MODERNELITE LIMITED

4 officers / 19 resignations

GRIFFIN, Neil

Correspondence address
C/O Ion 10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
secretary
Appointed on
30 June 2021

WOODS, Ashley Graham

Correspondence address
C/O Ion 10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 June 2015
Resigned on
9 April 2021
Nationality
Australian
Occupation
Solicitor

WOODS, Ashley Graham

Correspondence address
C/O Ion 10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
secretary
Appointed on
1 October 2014
Resigned on
30 June 2021

CLINCH, CONOR GERARD

Correspondence address
C/O ION 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
3 June 2014
Nationality
IRISH
Occupation
ACCOUNTANT

GREHAN, KEITH WILLIAM

Correspondence address
26 FLOOR 30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
19 April 2013
Resigned on
3 June 2014
Nationality
IRISH
Occupation
FINANCIAL CONSULTANT

FREEMAN, ROBERT NEIL

Correspondence address
2A EDEN ROAD, SEASALTER, WHITSTABLE, KENT, ENGLAND, CT5 4AP
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 September 2011
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT5 4AP £437,000

HOARE, ARAM

Correspondence address
26 FLOOR 30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Secretary
Appointed on
12 September 2007
Resigned on
1 October 2014
Nationality
AUSTRALIAN

OTTOLENGHI, ALBERTO

Correspondence address
24 WOODSTOCK ROAD, LONDON, NW11 8ER
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
5 October 2006
Resigned on
17 March 2009
Nationality
ITALIAN
Occupation
MANAGER

Average house price in the postcode NW11 8ER £1,263,000

HOARE, ARAM

Correspondence address
26 FLOOR 30 ST MARY AXE, LONDON, EC3A 8EP
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
5 October 2006
Resigned on
19 June 2015
Nationality
AUSTRALIAN
Occupation
LAWYER

BROCKWELL, David Paul

Correspondence address
Twin Ways, Spurlands End Road Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HY
Role RESIGNED
director
Date of birth
March 1961
Appointed on
11 October 2005
Resigned on
28 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode HP15 6HY £869,000

ALARCO, SANTIAGO

Correspondence address
43 LINDEN GARDENS, LONDON, W2 4HQ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
6 June 2003
Resigned on
4 October 2006
Nationality
SPANISH
Occupation
BANKER

Average house price in the postcode W2 4HQ £1,197,000

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
12 September 2007
Nationality
BRITISH

MCSHEE, TERENCE

Correspondence address
331 MARBLE ARCH APARTMENTS, HARROWBY ST, LONDON, W1H 5PR
Role RESIGNED
Secretary
Appointed on
11 March 2002
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1H 5PR £803,000

CECCOLINI, ANDREA

Correspondence address
16 MARLER ROAD, FOREST HILL, LONDON, SE23 2AD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
18 December 2001
Resigned on
19 April 2013
Nationality
ITALIAN
Occupation
SOFTWARE ENGINEER

Average house price in the postcode SE23 2AD £541,000

MATTHEWS, STEPHEN PAUL JAMES

Correspondence address
WEST LODGE, COMPTON AVENUE, LONDON, N6 4LB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 December 2001
Resigned on
6 June 2003
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4LB £11,804,000

PRINI, GIANFRANCO

Correspondence address
VIA CARLO BOTTA 41, MILANO, 20135, ITALY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
18 December 2001
Resigned on
24 October 2002
Nationality
ITALIAN
Occupation
UNIVERSITY PROFESSOR

IAMONI, STEFANO

Correspondence address
6 KENSINGTON COURT PLACE, LONDON, W8 5BJ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
18 December 2001
Resigned on
29 November 2004
Nationality
ITALIAN
Occupation
ENTREPRENEUR

Average house price in the postcode W8 5BJ £3,114,000

MCSHEE, SHARON

Correspondence address
FLAT 331 MARBLE ARCH APARTMENTS, 11 HARROWBY STREET, LONDON, W1H 5PR
Role RESIGNED
Secretary
Appointed on
11 December 2001
Resigned on
8 March 2002
Nationality
BRITISH

Average house price in the postcode W1H 5PR £803,000

PIGNATARO, ANDREA

Correspondence address
CADOGAN PLACE, LONDON, SW1 9PY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 December 2001
Resigned on
11 October 2005
Nationality
ITALIAN
Occupation
INVESTMENT MANAGER

MCDARMAID, KATHRYN JOANNE

Correspondence address
40 LODGE LANE, FINCHLEY, LONDON, N12 8JJ
Role RESIGNED
Secretary
Appointed on
7 December 2001
Resigned on
11 December 2001
Nationality
BRITISH

Average house price in the postcode N12 8JJ £626,000

HALE, PAUL DOUGLAS

Correspondence address
1 CEDAR GROVE, AMERSHAM, BUCKINGHAMSHIRE, HP7 9BG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
7 December 2001
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP7 9BG £1,172,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 November 2001
Resigned on
7 December 2001

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 November 2001
Resigned on
7 December 2001

More Company Information