BEVYZ LTD

2 officers / 5 resignations

MIFSUD, KEVIN

Correspondence address
4TH FLOOR, 7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Secretary
Appointed on
1 April 2010
Nationality
BRITISH

MIFSUD, KEVIN

Correspondence address
4TH FLOOR, 7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
29 January 2007
Nationality
MALTESE
Occupation
ACCOUNTANT

HILL STREET REGISTRARS LIMITED

Correspondence address
5TH FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Role RESIGNED
Secretary
Appointed on
29 January 2007
Resigned on
8 January 2010
Nationality
BRITISH

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Secretary
Appointed on
4 February 2004
Resigned on
4 February 2004
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000

MCS REGISTRARS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Appointed on
4 February 2004
Resigned on
4 February 2004
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000

STERNGOLD, EDOUARD

Correspondence address
VAN EYCKLEI 45, ANTWERP, 2018, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 February 2004
Resigned on
29 January 2007
Nationality
BELGIAN
Occupation
BUSINESSMAN

SCHWARZ, EVA

Correspondence address
VAN EYCKLEI 45, ANTWERP, 2018, BELGIUM
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
4 February 2004
Resigned on
29 January 2007
Nationality
BELGIAN
Occupation
BUSINESS PERSON

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