MILLINGTON SERVICES LIMITED

1 officers / 9 resignations

GIANNELLA, FRANCO

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
24 May 2016
Nationality
ITALIAN
Occupation
DIRECTOR

LANCINI, GIANFRANCO

Correspondence address
NKP HOUSE 93-95 BOROUGH HIGH STREET, 3RD FLOOR, LONDON, ENGLAND, SE1 1NL
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
2 July 2014
Resigned on
25 May 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1NL £1,471,000

LANE, THOMAS

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 November 2012
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 April 2010
Resigned on
30 November 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
31 January 2007
Resigned on
2 July 2013
Nationality
BRITISH

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
30 January 2007
Resigned on
2 July 2014
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
24 May 2005
Resigned on
30 January 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 May 2005
Resigned on
30 January 2007

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
23 May 2005
Resigned on
24 May 2005

Average house price in the postcode W1U 3RF £25,188,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
23 May 2005
Resigned on
24 May 2005

Average house price in the postcode W1U 3RF £25,188,000


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