MALSA CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 10 resignations

HILL STREET REGISTRARS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
corporate-secretary
Appointed on
18 December 2018

CAUSSIN, Charlotte Manon Julie Lucienne

Correspondence address
14 Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
September 1994
Appointed on
18 December 2018
Nationality
French
Occupation
Company Director

HAWES, WILLIAM ROBERT

Correspondence address
4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 August 2014
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAUSSIN, JEAN LOUIS

Correspondence address
5TH FLOOR CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, L2 9TL
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
14 December 2010
Resigned on
7 August 2014
Nationality
FRENCH
Occupation
CONSULTANT

HESTER, JESSE GRANT

Correspondence address
FLAT 5111, GOLDEN SANDS 5, P O BOX 500462, DUBAI
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
1 February 2005
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CONSULTANT

BARRATT, JANET

Correspondence address
27 THE CHERRY WALK, HIGHTONWOOD HILL TROMODE, DOUGLAS, ISLE OF MAN, IM2 5NP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 December 2000
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

STEWART, CHRISTOPHER PAUL

Correspondence address
3 ORCHID CLOSE, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7EN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 December 1999
Resigned on
13 January 2000
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
14 December 1999
Resigned on
14 December 1999

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

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
14 December 1999
Resigned on
18 December 2018
Nationality
BRITISH

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
14 December 1999
Resigned on
14 December 1999

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

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 December 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 December 1999
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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


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