NARYM LTD

2 officers / 14 resignations

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Director
Appointed on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Secretary
Appointed on
9 August 2005
Nationality
BRITISH

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
9 August 2005
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

MOLLYLAND INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
30 October 2004
Resigned on
9 August 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
30 October 2004
Resigned on
9 August 2005
Nationality
BRITISH
Occupation
SECRETARY

KENORA LIMITED

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE, ROAD TOWN, PO BOX 903 TORTOLA, BVI
Role RESIGNED
Director
Date of birth
September 2003
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH

PALMBURY SERVICES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOPEDALE LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
3 August 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

FINNIGEN LIMITED

Correspondence address
1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
3 August 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

VENTURI, CORINNA PEGGY NATALE

Correspondence address
APARTMENT 3 THE GRANGE, 44 LOCH PROMENADE, DOUGLAS, ISLE OF MAN, IM1 2LZ
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
20 March 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 March 2000
Resigned on
20 March 2000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
20 March 2000
Resigned on
20 March 2000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
20 March 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
20 March 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
20 March 2000
Resigned on
2 July 2002

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