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


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