LONDON TRUSTEES LIMITED

2 officers / 13 resignations

BOREA, Carlo

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
July 1974
Appointed on
2 July 2012
Nationality
Italian
Occupation
Company Director

MARANO, MARCO

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
16 October 2007
Nationality
ITALIAN
Occupation
DIRECTOR

SOAVE, ANGELA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
17 January 2017
Resigned on
17 January 2017
Nationality
NATIONALITY UNKNOWN

BROOKS, MARTIN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
1 November 2012
Resigned on
17 January 2017
Nationality
NATIONALITY UNKNOWN

WISE, RICHARD JAMES

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 October 2007
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

TABONE, JASON ANTHONY

Correspondence address
6A CARLTON ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, DA8 1DW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
31 August 2007
Resigned on
16 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA8 1DW £500,000

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2007
Resigned on
1 November 2012
Nationality
BRITISH

BRADSHAW, JAMIE NICHOLAS

Correspondence address
1 ANGUS CLOSE, CHESSINGTON, SURREY, KT9 2BW
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
7 May 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CO ADMINSTRATOR

Average house price in the postcode KT9 2BW £471,000

WATTERSON, JOHN MICHAEL

Correspondence address
OLD SCHOOL HOUSE, RUSHEN, ISLE OF MAN, IM9 5LR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 March 2001
Resigned on
11 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
10 August 2000
Resigned on
2 July 2007

MAURICE, PAUL GARY

Correspondence address
AMBERLEY LODGE 13 BEECHWOOD AVENUE, FINCHLEY, LONDON, N3 3AU
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 August 2000
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 3AU £2,232,000

PARSONS, FIONA HELEN

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
10 August 2000
Resigned on
26 March 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

SAFA, BIJAN AKHAVAN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
10 August 2000
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
MANAGER

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
9 August 2000
Resigned on
10 August 2000

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

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
9 August 2000
Resigned on
10 August 2000

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