GARNEX INVESTMENTS LIMITED

2 officers / 12 resignations

HEATH, Annette Helen

Correspondence address
Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Role ACTIVE
director
Date of birth
June 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Trust Manager

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
1 June 1998

BARLETTA INC

Correspondence address
TRIDENT CHAMBERS ROAD TOWN, TORTOLA, BVI, BVI
Role RESIGNED
Director
Appointed on
16 December 2011
Resigned on
17 December 2012
Nationality
NATIONALITY UNKNOWN

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
2 July 2010
Resigned on
17 December 2012
Nationality
SOUTH AFRICAN
Occupation
CONSULTANT

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

HOPEDALE LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
15 November 2000
Resigned on
17 December 2012
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Appointed on
15 November 2000
Resigned on
16 December 2011
Nationality
BRITISH

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

DEVO, PAUL JOHN

Correspondence address
KING ORRY COTTAGE (HILLS), RAMSEY ROAD, LAXEY, ISLE OF MAN, IM4 7PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 January 1999
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
TRUST OFFICER

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
15 November 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

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

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
15 November 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
21 February 1996
Resigned on
21 February 1996

SCEPTRE CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
21 February 1996
Resigned on
1 June 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

RUDGE, DAVID

Correspondence address
SABIE, BALLANARD ROAD, DOUGLAS, ISLE OF MAN, IM2 5PT
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
21 February 1996
Resigned on
4 January 1999
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

TOWNSEND, SUSAN JANE

Correspondence address
28 BALLAKERMEEN CLOSE, DOUGLAS, ISLE OF MAN, IM1 4HX
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
21 February 1996
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
21 February 1996
Resigned on
21 February 1996

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