ELMWISE LIMITED

2 officers / 5 resignations

KELLY, STEPHEN JOHN

Correspondence address
OLD MILL ROAD, PEREYBERE, GPOBOX244, MAURITIUS
Role
Director
Date of birth
July 1964
Appointed on
30 November 2011
Nationality
BRITISH
Occupation
CONSULTANT

QAS SECRETARIES LIMITED

Correspondence address
ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, UNITED KINGDOM, E1 8NN
Role
Secretary
Appointed on
19 March 2009
Nationality
OTHER

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
19 March 2009
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
CONCULTANT

QAS INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS
Role RESIGNED
Secretary
Appointed on
15 March 2006
Resigned on
19 March 2009
Nationality
OTHER

LOHAN MANAGEMENT S.A

Correspondence address
3-J CALLE BLANCOS AVENIDA LAS ROSAS, SAN JOSE, COSTA RICA
Role RESIGNED
Director
Appointed on
15 March 2006
Resigned on
19 March 2009
Nationality
BRITISH

THEYDON NOMINEES LIMITED

Correspondence address
25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX
Role RESIGNED
Nominee Director
Appointed on
22 January 2006
Resigned on
22 January 2006

Average house price in the postcode CM16 7LX £1,262,000

THEYDON SECRETARIES LIMITED

Correspondence address
25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX
Role RESIGNED
Secretary
Appointed on
22 January 2006
Resigned on
22 January 2006
Nationality
BRITISH

Average house price in the postcode CM16 7LX £1,262,000


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