JORDEL ENTERPRISES LIMITED

1 officers / 18 resignations

MORRISON, KENNETH

Correspondence address
41 DUKE STREET, EDINBURGH, SCOTLAND, EH6 8HH
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
7 July 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

WIGHT, JOANNE

Correspondence address
41 DUKE STREET, EDINBURGH, UNITED KINGDOM, EH6 8HH
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 April 2012
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
BUSINESSWOMAN

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
1 KINGS AVENUE, WINCHMORE HILL, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 April 2011
Resigned on
1 April 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode N21 3NA £557,000

O'TOOLE, MAREA JEAN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
7 September 2010
Resigned on
13 April 2011
Nationality
IRISH
Occupation
CONSULTANT

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2004
Resigned on
1 April 2012

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
24 September 2004
Resigned on
1 April 2012
Nationality
BRITISH

KENORA LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI, FOREIGN
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

PALMBURY SERVICES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUEWALL LIMITED

Correspondence address
1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
NOMINEE COMPANY

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

HOPEDALE LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

TAYLOR, LINDA RUTH

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

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

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
5 March 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

LONDON DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB
Role RESIGNED
Director
Appointed on
5 March 1998
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
LIMITED COMPANY

TABONE, JASON ANTHONY

Correspondence address
34 HOLLIN BANK, TROMODE WOODS, DOUGLAS, ISLE OF MAN, IM4 4TT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
5 March 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
5 March 1998
Resigned on
2 July 2002

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
22 January 1998
Resigned on
5 March 1998

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

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
22 January 1998
Resigned on
5 March 1998

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


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