INTEGRAMA CONSULTANTS LIMITED

5 officers / 24 resignations

BOUNOUS, Thierry

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 August 2019
Nationality
Swiss
Occupation
Lawyer

SANGHVI, NISHMA AMIT

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
14 January 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

RUDGE, David

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 July 2017
Resigned on
30 September 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

JUER, CATERINA MUSGRAVE

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
September 1983
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
corporate-secretary
Appointed on
18 May 2010

HAWES, WILLIAM ROBERT

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 May 2010
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DAVIS, GREGORY ROBERT JOHN

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 May 2010
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

MELAMET, GEOFFREY HUGH

Correspondence address
100 SEYMOUR PLACE, LONDON, W1H 1NE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 October 2009
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 1NE £113,000

LIMESTAR INVESTMENTS LTD

Correspondence address
100 SEYMOUR PLACE, LONDON, W1H 1NE
Role RESIGNED
Secretary
Appointed on
19 September 2008
Resigned on
18 May 2010
Nationality
OTHER

Average house price in the postcode W1H 1NE £113,000

HMSA (UK) LIMITED

Correspondence address
100 SEYMOUR PLACE, LONDON, W1H 1NE
Role RESIGNED
Director
Appointed on
19 September 2008
Resigned on
18 May 2010
Nationality
OTHER

Average house price in the postcode W1H 1NE £113,000

PETRE MEARS, EDWARD

Correspondence address
WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 January 2007
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2007
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

WISE, RICHARD JAMES

Correspondence address
31 GLEBE AVENUE, ENFIELD, MIDDLESEX, EN2 8NZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
31 January 2006
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN2 8NZ £827,000

LAVIN, DENNIS FRANCIS

Correspondence address
51 DUNBAR WHARF, 108-124 NARROW STREET, LONDON, E14 8BB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 September 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BB £1,082,000

TABONE, JASON ANTHONY

Correspondence address
6A CARLTON ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, DA8 1DW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
28 September 2004
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
TRUST OFFICER

Average house price in the postcode DA8 1DW £500,000

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
16 September 2004
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

BELFORD LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
Role RESIGNED
Director
Appointed on
16 September 2004
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
16 September 2004
Resigned on
19 September 2008
Nationality
BRITISH

KALLOW LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

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

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

BORGOGNON, JANE

Correspondence address
19 CHEMIN DE BRAILLE, VERSOIX, SWITZERLAND, CH1290
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
10 August 1998
Resigned on
29 January 2002
Nationality
SWISS
Occupation
DIRECTOR

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
14 July 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
14 July 1997
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 July 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
14 July 1997
Resigned on
16 September 2004

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
16 April 1997
Resigned on
10 June 1997

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
16 April 1997
Resigned on
10 June 1997

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