NEWTRON SERVICES LIMITED
3 officers / 15 resignations
HAWES, WILLIAM ROBERT
- Correspondence address
- 124 BARROWGATE ROAD, LONDON, W4 4QP
- Role ACTIVE
- Director
- Date of birth
- January 1945
- Appointed on
- 8 January 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W4 4QP £1,280,000
ACCOMPLISH CORPORATE SERVICES LIMTED
- Correspondence address
- 18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
- Role ACTIVE
- Director
- Appointed on
- 16 July 2008
- Nationality
- BRITISH
ACCOMPLISH SECRETARIES LIMITED
- Correspondence address
- 18 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 1DG
- Role ACTIVE
- Secretary
- Appointed on
- 16 July 2008
- Nationality
- BRITISH
WALLIS, PAMELA AMELIA
- Correspondence address
- 12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
- Role RESIGNED
- Director
- Date of birth
- October 1943
- Appointed on
- 16 July 2008
- Resigned on
- 8 January 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE3 9TH £599,000
HEATHBROOKE DIRECTORS LIMITED
- Correspondence address
- 5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Appointed on
- 11 July 2006
- Resigned on
- 16 July 2008
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
HELMBROOK LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- November 2001
- Appointed on
- 17 January 2005
- Resigned on
- 11 July 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
BELFORD LLC
- Correspondence address
- 46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
- Role RESIGNED
- Director
- Appointed on
- 17 January 2005
- Resigned on
- 16 July 2008
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
ASHDOWN SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Secretary
- Appointed on
- 17 January 2005
- Resigned on
- 16 July 2008
- Nationality
- BRITISH
KALLOW LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 1 March 2001
- Resigned on
- 17 January 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1U 3RF £25,188,000
CAVERSHAM LLC
- Correspondence address
- 46 STATE STREET, 3RD FLOOR, ALBANY, NY 12207, USA
- Role RESIGNED
- Director
- Appointed on
- 1 March 2001
- Resigned on
- 17 January 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
TAYLOR, LINDA RUTH
- Correspondence address
- 23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
- Role RESIGNED
- Director
- Date of birth
- September 1952
- Appointed on
- 1 June 1998
- Resigned on
- 1 March 2001
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode HA8 8RN £750,000
TAYLOR, ANTHONY MICHAEL
- Correspondence address
- 23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
- Role RESIGNED
- Director
- Date of birth
- July 1948
- Appointed on
- 1 June 1998
- Resigned on
- 1 March 2001
- Nationality
- BRITISH
- Occupation
- MANAGEMENT CONSULTANT
Average house price in the postcode HA8 8RN £750,000
HIRST, STEPHEN ANDREW MEYRICK
- Correspondence address
- 1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 6 October 1997
- Resigned on
- 1 March 2001
- Nationality
- BRITISH
- Occupation
- TRUST OFFICER
BUTTERFIELD, JENNIFER EILEEN
- Correspondence address
- 9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
- Role RESIGNED
- Director
- Date of birth
- August 1950
- Appointed on
- 6 October 1997
- Resigned on
- 1 June 1998
- Nationality
- BRITISH
- Occupation
- PERSONNEL MANAGER
Average house price in the postcode W4 3NL £1,190,000
LONDON SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 6 October 1997
- Resigned on
- 17 January 2005
FORRAI, FORBES MALCOLM
- Correspondence address
- 125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
- Role RESIGNED
- Director
- Date of birth
- November 1963
- Appointed on
- 6 October 1997
- Resigned on
- 1 June 1998
- Nationality
- ENGLISH
- Occupation
- GROUP ACCOUNTANT
Average house price in the postcode SS9 3DS £460,000
TEMPLE SECRETARIES LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 11 September 1997
- Resigned on
- 6 October 1997
COMPANY DIRECTORS LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Director
- Appointed on
- 11 September 1997
- Resigned on
- 6 October 1997
More Company Information
Recently Viewed
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