I.S.C. INDUSTRIAL SERVICES AND CONSULTING LIMITED

3 officers / 12 resignations

THOM, NICHOLAS HENRY

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Director
Date of birth
May 1954
Appointed on
24 August 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

CULMEAD LIMITED

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI, FOREIGN
Role
Director
Appointed on
30 October 2004
Nationality
BRITISH

ASHGROVE SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Secretary
Appointed on
30 October 2004
Nationality
BRITISH

O'TOOLE, MAREA JEAN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
30 April 2010
Resigned on
24 August 2011
Nationality
IRISH
Occupation
DIRECTOR

MILNER DIRECTORS LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPPORATE BODY

DOULTON SECRETARIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH

ELLAND DIRECTORS LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

BLUEBIRD LLC

Correspondence address
30 E 40TH ST, NEW YORK NY 10016, USA
Role RESIGNED
Director
Appointed on
3 August 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

KALLOW LIMITED

Correspondence address
1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
3 August 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
2 August 2000
Resigned on
2 August 2000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
2 August 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2000
Resigned on
2 July 2002

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
2 August 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

VENTURI, CORINNA PEGGY NATALE

Correspondence address
APARTMENT 3 THE GRANGE, 44 LOCH PROMENADE, DOUGLAS, ISLE OF MAN, IM1 2LZ
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 August 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2000
Resigned on
2 August 2000

More Company Information