GOLDSHIRE SERVICES LIMITED

1 officers / 11 resignations

CINI, ENRICO

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
October 1953
Appointed on
10 January 2019
Nationality
ITALIAN
Occupation
DIRECTOR

RANDELLI, ANDREA

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
15 September 2010
Resigned on
10 January 2019
Nationality
ITALIAN
Occupation
DIRECTOR

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
8 November 2005
Resigned on
3 March 2015
Nationality
BRITISH

ALDBRIDGE SERVICES LONDON LIMITED

Correspondence address
NORTHUMBERLAND HOUSE, ALDBRIDGE SUITE 230 HIGH STREET, BROMLEY, KENT, BR1 1PQ
Role RESIGNED
Secretary
Appointed on
1 January 2005
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode BR1 1PQ £467,000

BIGAGLI, FRANCO

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
1 July 2004
Resigned on
15 September 2010
Nationality
ITALIAN
Occupation
INSURANCE BROKER

VALETREE LIMITED

Correspondence address
65 NEW CAVENDISH STREET, LONDON, W1G 7LS
Role RESIGNED
Director
Appointed on
18 September 2002
Resigned on
3 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1G 7LS £5,848,000

CP SECRETARIES LIMITED

Correspondence address
87 WIMPOLE STREET, LONDON, W1G 9RL
Role RESIGNED
Secretary
Appointed on
19 October 2000
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode W1G 9RL £283,000

FORNELLO, ENRICO MARIA

Correspondence address
115 VIA CROCIALE PIETRASANTA, PIETRASANTA (LU), 55045, ITALY
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
21 January 1999
Resigned on
18 July 2000
Nationality
ITALIAN
Occupation
MANAGER

PARNESON INVESTMENT COMPANY LIMITED

Correspondence address
65 NEW CAVENDISH STREET, LONDON, W1M 7RD
Role RESIGNED
Secretary
Appointed on
21 January 1999
Resigned on
18 September 2000
Nationality
BRITISH

VANBROOKE LIMITED

Correspondence address
65 NEW CAVENDISH STREET, LONDON, W1G 7LS
Role RESIGNED
Director
Appointed on
21 January 1999
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode W1G 7LS £5,848,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
16 December 1998
Resigned on
21 January 1999

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
16 December 1998
Resigned on
21 January 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