MARKSTEAD SYSTEMS LIMITED

2 officers / 13 resignations

DITCHFIELD, Louise

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role
director
Date of birth
June 1976
Appointed on
17 December 2012
Nationality
British
Occupation
Manager

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Nominee Secretary
Appointed on
24 September 2004

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
14 July 2010
Resigned on
17 December 2012
Nationality
SOUTH AFRICAN
Occupation
CONSULTANT

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
24 September 2004
Resigned on
17 December 2012
Nationality
BRITISH

FLINTOFT LTD

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH VIRGIN ISLAN
Occupation
CORPORATE BODY

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

LONGBAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUEBIRD LLC

Correspondence address
30 E 40TH ST, NEW YORK NY 10016, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

KALLOW LIMITED

Correspondence address
1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

PREMIUM SECRETARIES LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
8 February 1999
Resigned on
2 July 2002
Nationality
BRITISH

DEVO, PAUL JOHN

Correspondence address
KING ORRY COTTAGE (HILLS), RAMSEY ROAD, LAXEY, ISLE OF MAN, IM4 7PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 February 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
17 July 1998
Resigned on
8 February 1999

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
17 July 1998
Resigned on
8 February 1999

More Company Information