COCO DE MER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 13 resignations

LITWACK, David Cyril

Correspondence address
Unit 2 Gloucester Studios 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
June 1946
Appointed on
25 July 2024
Resigned on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

LITWACK, Lucy

Correspondence address
Unit 2 Gloucester Studios 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
12 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000


LONGHURST, RICHARD HENRY

Correspondence address
GROVE HOUSE WESTON PARK, BATH, UNITED KINGDOM, BA1 4AN
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
21 November 2011
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA1 4AN £2,758,000

SLATEFORD, NEAL RICHARD

Correspondence address
TWINNEYS CHARLCOMBE LANE, BATH, BA1 8DL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 November 2011
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 8DL £1,275,000

FATAH, RISWAN

Correspondence address
35C CAMBRIDGE GARDENS, LONDON, W1D 5UA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2007
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FATAH, RISWAN

Correspondence address
35C CAMBRIDGE GARDENS, LONDON, W1D 5UA
Role RESIGNED
Secretary
Appointed on
25 October 2007
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EDWIN COE SECRETARIES LIMITED

Correspondence address
2 STONE BUILDINGS, LINCOLNS INN, LONDON, WC2A 3TH
Role RESIGNED
Secretary
Appointed on
10 July 2007
Resigned on
25 October 2007
Nationality
BRITISH

RODDICK, THOMAS GORDON

Correspondence address
HIGHFIELD HOUSE, BAYCOMBE LANE SLINDON, ARUNDEL, WEST SUSSEX, BN18 0UY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
26 February 2003
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BN18 0UY £5,799,000

COOK, MARTIN

Correspondence address
23 GORING WAY, GORING BY SEA, WEST SUSSEX, BN12 4UH
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
10 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN12 4UH £449,000

WHITCOMBE, ADAE ELENA AMATS

Correspondence address
95 FRAMPTON STREET, LONDON, NW8 8NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
12 September 2001
Resigned on
31 March 2003
Nationality
CANADIAN
Occupation
RETAILER

Average house price in the postcode NW8 8NA £635,000

LANGREITER, GABRIELA

Correspondence address
42 WARRINGTON CRESCENT, LONDON, W9 1EP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
10 September 2001
Resigned on
11 February 2002
Nationality
AUSTRIAN
Occupation
DIRECTOR

Average house price in the postcode W9 1EP £1,874,000

RODDICK, SAMANTHA

Correspondence address
40 PARLIAMENT HILL, LONDON, NW3 2TN
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
9 January 2001
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode NW3 2TN £1,743,000

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
9 January 2001
Resigned on
9 January 2001

LANGREITER, GABRIELA

Correspondence address
42 WARRINGTON CRESCENT, LONDON, W9 1EP
Role RESIGNED
Secretary
Appointed on
9 January 2001
Resigned on
31 January 2002
Nationality
AUSTRIAN
Occupation
THERAPIST

Average house price in the postcode W9 1EP £1,874,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
9 January 2001
Resigned on
9 January 2001

More Company Information