C C COMPANY SECRETARIAL SERVICES LIMITED

3 officers / 11 resignations

COYLE, Robert William

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
3 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

SCALLY, LYDIA

Correspondence address
FIRST FLOOR, WELLS HOUSE, 80 UPPER STREET, ISLINGTON, LONDON,, N1 0NU
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
4 December 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

COLMAN, HOWARD

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
3 August 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000


LESSER, MAX

Correspondence address
FIRST FLOOR, WELLS HOUSE, 80 UPPER STREET, ISLINGTON, LONDON,, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 January 2016
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

SCALLY, LYDIA

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 June 2010
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

SCALLY, LYDIA

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 March 2007
Resigned on
9 December 2016
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

HAYES, KRESTINA LYKE

Correspondence address
333 LORDSHIP LANE, EAST DULWICH, LONDON, SE22 8JH
Role RESIGNED
Secretary
Appointed on
20 September 2006
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SE22 8JH £662,000

GARKOV, DANIELLE

Correspondence address
FLAT 3 48 CANNING ROAD, CROYDON, SURREY, CR0 6QF
Role RESIGNED
Secretary
Appointed on
5 October 2005
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode CR0 6QF £351,000

CULORA, GIANNA

Correspondence address
50 THE WALK, POTTERS BAR, HERTFORDSHIRE, EN6 1QE
Role RESIGNED
Secretary
Appointed on
23 July 2004
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode EN6 1QE £689,000

RUSSELL, REBECCA JANE

Correspondence address
3 NEWTON HOUSE, GRANVILLE PARK LEWISHAM, LONDON, SE13 7EA
Role RESIGNED
Secretary
Appointed on
7 August 2002
Resigned on
23 July 2004
Nationality
BRITISH

Average house price in the postcode SE13 7EA £917,000

ELIA, MARGARITA

Correspondence address
29 OAK WAY, SOUTHGATE, LONDON, N14 5NS
Role RESIGNED
Secretary
Appointed on
5 August 1998
Resigned on
23 August 2000
Nationality
BRITISH

Average house price in the postcode N14 5NS £889,000

DOUKAKI, CHRISTOPHER

Correspondence address
73 FINCHLEY LANE, HENDON, LONDON, NW4 1BY
Role RESIGNED
Secretary
Appointed on
19 September 1997
Resigned on
5 August 1998
Nationality
BRITISH

Average house price in the postcode NW4 1BY £623,000

KYRIACOU, GEORGINA

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 August 1993
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £592,000

KYRIACOU, GEORGINA

Correspondence address
100 DOVER ROAD, WANSTEAD, LONDON, E12
Role RESIGNED
Secretary
Appointed on
3 August 1991
Resigned on
7 August 2002
Nationality
BRITISH

More Company Information