FASTSERVE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
1 officers / 19 resignations

AIMAR, Andrea

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000


TROOSTWYK, JOHN ALEXANDER

Correspondence address
1 OLYMPIC WAY, LONDON, UNITED KINGDOM, HA9 0NP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 March 2017
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA9 0NP £104,409,000

GUAY, CHRISTIAN

Correspondence address
1ST FLOOR 3 CRAWFORD PLACE, LONDON, ENGLAND, W1H 4LB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
26 May 2016
Resigned on
27 March 2017
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

MELAMET, GEOFFREY HUGH

Correspondence address
1ST FLOOR 3 CRAWFORD PLACE, LONDON, ENGLAND, W1H 4LB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 May 2016
Resigned on
27 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIMESTAR INVESTMENTS LIMITED

Correspondence address
100 SEYMOUR PLACE, LONDON, UNITED KINGDOM, W1H 1NE
Role RESIGNED
Secretary
Appointed on
30 June 2004
Resigned on
27 March 2017
Nationality
BRITISH

Average house price in the postcode W1H 1NE £113,000

GOECKING, CHRISTIAN

Correspondence address
56 GRAND RUE, ROLLE, VAUD, SWITZERLAND, 1180
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
30 June 2004
Resigned on
18 May 2016
Nationality
SWISS
Occupation
ECONOMIST

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 October 2003
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

STARWAY LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

SILVERSANDS LLC

Correspondence address
SUITE 1018, 19 WEST 34TH STREET, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

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

PARSONS, FIONA HELEN

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

ZANELLA, LUCIEN

Correspondence address
61 CHEMIN DES HUTINS, 1232 CONFIGNON, GENEVA, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
20 January 1998
Resigned on
30 June 2004
Nationality
FRENCH
Occupation
CHARTERED ACCOUNTANT

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 December 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
11 November 1997
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
TRUST OFFICER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 November 1997
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 November 1997
Resigned on
12 December 1997
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
11 November 1997
Resigned on
20 April 2004

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
3 November 1997
Resigned on
11 November 1997

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
3 November 1997
Resigned on
11 November 1997

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


More Company Information