MINT INSTRUMENTS TRADING LIMITED

1 officers / 16 resignations

SEEBALUCK, SOOBASCHAND

Correspondence address
26 COWPER STREET, FIRST FLOOR, LONDON, ENGLAND, EC2A 4AP
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
19 January 2018
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode EC2A 4AP £619,000


TRIDENT SERVICES LTD

Correspondence address
GLOBAL GATEWAY 8 RUE DE LA PERLE, PROVIDENCE, MAHE, SEYCHELLES
Role RESIGNED
Director
Appointed on
23 August 2017
Resigned on
19 January 2018
Nationality
NATIONALITY UNKNOWN

CUTLER, KARL JAMES

Correspondence address
FLAT 4 TELEGRAPH HOUSE, 1 - 2 RUTLAND GARDENS, LONDON, ENGLAND, SW7 1BX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 October 2015
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BX £16,711,000

ALLEN, MARTIN JOHN MAYHEW

Correspondence address
FLAT 4 TELEGRAPH HOUSE, RUTLAND GARDENS, LONDON, ENGLAND, SW7 1BX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
31 December 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW7 1BX £16,711,000

CALDERBANK, DAMIAN JAMES

Correspondence address
PO BOX 500462, AL MUREIKH TOWER, SHEIK ZAYED ROAD, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
17 November 2005
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

HESTER, JESSE GRANT

Correspondence address
FLAT 5111, GOLDEN SANDS 5, P O BOX 500462, DUBAI
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
1 January 2004
Resigned on
17 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

YEARSLEY SECRETARIES LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Secretary
Appointed on
11 January 2001
Resigned on
1 October 2015
Nationality
BRITISH

Average house price in the postcode N12 0DR £453,000

EXEL MANAGEMENT SA

Correspondence address
35A REGENT STREET, JASMINE COURT, BELIZE CITY, PO BOX 1777, BELIZE
Role RESIGNED
Director
Appointed on
3 January 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

TABONE, JASON ANTHONY

Correspondence address
8 WOODLANDS VIEW, FARMHILL, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
31 December 2000
Resigned on
3 January 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 December 2000
Resigned on
3 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
31 December 2000
Resigned on
3 January 2001
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0QY £793,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
15 May 1998
Resigned on
31 December 2000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 May 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
15 May 1998
Resigned on
31 December 2000
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

TABONE, JASON ANTHONY

Correspondence address
8 WOODLANDS VIEW, FARMHILL, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
15 May 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
TRUST OFFICER

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
17 February 1998
Resigned on
15 May 1998

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
17 February 1998
Resigned on
15 May 1998

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