KILIMANJARO AM LIMITED

4 officers / 23 resignations

CALLON CAPITAL MANAGEMENT LIMITED

Correspondence address
71-77 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Appointed on
24 June 2019
Nationality
NATIONALITY UNKNOWN

OYEKOYA, ALFRED

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
BANKER

KALIA, RAJNISH

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 March 2019
Nationality
CANADIAN
Occupation
BANKER

PORTFOLIO LOGISTICS LTD

Correspondence address
71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role ACTIVE
Director
Appointed on
1 March 2019
Nationality
NATIONALITY UNKNOWN

FITZSIMONS, PATRICK ANTHONY

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
7 June 2019
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUTON MANAGEMENT LIMITED

Correspondence address
HILL HOUSE NELL HILL, HANNINGTON, SWINDON, ENGLAND, SN6 7RT
Role RESIGNED
Director
Appointed on
7 June 2019
Resigned on
24 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SN6 7RT £955,000

CUNDY, MARK CHRISTOPHER

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 January 2018
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
GROUP TAX DIRECTOR

CATHERSIDES, DAVID

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 January 2018
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VERSOS DIRECTORS LIMITED

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Role RESIGNED
Director
Appointed on
9 September 2016
Resigned on
10 January 2018
Nationality
NATIONALITY UNKNOWN

HAZZARD, RICHARD PETER

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Role RESIGNED
Director
Date of birth
May 1987
Appointed on
9 September 2016
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
SENIOR MANAGER

MARIBOU DIRECTORS LIMITED

Correspondence address
179 - 181 NORTH END ROAD, LONDON, ENGLAND, W14 9NL
Role RESIGNED
Director
Appointed on
9 September 2016
Resigned on
10 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W14 9NL £549,000

MARTIN, Sean Peter

Correspondence address
Fourth Floor 20 Margaret Street, London, England, W1W 8RS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 July 2015
Resigned on
9 September 2016
Nationality
British
Occupation
Director

LAWRENCE, SUSAN ELIZABETH

Correspondence address
4TH FLOOR 40 DUKES PLACE, LONDON, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 July 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA TRUST CORPORATE SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role RESIGNED
Director
Appointed on
3 April 2014
Resigned on
9 September 2016
Nationality
BRITISH

GLENDENNING, PAUL

Correspondence address
4TH FLOOR 40 DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
3 April 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA TRUST CORPORATE LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role RESIGNED
Director
Appointed on
3 April 2014
Resigned on
9 September 2016
Nationality
BRITISH

CAPITA TRUST CORPORATE LIMITED

Correspondence address
4TH FLOOR 40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Secretary
Appointed on
21 February 2014
Resigned on
9 September 2016
Nationality
BRITISH

KEELEY, TERENCE LUKE FRANCIS

Correspondence address
WELLS HOUSE CHURCH ROAD, BOW BRICKHILL, BUCKINGHAMSHIRE, ENGLAND, MK19 9LH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
29 July 2013
Resigned on
3 April 2014
Nationality
IRISH
Occupation
BANKER

CACORINO DIAS, ANTONIO MANUEL DE FREITAS

Correspondence address
104 EBURY MEWS, LONDON, ENGLAND, SW1W 9NX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
29 July 2013
Resigned on
3 April 2014
Nationality
PORTUGUESE
Occupation
BANKER

Average house price in the postcode SW1W 9NX £3,658,000

HUSSAIN, RIZWAN

Correspondence address
10 OLD BURLINGTON STREET, LONDON, ENGLAND, W1S 3AG
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
9 November 2012
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W1S 3AG £640,000

L D C SECURITISATION DIRECTOR NO.4 LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Appointed on
28 May 2012
Resigned on
9 November 2012
Nationality
BRITISH

BOWDEN, IAN KENNETH

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 May 2012
Resigned on
9 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

L D C SECURITISATION DIRECTOR NO.3 LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Appointed on
28 May 2012
Resigned on
9 November 2012
Nationality
BRITISH

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Secretary
Appointed on
28 May 2012
Resigned on
21 February 2014
Nationality
BRITISH

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 April 2012
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 April 2012
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
2 April 2012
Resigned on
28 May 2012
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


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