DELLA PROPERTIES LIMITED

3 officers / 11 resignations

PESKIN, BARRY

Correspondence address
FLAT 3 OPERA COURT, WEDMORE STREET, LONDON, N10 4RT
Role
Director
Date of birth
May 1931
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

HANOVER CORPORATE MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 15 HANOVER SQUARE, LONDON, W1S 1HS
Role
Director
Appointed on
6 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HANOVER CORPORATE SERVICES LIMITED

Correspondence address
3RD FLOOR 15 HANOVER SQUARE, LONDON, W1S 1HS
Role
Secretary
Appointed on
6 February 2004
Nationality
BRITISH

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
25 January 2002
Resigned on
6 February 2004

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 January 2002
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
COMPANY 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
25 January 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

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

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
25 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DEVO, PAUL JOHN

Correspondence address
KING ORRY COTTAGE (HILLS), RAMSEY ROAD, LAXEY, ISLE OF MAN, IM4 7PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
2 June 2000
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 1999
Resigned on
25 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
22 June 1999
Resigned on
25 January 2002

MACGREGOR, PETER JAMES

Correspondence address
119 GREENLANDS AVENUE, RAMSEY, ISLE OF MAN, IM8 2PE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
22 June 1999
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
22 June 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
19 March 1999
Resigned on
22 June 1999

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
19 March 1999
Resigned on
22 June 1999

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


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