CELEWEB INNOVATION LTD

2 officers / 10 resignations

WIDDICOMBE, NAN

Correspondence address
POSTNET SUITE #382 PRIVATE BAG X0001, 0260, IFAFI, SOUTH AFRICA
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
19 June 2014
Nationality
SOUTH AFRICAN
Occupation
TEACHER

CJB SECRETARIAL LTD

Correspondence address
87C ST. AUGUSTINES ROAD, LONDON, UNITED KINGDOM, NW1 9RR
Role ACTIVE
Secretary
Appointed on
16 April 2007
Nationality
BRITISH

Average house price in the postcode NW1 9RR £739,000


DI MARIA, CHRISTIAN

Correspondence address
3 VICOLO DEI CALVI, 6830, CHIASSO, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
3 April 2013
Resigned on
19 June 2014
Nationality
SWISS
Occupation
CONSULTANT

STUART, ANDREW MORAY

Correspondence address
CIE SUCRIERE DE ST ANTOINE M59 ST ANTOINE SE, GOODLANDS, MAURITIUS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
28 September 2009
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
24 September 2004
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
CONSULTANT

J C BRANNAM INC

Correspondence address
PO BOX 556, MAIN STREET, CHARLESTON, NEVIS
Role RESIGNED
Director
Date of birth
May 2001
Appointed on
31 October 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
INC COMPANY

SHEPHEARD, GEOFFREY ARTHUR GEORGE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Secretary
Date of birth
November 1940
Appointed on
31 October 2002
Resigned on
31 October 2002
Nationality
BRITISH

Average house price in the postcode GU22 7DB £1,235,000

L.C.I. SECRETARIES LIMITED

Correspondence address
74 LYNN ROAD, TERRINGTON SAINT CLEMENT, KINGS LYNN, NORFOLK, PE34 4JX
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2002
Resigned on
31 October 2002

Average house price in the postcode PE34 4JX £427,000

SHEPHEARD, ROSEMARY ANNE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
31 October 2002
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode GU22 7DB £1,235,000

EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD

Correspondence address
2ND FLOOR FINTEX HOUSE, 19 GOLDEN SQUARE, LONDON, W1F 9HD
Role RESIGNED
Secretary
Appointed on
31 October 2002
Resigned on
16 April 2007
Nationality
BRITISH

L J WILLIS INC

Correspondence address
PO BOX 556, MAIN STREET, CHARLESTOWN, NEVIS
Role RESIGNED
Director
Appointed on
31 October 2002
Resigned on
24 September 2004
Nationality
NEVISIAN
Occupation
COMPANY

L.C.I. DIRECTORS LIMITED

Correspondence address
60 TABERNACLE STREET, LONDON, EC2A 4NB
Role RESIGNED
Nominee Director
Appointed on
31 October 2002
Resigned on
31 October 2002

More Company Information