AMEDEO RESOURCES LIMITED

8 officers / 19 resignations

BENSALEM, Abdelkrim

Correspondence address
Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, England, FY4 2RW
Role ACTIVE
director
Date of birth
December 1952
Appointed on
19 April 2023
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode FY4 2RW £130,000

LTD, Accelerate Accountants

Correspondence address
21 West Nile Street, 2/1, Glasgow, Scotland, G1 2PS
Role ACTIVE
secretary
Appointed on
19 April 2023
Resigned on
25 April 2024

DASS, Sergius Flavian

Correspondence address
Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, England, FY4 2RW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 June 2021
Resigned on
25 April 2024
Nationality
Malaysian
Occupation
Cfo

Average house price in the postcode FY4 2RW £130,000

O MORAIN, Pol

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 December 2019
Resigned on
23 June 2021
Nationality
Irish
Occupation
Director

FEZZANI, Reyad Mohamed Ali

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 November 2019
Resigned on
19 April 2023
Nationality
British
Occupation
Director

ELEMENTAL COMPANY SECRETARY LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
corporate-secretary
Appointed on
22 June 2019
Resigned on
19 April 2023

GONZALEZ, GRACIELA ALEJANDRA

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
17 May 2019
Nationality
ARGENTINE
Occupation
DIRECTOR

LAU, GLEN LIAN SENG

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
19 September 2012
Nationality
SINGAPOREAN
Occupation
DIRECTOR

TAVARES, FABIO ALEXANDRE FRAGA

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role RESIGNED
Director
Date of birth
November 1992
Appointed on
17 May 2019
Resigned on
30 September 2019
Nationality
PORTUGUESE
Occupation
DIRECTOR

TEMPLE COMPANY SECRETARIAL LIMITED

Correspondence address
201 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, UNITED KINGDOM, EC4Y 0DT
Role RESIGNED
Secretary
Appointed on
29 June 2017
Resigned on
22 June 2019
Nationality
NATIONALITY UNKNOWN

O'DONOGHUE, LIAM

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Secretary
Appointed on
29 June 2017
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

NUTTALL, LAURA SUZANNE

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Secretary
Appointed on
1 January 2014
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

PETITPIERRE, PHILIPPE

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
24 September 2013
Resigned on
21 January 2019
Nationality
SWISS
Occupation
DIRECTOR

KARIM, ZAFARULLAH

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
12 September 2013
Resigned on
20 May 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

SAAD M ALSAAD AL-KUWARI, GHANIM

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
4 October 2012
Resigned on
4 April 2018
Nationality
QATARI
Occupation
DIRECTOR

NATARAN, JESWANT

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 April 2012
Resigned on
19 September 2012
Nationality
MALAYSIAN
Occupation
DIRECTOR

QURAISHI, AAMIR ALI

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
16 December 2011
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

EIJKELHOF, ROBERT ALBERTUS FRANCISCUS

Correspondence address
HERMAN GORTERSINGEL 15 VOORSCHOTEN, THE NETHERLANDS, NETHERLANDS, 2251 ZP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 July 2010
Resigned on
16 December 2011
Nationality
DUTCH
Occupation
DIRECTOR

BERTING, AUGUST JOHANNES FRANCISCA MARIA

Correspondence address
11 GROSVENOR CRESCENT, BELGRAVIA, LONDON, SW1X 7EE
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
25 March 2009
Resigned on
6 September 2013
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7EE £24,767,000

BROMLEY, JOHN

Correspondence address
TY HIR MONMOUTH ROAD, RAGLAN, USK, GWENT, NP15 2ET
Role RESIGNED
Secretary
Appointed on
26 November 2007
Resigned on
31 December 2013
Nationality
ENGLISH

Average house price in the postcode NP15 2ET £914,000

BARDER, JAMES HENRY

Correspondence address
NAYLANDS, SLAUGHAM, HAYWARDS HEATH, WEST SUSSEX, RH17 6AG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 September 2004
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 6AG £2,200,000

NOBLE CORPORATE MANAGEMENT LIMITED

Correspondence address
76 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Appointed on
14 September 2004
Resigned on
26 November 2007
Nationality
BRITISH

ACI DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
27 August 2004
Resigned on
27 August 2004

Average house price in the postcode EC2A 4AQ £823,000

FREEMAN, JONATHAN DAVID

Correspondence address
TREGOUT FARM, CROSSWAYS, NEWCASTLE, MONMOUTHSHIRE, NP25 5NS
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
27 August 2004
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 5NS £649,000

EMCEE NOMINEES LIMITED

Correspondence address
44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
Role RESIGNED
Secretary
Appointed on
27 August 2004
Resigned on
27 September 2004
Nationality
BRITISH

Average house price in the postcode WC2A 1AP £96,346,000

ACI SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Secretary
Appointed on
27 August 2004
Resigned on
27 August 2004

Average house price in the postcode EC2A 4AQ £823,000

ACI SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
27 August 2004
Resigned on
27 August 2004

Average house price in the postcode EC2A 4AQ £823,000


More Company Information