BASING VIEW NOMINEES 2 LIMITED

3 officers / 9 resignations

MATRIX REGISTRARS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Secretary
Appointed on
11 October 2004
Nationality
BRITISH

BLAKE, IAN DAVID

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Director
Date of birth
January 1963
Appointed on
12 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RANDALL, ROBERT JOHN HUGO

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Director
Date of birth
June 1960
Appointed on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX SECURITIES LIMITED

Correspondence address
GOSSARD HOUSE, 7-8 SAVILE ROW, LONDON, W1S 3PE
Role RESIGNED
Secretary
Date of birth
December 1986
Appointed on
9 December 2002
Resigned on
11 October 2004
Nationality
BRITISH

ROYDS, DAVID JOHN GEORGE

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
12 July 2002
Resigned on
8 August 2012
Nationality
BRITISH
Occupation
CHAIRMAN

TIRTA, HANY

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Secretary
Date of birth
November 1973
Appointed on
12 July 2002
Resigned on
27 October 2010
Nationality
BRITISH

BLAKEMORE, CHRISTINA

Correspondence address
FLAT 13 GUN WHARF, 130 WAPPING HIGH STREET WAPPING, LONDON, E1W 2NH
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
12 July 2002
Resigned on
9 December 2002
Nationality
BRITISH

Average house price in the postcode E1W 2NH £943,000

GARDNER, EDWARD IAN

Correspondence address
86 DOWNS ROAD, SOUTH WONSTON, WINCHESTER, HAMPSHIRE, SO21 3EW
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 April 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 3EW £705,000

HANBY, PETER NICHOLAS

Correspondence address
12 BATTLEDOWN CLOSE, CHELTENHAM, GLOUCESTERSHIRE, GL52 6RD
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
15 April 2002
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6RD £564,000

FULLER, JANET CHRISTINE

Correspondence address
8 MEADOW CLOSE, GORING, READING, RG8 0AP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
15 April 2002
Resigned on
12 July 2002
Nationality
BRITISH CANADIAN
Occupation
DIRECTOR

Average house price in the postcode RG8 0AP £790,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Nominee Secretary
Appointed on
5 March 2002
Resigned on
12 July 2002

EVERDIRECTOR LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Nominee Director
Appointed on
5 March 2002
Resigned on
15 April 2002

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