BASTON ENTERPRISES LIMITED

1 officers / 13 resignations

MAGLIANO, CONSOLATA

Correspondence address
UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE RO, LONDON, UNITED KINGDOM, NW2 6GY
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
30 June 2016
Nationality
ITALIAN
Occupation
DIRECTOR

MINKOFF, NADIA

Correspondence address
9 THE VALE, LONDON, N10 1AH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
28 August 2009
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 1AH £714,000

KAPPA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Appointed on
20 July 2007
Resigned on
30 June 2016
Nationality
BRITISH

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Secretary
Appointed on
20 July 2007
Resigned on
30 June 2016
Nationality
NATIONALITY UNKNOWN

KAPPA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
13 August 2003
Resigned on
20 July 2007
Nationality
OTHER
Occupation
CORPORATE BODY

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
13 August 2003
Resigned on
20 July 2007

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
13 August 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
30 August 2000
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
19 May 2000
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

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

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
19 May 2000
Resigned on
13 August 2003
Nationality
BRITISH

WHELAN, AMANDA

Correspondence address
32 CAMPION WAY, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7DU
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
19 May 2000
Resigned on
30 August 2000
Nationality
BRITISH
Occupation
TRUST OFFICER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 May 2000
Resigned on
2 July 2002
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
18 May 2000
Resigned on
19 May 2000

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
18 May 2000
Resigned on
19 May 2000

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