ALNA TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 8 resignations

SAFFIOTI, Antonio

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
29 January 2024
Nationality
British
Occupation
Solicitor

CORTESI, Martina

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
October 1978
Appointed on
19 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

ANASTASIA SECRETARIAT SERVICES LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
corporate-secretary
Appointed on
1 February 2023
Resigned on
14 February 2024

Average house price in the postcode W6 7AP £205,129,000

DORIA D'ANGRI, Marcantonio

Correspondence address
26-28 Hammersmith Grove, Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
December 1998
Appointed on
20 July 2021
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

FORD, Robert John

Correspondence address
46 Freelands Road, Cobham, England, KT11 2ND
Role ACTIVE
director
Date of birth
January 1948
Appointed on
19 October 2016
Resigned on
21 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2ND £912,000


DITCHFIELD, Louise

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role RESIGNED
director
Date of birth
June 1976
Appointed on
17 December 2012
Resigned on
19 October 2016
Nationality
British
Occupation
Fiduciary Manager

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 August 2010
Resigned on
17 December 2012
Nationality
SOUTH AFRICAN
Occupation
CONSULTANT

MOLLYLAND INC

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI, FOREIGN
Role RESIGNED
Director
Appointed on
11 February 2004
Resigned on
17 December 2012
Nationality
BRITISH

YATES, KAREN LOUISE

Correspondence address
BALLAMOOAR FARMHOUSE, CRANSTAL, BRIDE, ISLE OF MAN, IM7 4BP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 April 2003
Resigned on
11 February 2004
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
20 November 2002
Resigned on
19 October 2016
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
20 November 2002
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Nominee Director
Appointed on
19 November 2002
Resigned on
20 November 2002

Average house price in the postcode W1S 2YR £12,411,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Nominee Secretary
Appointed on
19 November 2002
Resigned on
20 November 2002

Average house price in the postcode W1S 2YR £12,411,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company