HOZEN LIMITED

3 officers / 9 resignations

GROSVENOR SECRETARIES LIMITED

Correspondence address
4TH FLOOR CLERKS WELL HOUSE, 20 BRITTON STREET, LONDON, ENGLAND, EC1M 5UA
Role ACTIVE
Secretary
Appointed on
29 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 5UA £20,512,000

KOUAME, MARIE FRANCINE

Correspondence address
4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET, LONDON, ENGLAND, EC1M 5UA
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
12 June 2017
Nationality
SWISS
Occupation
WEALTH PLANNER

Average house price in the postcode EC1M 5UA £20,512,000

JARGO LIMITED

Correspondence address
YAMRAJ BUILDING 3RD FLOOR, MARKET SQUARE, P.O. BOX 3175, ROAD TOWN, TORTOLA, VIRGIN ISLANDS, BRITISH
Role ACTIVE
Director
Appointed on
12 June 2017
Nationality
NATIONALITY UNKNOWN

MELLOR, GLENN ANDREW

Correspondence address
55/56 LINCOLN’S INN FIELDS,, QUEENS HOUSE, 6TH FLOOR,, LONDON WC2A 3LJ, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 February 2010
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

MELLOR, GLENN ANDREW

Correspondence address
55/56 LINCOLN’S INN FIELDS,, QUEENS HOUSE, 6TH FLOOR,, LONDON WC2A 3LJ, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
19 February 2010
Resigned on
12 June 2017
Nationality
BRITISH

MILNER, JOHN FREDERICK EDMUND

Correspondence address
1ST FLOOR LAKESIDE HOUSE, SHIRWELL CRESCENT FURZTON LAKE, MILTON KEYNES, ENGLAND, MK4 1GA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
19 February 2010
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK4 1GA £500,000

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
19 May 2003
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CORPORATE BODY

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

BARLETTA INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
19 May 2003
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CORPORATE BODY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
22 April 2003
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
22 April 2003
Resigned on
19 February 2010
Nationality
BRITISH

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
18 April 2003
Resigned on
22 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
18 April 2003
Resigned on
22 April 2003

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