ARGYLL STREET 2 PLC

6 officers / 6 resignations

WALTERS, ANTHONY DAVID

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIR, PARMINDER

Correspondence address
34 HEBER ROAD, WILLESDEN GREEN, LONDON, UNITED KINGDOM, NW2 6AA
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
4 April 2009
Nationality
BRITISH
Occupation
FILM

Average house price in the postcode NW2 6AA £777,000

SAUNDERS, IAN WILLIAM

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role ACTIVE
Secretary
Date of birth
March 1965
Appointed on
4 April 2009
Nationality
BRITISH

KULICK, Adam Joshua

Correspondence address
65-66 Dean Street, London, W1D 4PL
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 March 2009
Resigned on
29 July 2011
Nationality
British
Occupation
Director

HEINEMANN, Stephen

Correspondence address
50 Onslow Gardens, South Croydon, Surrey, CR2 9AT
Role ACTIVE
secretary
Appointed on
16 January 2009
Resigned on
4 April 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR2 9AT £850,000

HEINEMANN, Stephen

Correspondence address
50 Onslow Gardens, South Croydon, Surrey, CR2 9AT
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 January 2009
Resigned on
4 April 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR2 9AT £850,000


KUHN, MICHAEL ASHTON

Correspondence address
32 HIGHBURY PLACE, LONDON, N51 QP
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 September 2009
Resigned on
31 October 2012
Nationality
ENGLISH
Occupation
FILM EXECUTIVE

KULICK, ADAM JOSHUA

Correspondence address
65-66 DEAN STREET, LONDON, W1D 4PL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 March 2009
Resigned on
29 July 2011
Nationality
USA/BRITISH
Occupation
DIRECTOR

WALTERS, ANTHONY DAVID

Correspondence address
19H EARLS COURT SQUARE, LONDON, SW5 9BY
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
31 March 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW5 9BY £1,425,000

HEINEMANN, STEPHEN

Correspondence address
50 ONSLOW GARDENS, SOUTH CROYDON, SURREY, CR2 9AT
Role RESIGNED
Secretary
Date of birth
December 1961
Appointed on
16 January 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR2 9AT £850,000

BANES, ALAN LAWRENCE

Correspondence address
23 FRIERN MOUNT DRIVE, LONDON, N20 9DP
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
16 January 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N20 9DP £1,041,000

HEINEMANN, STEPHEN

Correspondence address
50 ONSLOW GARDENS, SOUTH CROYDON, SURREY, CR2 9AT
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 January 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR2 9AT £850,000


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