FINTRADE DAVIDSON LTD
3 officers / 10 resignations
LANE, THOMAS
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role ACTIVE
- Director
- Date of birth
- October 1960
- Appointed on
- 24 May 2011
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
HEATHBROOKE DIRECTORS LIMITED
- Correspondence address
- 5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role ACTIVE
- Director
- Appointed on
- 11 July 2006
- Nationality
- BRITISH
ASHDOWN SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, USA, SW1Y 6AW
- Role ACTIVE
- Secretary
- Appointed on
- 2 July 2002
- Nationality
- BRITISH
HELMBROOK LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- November 2001
- Appointed on
- 1 May 2002
- Resigned on
- 11 July 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
BELFORD LLC
- Correspondence address
- 46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
- Role RESIGNED
- Director
- Appointed on
- 1 May 2002
- Resigned on
- 24 May 2011
- Nationality
- BRITISH
BLUEWALL LIMITED
- Correspondence address
- 1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
- Role RESIGNED
- Director
- Appointed on
- 2 January 2001
- Resigned on
- 1 May 2002
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1S 2YR £12,411,000
BLUEBROOK INC
- Correspondence address
- ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE P O BOX 903, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
- Role RESIGNED
- Director
- Appointed on
- 2 January 2001
- Resigned on
- 1 May 2002
- Nationality
- BRITISH VIRGIN ISLAN
- Occupation
- CORPORATE BODY
VENTURI, CORINNA PEGGY NATALE
- Correspondence address
- APARTMENT 3 THE GRANGE, 44 LOCH PROMENADE, DOUGLAS, ISLE OF MAN, IM1 2LZ
- Role RESIGNED
- Director
- Date of birth
- December 1975
- Appointed on
- 18 October 1999
- Resigned on
- 2 January 2001
- Nationality
- BRITISH
- Occupation
- TRUST OFFICER
LONDON SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 October 1999
- Resigned on
- 2 July 2002
HAWES, WILLIAM ROBERT
- Correspondence address
- 124 BARROWGATE ROAD, LONDON, W4 4QP
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 18 October 1999
- Resigned on
- 2 January 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W4 4QP £1,280,000
MELLEGARD, CLAS FREDRIK
- Correspondence address
- 119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
- Role RESIGNED
- Director
- Date of birth
- January 1938
- Appointed on
- 18 October 1999
- Resigned on
- 2 January 2001
- Nationality
- SWEDISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT10 0QY £793,000
TEMPLE SECRETARIES LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 October 1999
- Resigned on
- 18 October 1999
COMPANY DIRECTORS LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Director
- Appointed on
- 18 October 1999
- Resigned on
- 18 October 1999
More Company Information
Recently Viewed
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