DOUBLETIDE LIMITED

No Analysis Available

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

Order Analysis - £10
1 officers / 7 resignations

ABBAS, ASEEM

Correspondence address
MILNGAVIE ENTERPRISE CENTRE ELLANGOWAN COURT, MILNGAVIE, GLASGOW, UNITED KINGDOM, G62 8PH
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
2 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROGAN, PAMELA DAWN

Correspondence address
1 COLQUHOUN DRIVE, BEARSDEN, GLASGOW, G61 4NQ
Role RESIGNED
Secretary
Appointed on
3 December 2001
Resigned on
24 November 2008
Nationality
BRITISH

RUTLAND SECRETARIES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Secretary
Appointed on
1 October 2000
Resigned on
3 December 2001
Nationality
BRITISH

PATMORE, Robert Clive

Correspondence address
Lewgars Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SH
Role RESIGNED
director
Date of birth
August 1946
Appointed on
2 December 1998
Resigned on
16 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4SH £2,192,000

THOMAS VERWEIJ, GUUS

Correspondence address
HILL COTTAGE JOHNS ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 December 1998
Resigned on
9 February 2001
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AP £678,000

WALGATE SERVICES LIMITED

Correspondence address
25 NORTH ROW, LONDON, W1K 6DJ
Role RESIGNED
Secretary
Appointed on
2 December 1998
Resigned on
1 October 2000
Nationality
BRITISH

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
1 December 1998
Resigned on
2 December 1998

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
1 December 1998
Resigned on
2 December 1998

More Company Information