LONDON THAMESPORT INVESTMENTS LIMITED

5 officers / 14 resignations

LIAN, CHUNG-TE

Correspondence address
160 EUSTON ROAD, LONDON, ENGLAND, NW1 2DX
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
1 October 2014
Nationality
CHINESE
Occupation
CHAIRMAN

IP, SING CHI

Correspondence address
TERMINAL 4, CONTAINER PORT ROAD SOUTH, KWAI CHUNG, HONG KONG
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
1 January 2014
Nationality
CHINESE
Occupation
COMPANY DIRECTOR

CHANG, MING-BO

Correspondence address
EVERGREEN HOUSE 160 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2DX
Role ACTIVE
Director
Date of birth
April 1948
Appointed on
15 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

MULLETT, SIMON RICHARD

Correspondence address
TOMLINE HOUSE THE DOCK, FELIXSTOWE, SUFFOLK, UNITED KINGDOM, IP11 3SY
Role ACTIVE
Secretary
Appointed on
1 March 2010
Nationality
NATIONALITY UNKNOWN

SHIH, EDITH

Correspondence address
HUTCHISON HOUSE 5 HESTER ROAD, LONDON, UNITED KINGDOM, SW11 4AN
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
26 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 4AN £4,685,000


HUANG, CHING-YUN

Correspondence address
EVERGREEN HOUSE,160 EUSTON ROAD, LONDON, ENGLAND, NW1 2DX
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 July 2012
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

LIN, LONG HWA

Correspondence address
EVERGREEN HOUSE 160 EUSTON ROAD, LONDON, NW1 2DX
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
16 February 2010
Resigned on
15 June 2012
Nationality
REPUBLIC OF CHINA
Occupation
NONE

LEE, MONG JYE

Correspondence address
EVERGREEN HOUSE 160 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2DX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
31 December 2008
Resigned on
2 July 2012
Nationality
REPUBLIC OF CHINA
Occupation
CORPORATE DIRECTOR

YEH, SHUN LI

Correspondence address
EVERGREEN HOUSE 160 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2DX
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 December 2008
Resigned on
15 February 2010
Nationality
REPUBLIC OF CHINA
Occupation
VICE CHAIRMAN

CHENG, Clemence Chun Fun

Correspondence address
Moat House, Church Road,Warboys, Huntingdon, Cambridgeshire, PE28 2RJ
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 November 2008
Resigned on
31 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode PE28 2RJ £777,000

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
26 November 2008
Resigned on
26 November 2008
Occupation
CORPORATE BODY

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

SNG, ROBIN CHENG KHOONG

Correspondence address
5000D, #12-14,, MARINE PARADE ROAD, SINGAPORE, 449287
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
26 November 2008
Resigned on
31 December 2008
Nationality
SINGAPOREAN
Occupation
DIRECTOR

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Secretary
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH

CHEUNG, MAN KI

Correspondence address
HUTCHISON HOUSE 5 HESTER ROAD, LONDON, UNITED KINGDOM, SW11 4AN
Role RESIGNED
Secretary
Date of birth
December 1965
Appointed on
26 November 2008
Resigned on
28 February 2010
Nationality
BRITISH

Average house price in the postcode SW11 4AN £4,685,000

TSIEN, JAMES STEED

Correspondence address
TERMINAL 4 CONTAINER PORT ROAD SOUTH, KWAI CHUNG, HONG KONG
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
26 November 2008
Resigned on
1 January 2014
Nationality
UNITED STATES
Occupation
DIRECTOR

CHAN, RICHARD WAICHI

Correspondence address
41 RUE SIGGY VU LETZEBUERG, APARTMENT 14, LIMPERTSBERG, L-1933, LUXEMBOURG
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 November 2008
Resigned on
31 December 2008
Nationality
AMERICAN
Occupation
DIRECTOR

THE COMPANY REGISTRATION AGENTS LTD

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
30 September 2008
Resigned on
26 November 2008
Nationality
BRITISH

Average house price in the postcode WC1X 8EB £591,000

JAMES, LUCIENE MAUREEN

Correspondence address
166 WESTMORLAND AVENUE, LUTON, BEDFORDSHIRE, LU3 2PU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 September 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 2PU £342,000


More Company Information