MOORE STEPHENS INTERNATIONAL LICENSING LIMITED

3 officers / 4 resignations

CORNHILL SECRETARIES LIMITED

Correspondence address
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3TQ
Role ACTIVE
Secretary
Appointed on
11 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 3TQ £1,274,000

COLELLA, ANTHONY

Correspondence address
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3TQ
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
GLOBAL CHIEF EXECUTIVE

Average house price in the postcode SE1 3TQ £1,274,000

MOORE, Richard Hobart John De Courcy

Correspondence address
150 Aldersgate Street, London, United Kingdom, EC1A 4AB
Role ACTIVE
director
Date of birth
August 1949
Appointed on
2 November 2004
Resigned on
19 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1A 4AB £5,270,000


CORNHILL SECRETARIES LIMITED

Correspondence address
8 BADEN PLACE, CROSBY ROW, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Nominee Secretary
Appointed on
2 November 2004
Resigned on
5 February 2016

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
2 November 2004
Resigned on
2 November 2004
Nationality
BRITISH

MACINNES, MICHAEL RICHARD

Correspondence address
GLENLYN, LOWER GREEN ROAD, ST HELENS, ISLE OF WIGHT, PO33 1UF
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
2 November 2004
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PO33 1UF £1,032,000

MAWLAW CORPORATE SERVICES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Director
Appointed on
2 November 2004
Resigned on
2 November 2004
Nationality
BRITISH

More Company Information