ARMAJARO OVERSEAS LIMITED

2 officers / 18 resignations

WASSEIGE, NICOLAS DE

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, EC2M 1RX
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
20 July 2018
Nationality
BELGIAN
Occupation
COCOA TRADER

CHOPRA, IMOGEN

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role ACTIVE
Secretary
Appointed on
22 July 2013
Nationality
NATIONALITY UNKNOWN

TREGAR, DAVID PAUL

Correspondence address
16 CHARLES STREET, LONDON, ENGLAND, ENGLAND, W1J 5DS
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
29 July 2013
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRACE, NIGEL GEORGE WILLIAM

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, ENGLAND, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 June 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

GRACE, NIGEL

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, ENGLAND, ENGLAND, W1J 8PE
Role RESIGNED
Secretary
Appointed on
17 June 2013
Resigned on
22 July 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 8PE £86,250,000

HAYLEY, ALEC WILLIAM

Correspondence address
55, 10TH FLOOR OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 April 2013
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

VENABLES, ANTHONY WILLIAM EDWARD

Correspondence address
CLAREMONT GUILDOWN AVENUE, GUILDFORD, SURREY, ENGLAND, GU2 4HB
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 June 2011
Resigned on
8 October 2013
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode GU2 4HB £2,474,000

BORMANN, PETER MATTHIAS

Correspondence address
65 CURZON STREET, 6TH FLOOR, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Secretary
Appointed on
21 June 2011
Resigned on
17 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 8PE £86,250,000

BORMANN, PETER MATTHIAS

Correspondence address
67 BOLINGBROKE ROAD, LONDON, ENGLAND, W14 0AH
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 June 2011
Resigned on
17 June 2013
Nationality
GERMAN
Occupation
ACCOUNTANT

Average house price in the postcode W14 0AH £2,052,000

DEBENHAM, NICHOLAS REGINALD PETER

Correspondence address
LONGVIEW COTTAGE UPPER CHUTE, ANDOVER, HAMPSHIRE, UNITED KINGDOM, SP11 9EG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 October 2005
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode SP11 9EG £1,248,000

GOWER, RICHARD IVON ALEXANDER

Correspondence address
THE OLD MANOR, SELSEY ROAD, DONNINGTON, PO20 7PW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 July 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 7PW £2,412,000

RYAN, RICHARD IGNATIUS

Correspondence address
52 QUEENS ROAD, TWICKENHAM, MIDDLESEX, TW1 4EX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 July 2002
Resigned on
21 June 2011
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW1 4EX £607,000

WARD, ANTHONY RICHARD BANGOR

Correspondence address
28 GREEN STREET, LONDON, W1K 7AZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 September 2001
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 7AZ £3,523,000

SMITH, REBECCA ISABEL ANN

Correspondence address
24 FERNCROFT AVENUE, LONDON, NW3 7PH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
20 September 2001
Resigned on
20 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7PH £3,702,000

AITKEN-QUACK, PETER NOEL

Correspondence address
16 PELHAM COURT, 145 FULHAM ROAD, LONDON, SW3
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 September 2001
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
COCOA TRADER

RYAN, RICHARD IGNATIUS

Correspondence address
52 QUEENS ROAD, TWICKENHAM, MIDDLESEX, TW1 4EX
Role RESIGNED
Secretary
Appointed on
10 September 2001
Resigned on
21 June 2011
Nationality
IRISH

Average house price in the postcode TW1 4EX £607,000

BRISTOWS SECRETARIAL LIMITED

Correspondence address
3 LINCOLN'S INN FIELDS, LONDON, WC2A 3AA
Role RESIGNED
Secretary
Appointed on
31 August 2001
Resigned on
10 September 2001
Nationality
BRITISH

REDFORD, IAIN

Correspondence address
2 CATHERINE GROVE, LONDON, SE10 8BS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
31 August 2001
Resigned on
10 September 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE10 8BS £753,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 August 2001
Resigned on
31 August 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 August 2001
Resigned on
31 August 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information