BUSINESS MINDS LIMITED

1 officers / 6 resignations

NELSON, MARK ANTONY

Correspondence address
51 ROCHFORD WAY, WEST CROYDON, SURREY, CR0 3AG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
5 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 3AG £388,000


MORRISON, JACQUELINE

Correspondence address
11 GLASBURY HOUSE, LONDON, SW9 8AY
Role RESIGNED
Secretary
Appointed on
1 November 2003
Resigned on
2 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW9 8AY £654,000

MORRISON, JACKIE

Correspondence address
11 GLASBURY HOUSE, FERNDALE ROAD, LONDON, SW9 8AY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 July 1995
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNT ASSISTANT

Average house price in the postcode SW9 8AY £654,000

NELSON, MARK ANTONY

Correspondence address
51 ROCHFORD WAY, WEST CROYDON, SURREY, CR0 3AG
Role RESIGNED
Secretary
Appointed on
5 May 1995
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 3AG £388,000

OFFICER, MICHAEL

Correspondence address
15 PERRIEPONT STREET, FREE PORT, NEW YORK, USA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 May 1995
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
7 March 1995
Resigned on
5 May 1995

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
7 March 1995
Resigned on
5 May 1995

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