INTAURA LIMITED

2 officers / 10 resignations

MULLINS, SUSAN ELIZABETH

Correspondence address
VENNACOTT FARM, BLACKDOWN, BEAMINSTER, DORSET, DT8 3LE
Role ACTIVE
Secretary
Date of birth
June 1960
Appointed on
5 November 2008
Nationality
BRITISH

Average house price in the postcode DT8 3LE £531,000

LENGVARI, GEORGE FRANCIS

Correspondence address
1ST FLOOR, 86 BROOK STREET, LONDON, W1K 5AY
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
1 July 1999
Nationality
CANADIAN
Occupation
DIRECTOR

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
5 November 2008
Nationality
BRITISH

CHT SECRETARIES LIMITED

Correspondence address
3 SHELDON SQUARE, LONDON, W2 6PS
Role RESIGNED
Secretary
Appointed on
17 March 1998
Resigned on
30 June 2006
Nationality
BRITISH

HODGES, RODNEY SIMON

Correspondence address
SIXTH FLOOR UNION HOUSE, UNION STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE4 8TZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 April 1995
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
LAWYER

LENGVARI, GEORGE

Correspondence address
10 BERKELEY STREET, LONDON, W1
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
31 March 1995
Resigned on
19 April 1995
Nationality
CANADIAN
Occupation
DIRECTOR

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
30 January 1995
Resigned on
22 October 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

OSTINI, GIORGIO

Correspondence address
PALAZZO DEL SOLE, CASELLA POSTALE 51, ROVEREDO/GR, 6535, SWITZERLAND
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 January 1993
Resigned on
15 October 2012
Nationality
SWISS
Occupation
CONSULTANT

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
29 May 1992
Resigned on
29 May 1992

SCEPTRE CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
29 May 1992
Resigned on
17 March 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 May 1992
Resigned on
14 January 1993
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
29 May 1992
Resigned on
29 May 1992

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