ART STOCK COMPANY LIMITED

2 officers / 16 resignations

DERBYSHIRE, Martin James

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
February 1968
Appointed on
8 May 2013
Nationality
British
Occupation
Director

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
15 October 2002

BELL-SCOTT, STUART

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
8 May 2013
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
13 April 2011
Resigned on
17 December 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

O'TOOLE, MAREA JEAN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
7 September 2010
Resigned on
13 April 2011
Nationality
IRISH
Occupation
CONSULTANT

STARWAY LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Appointed on
15 October 2002
Resigned on
7 September 2010
Nationality
BRITISH

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

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
15 October 2002
Resigned on
17 December 2012
Nationality
BRITISH

OPENWAY MANAGEMENT LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
15 October 2002
Nationality
BRITISH

KENORA LIMITED

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE, ROAD TOWN, PO BOX 903 TORTOLA, BVI
Role RESIGNED
Director
Date of birth
September 2003
Appointed on
2 July 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
LIMITED COMPANY

PALMBURY SERVICES LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUEBROOK INC

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE P O BOX 903, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
COMPANY

STARWAY LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY

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

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
16 November 1998
Resigned on
2 July 2002

YATES, KAREN LOUISE

Correspondence address
13 CAMPION WAY, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7DT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
16 November 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
16 November 1998
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 November 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
8 April 1998
Resigned on
16 November 1998

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

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1998
Resigned on
16 November 1998

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


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