B & W FASHION LIMITED

2 officers / 16 resignations

WOODFORD SERVICES LIMITED

Correspondence address
3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, ENGLAND, E18 1BG
Role ACTIVE
Secretary
Appointed on
21 May 2013
Nationality
BRITISH

MOCANU, Andreea Ecaterina

Correspondence address
3, The Shrubberies George Lane, South Woodford, London, England, E18 1BD
Role ACTIVE
director
Date of birth
November 1978
Appointed on
21 May 2013
Nationality
Romanian
Occupation
Consultant

Average house price in the postcode E18 1BD £1,969,000


K.J. DIRECTORS LIMITED

Correspondence address
3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, ENGLAND, E18 1BG
Role RESIGNED
Director
Appointed on
21 May 2013
Resigned on
24 November 2014
Nationality
NATIONALITY UNKNOWN

MA DIRECTORS LIMITED

Correspondence address
62 PRIORY ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM3 9AP
Role RESIGNED
Director
Appointed on
30 July 2012
Resigned on
21 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM3 9AP £661,000

REILLY, SUSAN TANYA LISETTE

Correspondence address
1 YONGE CLOSE, BOREHAM, CHELMSFORD, UNITED KINGDOM, CM3 3GY
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
8 May 2012
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 3GY £491,000

M.A, DIRECTORS LIMITED

Correspondence address
62 PRIORY ROAD, ROMFORD, UNITED KINGDOM, RM3 9AP
Role RESIGNED
Director
Appointed on
8 May 2012
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM3 9AP £661,000

PIONEER SECRETARIAL SERVICES LIMITED

Correspondence address
62 PRIORY ROAD, ROMFORD, ENGLAND, RM3 9AP
Role RESIGNED
Secretary
Appointed on
8 May 2012
Resigned on
21 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM3 9AP £661,000

CHACHAM, DALIA

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 August 2010
Resigned on
8 May 2012
Nationality
ISRAELI
Occupation
EXECUTIVE

LAMBDA DIRECTIORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1995
Appointed on
21 April 2008
Resigned on
8 May 2012
Nationality
BRITISH
Occupation
CB

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Secretary
Appointed on
21 April 2008
Resigned on
8 May 2012
Nationality
NATIONALITY UNKNOWN

OLEALA INC

Correspondence address
CALLE 43 EDIFICIO VICTORIA, DEPARTAM 501 PO BOX 2041, PANAMA 1, REPUBLIC OF PANAMA, FOREIGN
Role RESIGNED
Director
Appointed on
9 September 2002
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

SAHSGUN INC

Correspondence address
AVENIDA SAMUEL LEWIS NO 4 CALLE 56, EDIFICIO TILA OF 3, CIUDAD DE PANAMA, PANAMA, FOREIGN
Role RESIGNED
Director
Appointed on
31 May 2001
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

WAWA CORPORATION

Correspondence address
AVENIDA SAMUEL LEWIS Y CALLE 56,, EDIFICIO TILA, OFICINA 3, PANAMA, REPUBLIC OF PANAMA, FOREIGN
Role RESIGNED
Secretary
Appointed on
31 May 2001
Resigned on
21 April 2008
Nationality
BRITISH

HUDSON, PALLISER ALFRED MILBANKE

Correspondence address
THE LONG HOUSE, LA VILLE ROUSSEL DE BAS, SARK, CHANNEL ISLANDS
Role RESIGNED
Director
Date of birth
August 1919
Appointed on
8 December 1995
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST PETERS SECURITIES LIMITED

Correspondence address
45 QUEEN ANNE STREET, LONDON, W1G 9JF
Role RESIGNED
Secretary
Appointed on
26 May 1995
Resigned on
31 May 2001
Nationality
BRITISH

FULLER, JENNIFER JAYNE

Correspondence address
27 HOPPINGWOOD AVENUE, NEW MALDEN, SURREY, KT3 4JX
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 May 1995
Resigned on
8 December 1995
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode KT3 4JX £876,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
23 May 1995
Resigned on
26 May 1995

Average house price in the postcode CF15 7LH £260,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
23 May 1995
Resigned on
26 May 1995

Average house price in the postcode CF14 3LX £256,000


More Company Information