MIGUEL LIMITED
Warning: Company has been Dissolved and should not be trading
2 officers / 4 resignations
MONTROND INCORPORATED
- Correspondence address
- TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, UNITED KINGDOM
- Role
- Director
- Appointed on
- 16 September 2004
- Nationality
- BRITISH VIRGIN ISLAN
PREMIUM SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role
- Secretary
- Appointed on
- 21 November 2002
- Nationality
- BRITISH
SINCLAIR, NIGEL JOHN ELGIE
- Correspondence address
- 16 MANOR ROAD, FARMHILL, BRADDEN, ISLE OF MAN, IM2 2NN
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 12 December 2002
- Resigned on
- 16 September 2004
- Nationality
- BRITISH
- Occupation
- FIDUCIARY MANAGER
ANNAN LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 21 November 2002
- Resigned on
- 12 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 3RF £25,188,000
TADCO DIRECTORS LIMITED
- Correspondence address
- 48 CONDUIT STREET, LONDON, W1S 2YR
- Role RESIGNED
- Nominee Director
- Appointed on
- 18 November 2002
- Resigned on
- 21 November 2002
Average house price in the postcode W1S 2YR £12,411,000
TADCO SECRETARIAL SERVICES LIMITED
- Correspondence address
- 48 CONDUIT STREET, LONDON, W1S 2YR
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 November 2002
- Resigned on
- 21 November 2002
Average house price in the postcode W1S 2YR £12,411,000
More Company Information
Recently Viewed
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