PRET TRADING LIMITED

2 officers / 11 resignations

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Nominee Secretary
Appointed on
24 September 2004

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role
Director
Appointed on
24 September 2004
Nationality
BRITISH
Occupation
COPORATE BODY

KENORA LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI, FOREIGN
Role RESIGNED
Director
Appointed on
22 January 2004
Resigned on
24 September 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
24 September 2004
Nationality
BRITISH

WOOD, SIAN AMANDA

Correspondence address
APARTMENT 14, 8 FLORINIS STREET, NICOSIA 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 July 2002
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

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
2 June 2000
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

MACGREGOR, PETER JAMES

Correspondence address
119 GREENLANDS AVENUE, RAMSEY, ISLE OF MAN, IM8 2PE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
22 June 1999
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
22 June 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 June 1999
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
22 June 1999
Resigned on
2 July 2002

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
1 February 1999
Resigned on
22 June 1999

Average house price in the postcode W1U 3RF £25,188,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
1 February 1999
Resigned on
22 June 1999

Average house price in the postcode W1U 3RF £25,188,000


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