LUCIAN ASSOCIATES LIMITED

3 officers / 12 resignations

SEVILLE, Margaret Ann

Correspondence address
Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD
Role ACTIVE
director
Date of birth
February 1954
Appointed on
6 January 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SW10 0QD £747,000

REGENT CORPORATE SECRETARIES LTD

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role ACTIVE
Secretary
Appointed on
8 February 2007
Nationality
OTHER

MINNETT, David Richard

Correspondence address
Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD
Role ACTIVE
director
Date of birth
November 1950
Appointed on
8 February 2007
Resigned on
6 January 2022
Nationality
British
Occupation
Engineer

Average house price in the postcode SW10 0QD £747,000


STEIN, MARTIN

Correspondence address
4 EMERALD COURT, WOODSIDE PARK ROAD FINCHLEY, LONDON, N12 8XD
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
19 December 2003
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N12 8XD £719,000

RAMOS, HECTOR

Correspondence address
6 ALBEMARLE STREET, LONDON, W1S 4HG
Role RESIGNED
Secretary
Appointed on
9 December 2003
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTS CLERK

RAMOS, HECTOR

Correspondence address
6 ALBEMARLE STREET, LONDON, W1S 4HG
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
9 December 2003
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTS CLERK

GAMMA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
10 December 2001
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1999
Resigned on
9 December 2003

WIGMORE DIRECTORS LIMITED

Correspondence address
66 WIGMORE STREET, LONDON, W1U 2HQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 November 1999
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
LIMITED COMPANY

PURCHASE, HAROLD GEORGE

Correspondence address
NO 2 BEECH TREE MEADOW, BRIDESTOWE, OKEHAMPTON, DEVON, EX20 4EF
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
22 April 1997
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode EX20 4EF £326,000

ST PETERS TRUST COMPANY LIMITED

Correspondence address
QUAY HOUSE, SOUTH ESPLANADE, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 4EJ
Role RESIGNED
Secretary
Appointed on
22 April 1997
Resigned on
15 November 1999
Nationality
BRITISH

GILL, SHERIDAN RALPH

Correspondence address
LE FRIQUET, SARK, CHANNEL ISLANDS, GY9 0SF
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 May 1996
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
ENGINEER

GILL, HAZEL

Correspondence address
LA BRUYERE, SARK, CHANNEL ISLANDS, GY9 0SE
Role RESIGNED
Director
Date of birth
September 1926
Appointed on
24 May 1996
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
24 May 1996
Resigned on
24 May 1996

Average house price in the postcode CF15 7LH £260,000

MILNE, ALAN MELDRUM

Correspondence address
14 WHEELER ROAD, MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7UF
Role RESIGNED
Secretary
Appointed on
24 May 1996
Resigned on
22 April 1997
Nationality
BRITISH

Average house price in the postcode RH10 7UF £342,000


More Company Information