CAREFORYOU INVESTMENTS LIMITED

2 officers / 13 resignations

CHALK FARM SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role
Secretary
Appointed on
23 February 2004
Nationality
BRITISH

SPITZ, ROBYN

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role
Director
Date of birth
December 1940
Appointed on
23 February 2004
Nationality
SOUTH AFRICAN,FRENCH
Occupation
DIRECTOR

DOULTON SECRETARIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
23 February 2004
Nationality
BRITISH

MILNER DIRECTORS LIMITED

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE, ROAD TOWN, TORTOLA P O BOX 903, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

ELLAND DIRECTORS LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
1 May 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

BELFORD LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
Role RESIGNED
Director
Appointed on
1 May 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

BLUEBROOK INC

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE P O BOX 903, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
1 May 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
CORPORATE BODY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
1 June 1998
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
1 June 1998
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

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

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 June 1998
Resigned on
2 July 2002

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
17 April 1998
Resigned on
1 June 1998

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
17 April 1998
Resigned on
1 June 1998

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