HEALTH & DIAGNOSTICS LIMITED
Warning: Company has been Dissolved and should not be trading
1 officers / 11 resignations
ASHFORD SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role
- Secretary
- Appointed on
- 30 August 2006
- Nationality
- BRITISH
HESTER, JESSE GRANT
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Date of birth
- August 1976
- Appointed on
- 30 April 2010
- Resigned on
- 12 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 3RF £25,188,000
ELMFORD LLC
- Correspondence address
- 46 STATE STREET, 3RD FLOOR ALBANY, NEW YORK, 12207, USA
- Role RESIGNED
- Director
- Appointed on
- 30 August 2006
- Resigned on
- 12 September 2011
- Nationality
- BRITISH
HEATHBROOKE DIRECTORS LIMITED
- Correspondence address
- 5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role RESIGNED
- Director
- Appointed on
- 30 August 2006
- Resigned on
- 12 September 2011
- Nationality
- BRITISH
ANNAN LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 14 January 2004
- Resigned on
- 30 August 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1U 3RF £25,188,000
MOLLYLAND INC
- Correspondence address
- TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
- Role RESIGNED
- Director
- Appointed on
- 14 January 2004
- Resigned on
- 30 August 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
PETRE MEARS, EDWARD
- Correspondence address
- WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 27 May 2003
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TAYLOR, ANTHONY MICHAEL
- Correspondence address
- 23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
- Role RESIGNED
- Director
- Date of birth
- July 1948
- Appointed on
- 13 May 2003
- Resigned on
- 14 January 2004
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HA8 8RN £750,000
LONDON SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 17 April 2003
- Resigned on
- 30 August 2006
ANNAN LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 17 April 2003
- Resigned on
- 27 May 2003
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
Average house price in the postcode W1U 3RF £25,188,000
TADCO SECRETARIAL SERVICES LIMITED
- Correspondence address
- 6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 15 April 2003
- Resigned on
- 17 April 2003
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
- 15 April 2003
- Resigned on
- 17 April 2003
Average house price in the postcode W1U 3RF £25,188,000
More Company Information
Recently Viewed
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