IDEAL SOLUTION ESTATES MANAGEMENT LIMITED

1 officers / 6 resignations

WHITELEY, CHRISTOPHER DAVID

Correspondence address
104 104 MARSLAND ROAD, SALE, CHESHIRE, ENGLAND, MK9 1EA
Role
Director
Date of birth
January 1959
Appointed on
20 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITELEY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
MWB BUSINESS EXCHANGE, 494 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKS, MK9 1EA
Role RESIGNED
Secretary
Appointed on
10 February 1995
Resigned on
17 September 2008
Nationality
BRITISH

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Correspondence address
25 GREYSTONE MANOR, LEWES, DELAWARE, UNITED STATES OF AMERICA, 19958
Role RESIGNED
Nominee Director
Appointed on
26 May 1994
Resigned on
20 May 1994

SPENCER COMPANY FORMATIONS LIMITED

Correspondence address
SCORPIO HOUSE 102 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Director
Appointed on
26 May 1994
Resigned on
20 May 1994

Average house price in the postcode SW3 6NJ £3,734,000

SPENCER COMPANY FORMATIONS LIMITED

Correspondence address
SCORPIO HOUSE 102 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Secretary
Appointed on
26 May 1994
Resigned on
20 May 1994

Average house price in the postcode SW3 6NJ £3,734,000

TANK, YAGNESH

Correspondence address
22 CARDIFF ROAD, LUTON, BEDFORDSHIRE, LU1 1PP
Role RESIGNED
Secretary
Appointed on
20 May 1994
Resigned on
28 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 1PP £470,000

TANK, YAGNESH

Correspondence address
22 CARDIFF ROAD, LUTON, BEDFORDSHIRE, LU1 1PP
Role RESIGNED
Director
Appointed on
20 May 1994
Resigned on
28 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 1PP £470,000


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