CHARMBOND INVESTMENTS LIMITED

2 officers / 13 resignations

DE URIARTE ODRIOZOLA, JUAN MARIA

Correspondence address
SUITE 123 VIGLEN HOUSE, ALPERTON LANE, LONDON, UNITED KINGDOM, HA0 1HD
Role ACTIVE
Director
Date of birth
August 1935
Appointed on
30 July 2007
Nationality
SPANISH
Occupation
MANAGING DIRECTOR

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
1 May 1997
Nationality
BRITISH

FINNIGEN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

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

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
2 July 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
LIMITED COMPANY

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

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

ELMONT, SIMON PETER

Correspondence address
THE STABLES LA FREGONDEE, SARK, GY9 0SB, CHANNEL ISLANDS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 May 1997
Resigned on
9 June 1998
Nationality
BRITISH
Occupation
CONSULTANT

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
7 May 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
7 May 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

CROSS, TONI

Correspondence address
22 ST MARKS HOUSE, PHELP STREET, LONDON, SE17 2PP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 May 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
TRUST OFFICER

Average house price in the postcode SE17 2PP £363,000

SAFA, BIJAN AKHAVAN

Correspondence address
23 LINKS DRIVE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3PP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 May 1997
Resigned on
7 May 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WD6 3PP £1,558,000

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 May 1997
Resigned on
7 May 1997
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
29 July 1996
Resigned on
1 May 1997

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
29 July 1996
Resigned on
1 May 1997

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