FLEX TRADING LIMITED

2 officers / 10 resignations

SUPPI, ANNA

Correspondence address
34 VIA DI TERZANO, BAGNO A RIPOLI, FIRENZE, 50012, ITALY
Role
Director
Date of birth
May 1949
Appointed on
16 May 2011
Nationality
ITALIAN
Occupation
NONE

P & T SECRETARIES LIMITED

Correspondence address
4TH FLOOR 22 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role
Secretary
Appointed on
28 March 2002
Nationality
BRITISH

Average house price in the postcode SW1E 6LB £3,418,000


ST. JAMES'S DIRECTORIAL SERVICES LIMITED

Correspondence address
4TH FLOOR, 22 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role RESIGNED
Director
Appointed on
2 September 2002
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SW1E 6LB £3,418,000

QUANTUM TIMES LIMITED

Correspondence address
4TH FLOOR, 22 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role RESIGNED
Director
Appointed on
28 March 2002
Resigned on
2 September 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SW1E 6LB £3,418,000

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
28 March 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
LIMITED COMPANY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

BARRATT, JANET

Correspondence address
27 THE CHERRY WALK, HIGHTONWOOD HILL TROMODE, DOUGLAS, ISLE OF MAN, IM2 5NP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 September 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 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
20 September 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
20 September 1999
Resigned on
28 March 2002

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
7 September 1999
Resigned on
20 September 1999

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
7 September 1999
Resigned on
20 September 1999

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