EGAMI SOLUTIONS LTD.

2 officers / 12 resignations

IMTEC LICENSING LIMITED

Correspondence address
168 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1LB
Role
Director
Appointed on
7 March 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role
Secretary
Appointed on
7 March 2001
Nationality
BRITISH

COCHRANE, STEPHEN

Correspondence address
55 NORMAN CRESCENT, PINNER, HA5 3QH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
11 August 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 3QH £919,000

NEGAL, KEITH HARRY ANGEL

Correspondence address
LILAC COTTAGE, LITTLE PRESTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 3TF
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
20 January 1999
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NN11 3TF £858,000

WATLINGTON SECURITIES LIMITED

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Secretary
Appointed on
20 January 1999
Resigned on
11 August 2000
Nationality
BRITISH

Average house price in the postcode E1 6BT £2,162,000

HAMLYN, ANDREW

Correspondence address
3 HAMPDEN HILL, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1BP
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
23 December 1997
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode HP9 1BP £1,262,000

BUDDEN, JEREMY MICHAEL

Correspondence address
PASTON OLD HOUSE, PASTON, NORFOLK, NR28 9TE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
23 December 1997
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NR28 9TE £612,000

MIGHELL, HOWARD STANLEY

Correspondence address
25 GOLDINGS CLOSE, KINGS HILL, WEST MALLING, KENT, ME19 4BE
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 November 1996
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 4BE £791,000

MIGHELL, HOWARD STANLEY

Correspondence address
25 GOLDINGS CLOSE, KINGS HILL, WEST MALLING, KENT, ME19 4BE
Role RESIGNED
Secretary
Appointed on
29 November 1996
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 4BE £791,000

DIXON, JULIAN DAVID EDWARD

Correspondence address
18D EATON PLACE, LONDON, SW1X 8AE
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
27 June 1995
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8AE £4,387,000

CLARK, EDWARD ALBERT

Correspondence address
WILDWOOD, COLDHARBOUR, DORKING, SURREY, RH5 6HF
Role RESIGNED
Secretary
Appointed on
4 December 1991
Resigned on
29 November 1996
Nationality
BRITISH

Average house price in the postcode RH5 6HF £1,554,000

CLARK, EDWARD ALBERT

Correspondence address
WILDWOOD, COLDHARBOUR, DORKING, SURREY, RH5 6HF
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
4 December 1991
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HF £1,554,000

CLARK, SANDRA

Correspondence address
WILDWOOD, COLDHARBOUR, DORKING, SURREY, RH5 6HF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 December 1991
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HF £1,554,000

DE LASZLO, DAMON PATRICK

Correspondence address
GLEBE HOUSE, 69 GLEBE PLACE, LONDON, SW3 5JB
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 December 1991
Resigned on
23 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5JB £6,458,000


More Company Information