LARGE ESTATES LIMITED

2 officers / 12 resignations

ALLEN, MARTIN JOHN MAYHEW

Correspondence address
VIA GRECIA, ROYAL PLAZA BUILDING, EL CARMEN, PANAMA
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
26 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

FINCHLEY SECRETARIES LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UK, N12 0DR
Role ACTIVE
Secretary
Appointed on
22 March 2006
Nationality
BRITISH

Average house price in the postcode N12 0DR £453,000


CALDERBANK, DAMIAN JAMES

Correspondence address
PO BOX 500462, AL MUREIKH TOWER, SHEIK ZAYED ROAD, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 March 2007
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
22 March 2006
Resigned on
15 March 2007
Nationality
BRITISH
Occupation
CONSULTANT

MOLLYLAND INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
8 June 2004
Resigned on
22 March 2006
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
1 June 1998
Resigned on
2 July 2002
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
1 June 1998
Resigned on
8 June 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

LONDON DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB
Role RESIGNED
Director
Appointed on
25 February 1998
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
11 November 1997
Resigned on
22 March 2006

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
11 November 1997
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
11 November 1997
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 November 1997
Resigned on
25 February 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
5 November 1997
Resigned on
11 November 1997

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
5 November 1997
Resigned on
11 November 1997

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