IVORYSTATE LIMITED

1 officers / 11 resignations

LEIGH, PETER BEAU

Correspondence address
HAMPSHIRE LODGE RUE MAINGUY, VALE, GUERNSEY, GUERNSEY, GUERNSEY, GY6 8NJ
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

REILLY, SUSAN TANYA LISETTE

Correspondence address
1 YONGE CLOSE, BOREHAM, CHELMSFORD, ESSEX, ENGLAND, CM3 3GY
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
5 December 2011
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode CM3 3GY £491,000

PIONEER SECRETARIAL SERVICES LTD

Correspondence address
62 PRIORY ROAD, ROMFORD, ENGLAND, RM3 9AP
Role RESIGNED
Secretary
Appointed on
11 November 2011
Resigned on
15 August 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM3 9AP £661,000

PIONEER DIRECTORS LTD

Correspondence address
62 PRIORY ROAD, ROMFORD, ENGLAND, RM3 9AP
Role RESIGNED
Director
Appointed on
11 November 2011
Resigned on
15 August 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM3 9AP £661,000

LEIGH, PETER BEAU

Correspondence address
62 PRIORY ROAD, ROMFORD, ENGLAND, RM3 9AP
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
11 November 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM3 9AP £661,000

WOODFORD DIRECTORS LIMITED

Correspondence address
3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BG
Role RESIGNED
Director
Appointed on
12 August 2009
Resigned on
11 November 2011
Nationality
BRITISH

WOODFORD SERVICES LIMITED

Correspondence address
3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1BG
Role RESIGNED
Secretary
Appointed on
12 August 2009
Resigned on
11 November 2011
Nationality
BRITISH

HULME, DOUGLAS JAMES MORLEY

Correspondence address
FORT CHAMP, 10 FORT ROAD, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1ZU
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
12 August 2009
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
CHARTERRED ACCOUNTANT

WESTOUR SERVICES LIMITED

Correspondence address
5/6 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BG
Role RESIGNED
Secretary
Appointed on
16 July 2004
Resigned on
12 August 2009
Nationality
BRITISH

WESTOUR DIRECTORS LIMITED

Correspondence address
62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP
Role RESIGNED
Director
Appointed on
16 July 2004
Resigned on
12 August 2009
Nationality
BRITISH

Average house price in the postcode RM3 9AP £661,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
27 June 1997
Resigned on
16 July 2004

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
27 June 1997
Resigned on
16 July 2004

Average house price in the postcode SE16 2XB £340,000


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