CSCREEN LTD.

3 officers / 8 resignations

IBBOTSON, MARK SCOTT

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role
Director
Date of birth
May 1967
Appointed on
15 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARVEY, DEBORAH

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role
Secretary
Appointed on
30 November 2009
Nationality
BRITISH

CAREW HUNT, NICHOLAS EASTON

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role
Director
Date of birth
October 1951
Appointed on
7 April 2005
Nationality
BRITISH
Occupation
MARKET SECRETARY

EADES, ADAM NICHOLAS

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Secretary
Appointed on
7 April 2005
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
LAWYER

EADES, ADAM NICHOLAS

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
7 April 2005
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
LAWYER

FRIEND, PETER HENRY

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
7 April 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERSSON, NILS-ROBERT

Correspondence address
FLEMINGSVAGEN 16, TULINGE 14638, SWEDEN
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 October 2001
Resigned on
7 April 2005
Nationality
SWEDE
Occupation
BUSINESS EXECUTIVE

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2001
Resigned on
7 April 2005

Average house price in the postcode BS1 6JS £33,478,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2001
Resigned on
31 October 2001

Average house price in the postcode NW8 8EP £749,000

CONCEPTEC LLC

Correspondence address
1220 NORTH MARKET STREET, SUITE 606, WILMINGTON DE 1981, DELAWARE, USA
Role RESIGNED
Director
Appointed on
31 October 2001
Resigned on
7 April 2005
Nationality
AMERICAN
Occupation
CORPORATE BODY

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
31 October 2001
Resigned on
31 October 2001

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