MIGUEL LIMITED

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