EUROMEDICAL CONCEPT LIMITED

2 officers / 5 resignations

ASHGROVE SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Secretary
Appointed on
30 August 2006
Nationality
BRITISH

COCKSEDGE, BRENDA PATRICIA

Correspondence address
FLAT 5158, GOLDEN SANDS NO.5 PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role
Director
Date of birth
August 1949
Appointed on
1 February 2005
Nationality
BRITISH
Occupation
CONSULTANT

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
3 December 2003
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
17 April 2003
Resigned on
30 August 2006

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
17 April 2003
Resigned on
3 December 2003
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
15 April 2003
Resigned on
17 April 2003

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
15 April 2003
Resigned on
17 April 2003

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