MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

2 officers / 11 resignations

FILEX SERVICES LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role ACTIVE
Secretary
Appointed on
3 September 1998
Nationality
BRITISH

BIBRING, MICHAEL ALBERT

Correspondence address
CONIFERS, HIVE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JG
Role ACTIVE
Director
Date of birth
February 1955
Appointed on
9 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD23 1JG £1,483,000


CAVE, IAN BRUCE

Correspondence address
392 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 8AF
Role RESIGNED
Secretary
Date of birth
April 1964
Appointed on
25 August 2000
Resigned on
16 May 2012
Nationality
BRITISH

Average house price in the postcode OX2 8AF £2,006,000

ROBSON, GAIL

Correspondence address
179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
19 July 2000
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BLURTON, ANDREW FRANCIS

Correspondence address
179 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5LS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
30 June 1997
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHASHOU, JOSEPH SALEEM

Correspondence address
28 ELM TREE ROAD, LONDON, NW8 9JT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 May 1994
Resigned on
17 June 2008
Nationality
BRAZILIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9JT £764,000

STERFORD NOMINEES LIMITED

Correspondence address
CAMBRIDGE HOUSE, 6/10 CAMBRIDGE TERRACE REGENTS PARK, LONDON, NW1 4JW
Role RESIGNED
Director
Appointed on
24 May 1994
Resigned on
24 May 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

SINGH, JAGTAR

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, ENGLAND, W2 2AQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 May 1994
Resigned on
8 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

BALFOUR-LYNN, RICHARD GARY

Correspondence address
6 CONNAUGHT SQUARE, LONDON, W2 2HG
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 May 1994
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2HG £4,508,000

STERFORD COMPANY SERVICES LIMITED

Correspondence address
91 NEW CAVENDISH STREET, LONDON, ENGLAND, W1M 8HL
Role RESIGNED
Secretary
Appointed on
24 May 1994
Resigned on
24 May 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

STERFORD COMPANY SERVICES LIMITED

Correspondence address
91 NEW CAVENDISH STREET, LONDON, ENGLAND, W1M 8HL
Role RESIGNED
Director
Appointed on
24 May 1994
Resigned on
24 May 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

SINGH, JAGTAR

Correspondence address
6 PAINES LANE, PINNER, MIDDLESEX, HA5 3DQ
Role RESIGNED
Secretary
Date of birth
September 1958
Appointed on
24 May 1994
Resigned on
3 September 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA5 3DQ £1,949,000

HARRISON, JOHN WILLIAM

Correspondence address
97 CLIFTON HILL, LONDON, NW8 0JR
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
24 May 1994
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JR £2,958,000


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