BUDGET CONSULTANTS LIMITED

2 officers / 11 resignations

MODENA, BRUNO

Correspondence address
NO. 6 VIA BIGLI, MILANO, ITALY
Role ACTIVE
Director
Date of birth
August 1934
Appointed on
11 March 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
23 August 2006
Nationality
BRITISH

LANE, THOMAS

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 April 2010
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

DEYNEBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
23 August 2006
Resigned on
10 March 2016
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 December 2003
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

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

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

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

PARKER, JONATHAN DAVID

Correspondence address
FLAT 3, 18 DERBY SQUARE, DOUGLAS, ISLE OF MAN, IM1 3LS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
15 December 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 February 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DEVO, PAUL JOHN

Correspondence address
KING ORRY COTTAGE (HILLS), RAMSEY ROAD, LAXEY, ISLE OF MAN, IM4 7PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 February 1999
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
TRUST OFFICER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 February 1999
Resigned on
23 August 2006

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 February 1999
Resigned on
15 December 2000
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

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

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
15 July 1998
Resigned on
1 February 1999

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

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
15 July 1998
Resigned on
1 February 1999

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