MIRAMAR CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 5 resignations

SALT, PAUL

Correspondence address
99 LYNTON MEAD, TOTTERIDGE, LONDON, N20 8DH
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
1 May 1998
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode N20 8DH £944,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

BARNES, JONATHAN CHARLES

Correspondence address
143 SUMATRA ROAD, WEST HAMPSTEAD, LONDON, NW6 1PN
Role RESIGNED
Secretary
Appointed on
21 June 2004
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode NW6 1PN £558,000

BARNES, JONATHAN CHARLES

Correspondence address
143 SUMATRA ROAD, WEST HAMPSTEAD, LONDON, NW6 1PN
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
21 June 2004
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode NW6 1PN £558,000

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Correspondence address
9 ABBEY SQUARE, CHESTER, CHESHIRE, CH1 2HU
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
1 May 1998
Nationality
BRITISH

THOMAS, ERIC

Correspondence address
33 THE MANSION KINGSTON HILL PLACE, KINGSTON HILL, SURREY, KT2 7QY
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode KT2 7QY £1,175,000

THOMAS, ERIC

Correspondence address
33 THE MANSION KINGSTON HILL PLACE, KINGSTON HILL, SURREY, KT2 7QY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 May 1998
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode KT2 7QY £1,175,000


More Company Information