MEDENERGY GLOBAL LIMITED

1 officers / 13 resignations

BELLELI, GAIA

Correspondence address
26 GROSVENOR STREET MAYFAIR, LONDON, W1X 9FE
Role ACTIVE
Director
Date of birth
April 1985
Appointed on
19 January 2017
Nationality
ITALIAN
Occupation
ENTREPRENEUR

BELLELI, GAIA

Correspondence address
26 GROSVENOR STREET MAYFAIR, LONDON, W1X 9FE
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
15 December 2016
Resigned on
24 January 2017
Nationality
ITALIAN
Occupation
BUSINESS EXECUTIVE

BELLELI, GAIA

Correspondence address
1 POPE STREET, LONDON, SE1 3PR
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
14 October 2016
Resigned on
15 December 2016
Nationality
ITALIAN
Occupation
CONSULTANT

Average house price in the postcode SE1 3PR £2,149,000

MARIN, FANNY MALDONADO

Correspondence address
WORLD TRADE CENTER MONTEVIDEO LUIS A. DE HERRERA 1, TORRE 1, MONTEVIDEO, URUGUAY
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
24 August 2016
Resigned on
15 December 2016
Nationality
PANAMANIAN
Occupation
LAWYER

BELLELI, GAIA

Correspondence address
1 POPE STREET, LONDON, SE1 3PR
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
6 December 2012
Resigned on
1 June 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SE1 3PR £2,149,000

LONGHI, ROBERT

Correspondence address
FLAT 1 10 MURRAY STREET, BRUNSWICK 3056, MELBOURNE, VICTORIA, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 September 2007
Resigned on
11 March 2013
Nationality
ITALIAN
Occupation
DIRECTOR

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
8 October 2003
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

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
4 December 2002
Resigned on
5 July 2010
Nationality
BRITISH

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
16 May 2000
Resigned on
4 December 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

PREMIUM SECRETARIES LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
16 May 2000
Resigned on
4 December 2002
Nationality
BRITISH

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
16 May 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
16 May 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
8 October 1999
Resigned on
16 May 2000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
8 October 1999
Resigned on
16 May 2000

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