DEMOULE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
2 officers / 11 resignations

COWDREY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Secretary
Appointed on
5 February 2018
Nationality
NATIONALITY UNKNOWN

ANDROULAKIS, Nikistratos, Mr.

Correspondence address
Agc Busworks, Un2. 34 North Road 39-41, London, England, N7 9DP
Role ACTIVE
director
Date of birth
June 1984
Appointed on
5 February 2018
Nationality
Greek
Occupation
Lawyer

Average house price in the postcode N7 9DP £23,906,000


FIDES SECRETARIES LIMITED

Correspondence address
ENTERPRISE HOUSE 113 - 115 GEORGE LANE, LONDON, ENGLAND, E18 1AB
Role RESIGNED
Secretary
Appointed on
27 January 2014
Resigned on
5 February 2018
Nationality
BRITISH

FIDES MANAGEMENT LIMITED

Correspondence address
ENTERPRISE HOUSE 113 - 115 GEORGE LANE, LONDON, ENGLAND, E18 1AB
Role RESIGNED
Director
Appointed on
27 January 2014
Resigned on
5 February 2018
Nationality
BRITISH

WILLIAMS, PAUL ANDY

Correspondence address
28 TIMOLEONTOS STREET, LAKATAMEIA 2335, CYPRUS
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
27 January 2014
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
MANAGER

JORDAN COSEC LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
2 February 2009
Resigned on
27 January 2014
Nationality
BRITISH

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

PETRE MEARS, EDWARD

Correspondence address
WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 May 2001
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETRE-MEARS, SARAH LOUISE

Correspondence address
WINWOOD VILLA SHAWS ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS, WI, WEST INDIES
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
1 May 2001
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COULDRIDGE, SIMON ASHLEY

Correspondence address
THE OLD FORGE, SARK, CHANNEL ISLANDS, GY9 0SD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 May 1998
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
23 December 1996
Resigned on
2 February 2009

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

CROSHAW, PHILIP MARK

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Nominee Director
Appointed on
23 December 1996
Resigned on
20 August 1998

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 December 1996
Resigned on
23 December 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 December 1996
Resigned on
23 December 1996

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


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