FLATHOST LIMITED

3 officers / 5 resignations

NOE GROUP CORPORATE SERVICES LIMITED

Correspondence address
30 Market Place, London, W1W 8AP
Role ACTIVE
corporate-director
Appointed on
25 September 2017
Resigned on
20 October 2022

NOE, SARAH

Correspondence address
97 BRIDGE LANE, LONDON, LONDON, UNITED KINGDOM, NW11 0EE
Role ACTIVE
Secretary
Appointed on
30 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW11 0EE £1,334,000

NOE, PHILIP MARTIN

Correspondence address
97 BRIDGE LANE, GOLDERS GREEN, LONDON, UNITED KINGDOM, NW11 0EE
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0EE £1,334,000


BMO REP (CORPORATE SERVICES) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Appointed on
18 March 2016
Resigned on
8 August 2017
Nationality
BRITISH

NOE, ETELKA

Correspondence address
4 QUEENSWAY, LONDON, NW4 2TN
Role RESIGNED
Secretary
Appointed on
23 August 2001
Resigned on
30 October 2013
Nationality
BRITISH

Average house price in the postcode NW4 2TN £1,470,000

NOE, SALOMON

Correspondence address
4 QUEENS WAY, LONDON, NW4 2TN
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
23 August 2001
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2TN £1,470,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 July 2001
Resigned on
23 August 2001

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
31 July 2001
Resigned on
23 August 2001

More Company Information