PROGRAMME ENTERPRISES CONSULTING ENGINEERING LIMITED

2 officers / 13 resignations

ASHFORD SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Secretary
Appointed on
17 July 2006
Nationality
BRITISH

KYTHREOTIS, PAUL

Correspondence address
14 DIMITRIOU KARAOLI, ORMIDHIA, LARNACA, 7530, CYPRUS
Role
Director
Date of birth
August 1967
Appointed on
30 July 2004
Nationality
BRITISH
Occupation
LAWYER

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
30 October 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
SECRETARY

GRAY, MICHAEL ANDREW

Correspondence address
FLAT 213A KANIKA ALEXANDER, 38 KARAISKAKI STREET, LIMASSOL, 3032, CYPRUS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
15 September 2003
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
CONSULTANT

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

HOGAN, SEAN LEE

Correspondence address
FLAT 34, BLOCK B, CHRISTINE COMPLEX, AMATHOUNTAS AVENUE, LIMASSOL, 4531, CYPRUS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 July 2002
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
2 July 2002
Nationality
BRITISH
Occupation
BUSINESS 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
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

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 February 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

MALET DE CARTERET, CHARLES GUY

Correspondence address
FONTIS, LA RUE DES SILLONS, ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 April 1995
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 April 1995
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 8DN £723,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
19 April 1995
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE COMPANY

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
19 April 1995
Resigned on
19 April 1995

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
19 April 1995
Resigned on
19 April 1995

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 April 1995
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000


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