INTERWORKING DATA COM LIMITED

2 officers / 12 resignations

LIPSKAYA, Ludmila

Correspondence address
New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ
Role
director
Date of birth
October 1965
Appointed on
15 January 2018
Nationality
British
Occupation
Private Employee

MODINA, IRINA

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role
Director
Date of birth
May 1963
Appointed on
2 December 1999
Nationality
RUSSIAN
Occupation
DIRECTOR

PARAMAC LIMITED

Correspondence address
73 METOCHIOU STREET, EGKOMI, 2407, NICOSIA, CYPRUS
Role RESIGNED
Secretary
Appointed on
10 February 2017
Resigned on
15 January 2018
Nationality
NATIONALITY UNKNOWN

SKYSEC SECRETARIAL LIMITED

Correspondence address
CONSULCO HOUSE 25 APHRODITE STREET,, 2ND FLOOR, OFFICE 204, NICOSIA, CYPRUS, 1060
Role RESIGNED
Secretary
Appointed on
27 November 2008
Resigned on
10 February 2017
Nationality
OTHER

PAPAS, IOANNIS

Correspondence address
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
27 November 2008
Resigned on
15 January 2018
Nationality
CYPRIOT
Occupation
EMPLOYEE

Average house price in the postcode EN1 3PN £358,000

CHAPLIN, CHRISTOPHER HILBERY

Correspondence address
FLAT 3 16 DOLLAND STREET, KENNINGTON, LONDON, SE11 5LN
Role RESIGNED
Secretary
Appointed on
1 July 2006
Resigned on
27 November 2008
Nationality
BRITISH

Average house price in the postcode SE11 5LN £704,000

LANGLEY, VERONICA JEAN

Correspondence address
96 DUDLEY COURT, LONDON, W1H 5QB
Role RESIGNED
Secretary
Appointed on
2 January 2002
Resigned on
1 July 2006
Nationality
BRITISH

Average house price in the postcode W1H 5QB £484,000

CARTER, PAULA

Correspondence address
76 LANCASTER AVENUE, LONDON, SE27 9EB
Role RESIGNED
Secretary
Appointed on
2 March 2000
Resigned on
2 January 2002
Nationality
BRITISH

Average house price in the postcode SE27 9EB £891,000

QUINTARD, GEORGE

Correspondence address
59 RUE DE MARSIN VAL, VERNOUILLET, 78540, FRANCE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 February 1999
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
22 January 1999
Resigned on
18 April 2000

Average house price in the postcode BS1 6JS £33,478,000

SECRETARIAL SERVICES LIMITED

Correspondence address
RUSSET TILES, MILL LANE, HILDENBOROUGH, KENT, TN11 9LX
Role RESIGNED
Secretary
Appointed on
1 June 1998
Resigned on
22 January 1999
Nationality
BRITISH

Average house price in the postcode TN11 9LX £1,545,000

PANKRATOV, SERGEI

Correspondence address
5 SERPOV STREET APPARTMENT 44, MOSCOW, 119121, RUSSIA
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 June 1998
Resigned on
24 December 1999
Nationality
RUSSIAN
Occupation
NETWORK COMMUNICATION

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
4 July 1996
Resigned on
1 June 1998

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
4 July 1996
Resigned on
1 June 1998

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