CLIPS AND CHAINS INTERNATIONAL LIMITED

2 officers / 20 resignations

HUGHES, JASON

Correspondence address
17 STRATIGOU GKIANI TIMAGIA F.504, LIMASSOL, CYPRUS, 3101
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
1 May 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

LAGGAN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 7-10 CHANDOS STREET CAVENDISH SQUARE, LONDON, W1G 9DQ
Role ACTIVE
Secretary
Date of birth
December 2001
Appointed on
23 October 2002
Nationality
BRITISH

NOVOSCAN LIMITED

Correspondence address
22 WELBECK STREET, LONDON, W1G 8EF
Role RESIGNED
Director
Date of birth
January 2002
Appointed on
23 October 2002
Resigned on
1 May 2010
Nationality
BRITISH
Occupation
CORPORATE BODY

OPENWAY MANAGEMENT LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
23 October 2002
Nationality
BRITISH

HOGAN, SEAN LEE

Correspondence address
FLAT 34, BLOCK B, CHRISTINE COMPLEX, AMATHOUNTAS AVENUE, LIMASSOL, 4531, CYPRUS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 July 2002
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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 January 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 September 1998
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
MANAGEMENT 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
14 September 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1997
Resigned on
14 September 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

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

RUDGE, DAVID

Correspondence address
SABIE, BALLANARD ROAD, DOUGLAS, ISLE OF MAN, IM2 5PT
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
20 August 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
MANAGER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 August 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

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 July 1996
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
2 July 2002
Nationality
BRITISH

CAPELEN, DAVID PAUL

Correspondence address
1 FARMHILL DRIVE, SPRINGFIELD, DOUGLAS, ISLE OF MAN, IM2 2EQ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 April 1995
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

MALET DE CARTERET, CHARLES GUY

Correspondence address
FONTIS, LA RUE DES SILLONS, ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 April 1995
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 April 1995
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 8DN £723,000

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
4 April 1995
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
MANAGER

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

SQUADRILLI, FRANCESCA

Correspondence address
2 RUE DU BEGUINAGE, 1000 BRUSSELS, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
18 August 1994
Resigned on
4 April 1995
Nationality
SWISS
Occupation
DIRECTOR

WURZBERGER, MADELEINE RIETTE

Correspondence address
BASSE BAROCHE 19, LABAROCHE, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
7 May 1991
Resigned on
18 August 1994
Nationality
FRENCH
Occupation
TEACHER

DEAVIN, SUSAN MARY

Correspondence address
5 KNIGHTLEY CLOSE, BYFIELD, DAVENTRY, NORTHAMPTONSHIRE, NN11 6XW
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
2 May 1991
Resigned on
7 May 1991
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode NN11 6XW £539,000

GRAHAM, DIANA SARAH

Correspondence address
FERN COTTAGE, NEW PLACE CROPREDY, BANBURY, OXFORDSHIRE, OX17 1NY
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
2 May 1991
Resigned on
7 May 1991
Nationality
BRITISH
Occupation
ASSISTANT CORPORATE SERVICES

Average house price in the postcode OX17 1NY £378,000

CMM (SECRETARIES) LIMITED

Correspondence address
BELL HOUSE 175 REGENT STREET, LONDON, W1R 7FB
Role RESIGNED
Secretary
Appointed on
2 May 1991
Resigned on
1 June 1996
Nationality
BRITISH

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