MYGUIDES LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 19 resignations

SAUJANI, Sandeep Chandrakant

Correspondence address
1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
4 June 2020
Resigned on
14 December 2022
Nationality
British
Occupation
Director

MINDENHALL, Charles Stuart

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BADALE, Manoj Kumar

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000


RICE, ANN-MARIE

Correspondence address
ONE HAMMERSMITH BROADWAY, LONDON, UNITED KINGDOM, W6 9DL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 December 2013
Resigned on
31 May 2016
Nationality
IRISH
Occupation
DIRECTOR

DESALVIO, JOESPH

Correspondence address
4520 EAST-WEST HIGHWAY, SUITE 750, BETHESDA, MD 20814, USA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
14 June 2012
Resigned on
3 December 2013
Nationality
AMERICAN
Occupation
ACCOUNTANT

DERRY, THOMAS

Correspondence address
4520, EAST-WEST HIGHWAY SUITE 750, BETHESDA, MD 20814, USA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
19 March 2012
Resigned on
31 July 2012
Nationality
AMERICAN
Occupation
VICE PRESIDENT & CHIEF OPERATING OFFICER

HEWITT, MICHAEL GEOFFREY

Correspondence address
155-157 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 6QP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2008
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
PUBLISHER

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
5 November 2008
Resigned on
31 March 2014
Nationality
BRITISH

KAITZ, JAMES

Correspondence address
4520 EAST-WEST HIGHWAY, SUITE 750, BETHESDA, MD 20814, USA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 November 2008
Resigned on
3 December 2013
Nationality
AMERICAN
Occupation
CHAIRMAN

ENRIGHT, MICHAEL JOHN

Correspondence address
30 CHEPSTOW PLACE, LONDON, W2 4TA
Role RESIGNED
Secretary
Appointed on
14 March 2007
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4TA £4,168,000

ENRIGHT, MICHAEL JOHN

Correspondence address
30 CHEPSTOW PLACE, LONDON, W2 4TA
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
14 March 2007
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4TA £4,168,000

GOETZ, JENNIFER LYNN

Correspondence address
FLAT 3 46 SINCLAIR ROAD, LONDON, W14 0NH
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
2 July 2004
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W14 0NH £591,000

MOODY, CHRISTOPHER

Correspondence address
COVERDALE 36 PARK LANE EAST, REIGATE, SURREY, RH2 8HN
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
11 January 2002
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 8HN £1,022,000

MOODY, CHRISTOPHER

Correspondence address
COVERDALE 36 PARK LANE EAST, REIGATE, SURREY, RH2 8HN
Role RESIGNED
Secretary
Appointed on
8 November 2001
Resigned on
14 March 2007
Nationality
BRITISH

Average house price in the postcode RH2 8HN £1,022,000

STAPLETON, GRANT MAURICE

Correspondence address
12 GREVILLE HOUSE, LOWER ROAD, HARROW, HA2 0HB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
23 October 2000
Resigned on
9 October 2002
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode HA2 0HB £611,000

COOKE, TIMOTHY MIRFIELD

Correspondence address
1 FOSTER ROAD, LONDON, W4 4NY
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
17 December 1999
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

KIRBY, JUSTIN LUKE ASTLEY

Correspondence address
3 LISAR TERRACE, LONDON, W12 8SJ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
6 October 1998
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

BROWNING, ROBERT

Correspondence address
52 HOLLAND GARDENS, BRENTFORD, TW8 0BF
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
5 October 1998
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode TW8 0BF £751,000

JAMES, MARGARET

Correspondence address
29 HILL RISE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9BN
Role RESIGNED
Secretary
Appointed on
5 October 1998
Resigned on
5 November 2001
Nationality
BRITISH

Average house price in the postcode SL9 9BN £1,091,000

JAMES, SEIRIOL

Correspondence address
2 CAMONA DRIVE, MARITIME QUARTER, SWANSEA, SA1 1YJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
5 October 1998
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SA1 1YJ £249,000

LUFMER LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
18 September 1998
Resigned on
18 September 1998

Average house price in the postcode WD6 3EW £1,017,000

SEMKEN LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
18 September 1998
Resigned on
18 September 1998

Average house price in the postcode WD6 3EW £1,017,000


More Company Information