CHARLMERS LIMITED

3 officers / 16 resignations

DAVIS, GREGORY ROBERT JOHN

Correspondence address
94-96 WIGMORE ST, LONDON, UNITED KINGDOM, W1U 3RF
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
30 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BELFORD LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
Role ACTIVE
Director
Appointed on
6 September 2006
Nationality
BRITISH

ASHDOWN SECRETARIES LIMITED

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

KELLY, STEPHEN JOHN

Correspondence address
94-96 WIGMORE ST, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 April 2010
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

MOLLYLAND INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
30 October 2004
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
30 October 2004
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
SECRETARY

KENORA LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI, FOREIGN
Role RESIGNED
Director
Appointed on
29 January 2004
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

LONGBAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
29 January 2004
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOOD, SIAN AMANDA

Correspondence address
APARTMENT 14, 8 FLORINIS STREET, NICOSIA 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 July 2002
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 December 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
13 December 2000
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LANE, THOMAS

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

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

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 February 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

YATES, KAREN LOUISE

Correspondence address
13 CAMPION WAY, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7DT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
29 February 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
29 February 2000
Resigned on
4 December 2000
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
29 February 2000
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
28 February 2000
Resigned on
29 February 2000

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
28 February 2000
Resigned on
29 February 2000

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


More Company Information