HEALTH & DIAGNOSTICS LIMITED

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