PRUDENTIAL (GIBRALTAR) LIMITED

3 officers / 3 resignations

ABACUS SECRETARIES (GIBRALTAR) LIMITED

Correspondence address
10/8 INTERNATIONAL COMMERCIAL CENTRE, CASEMATES SQUARE, GIBRALTAR
Role ACTIVE
Secretary
Appointed on
27 May 2008
Nationality
OTHER

MARTIN, DAVID CHARLES

Correspondence address
26 MARINA AVENUE, NEW MALDEN, SURREY, KT3 6NQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
27 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT3 6NQ £669,000

MORBEY, MARK GEOFFREY

Correspondence address
ROWAN HOUSE, 9 TUNNEL WOOD ROAD, WATFORD, HERTFORDSHIRE, WD17 4SN
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
27 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD17 4SN £1,463,000


MERREY, PAUL RICHARD

Correspondence address
64 ELGIN MANSIONS, ELGIN AVENUE, MAIDA VALE, LONDON, W9 1JQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
27 May 2008
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
HEAD OF CORPORATE FINANCE

Average house price in the postcode W9 1JQ £1,210,000

PAGE, KEVIN MELVILLE

Correspondence address
10 CECIL ROAD, MUSWELL HILL, LONDON, N10 2BU
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
27 May 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode N10 2BU £1,213,000

WALSHE, CARYS MICHELLE

Correspondence address
45 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
27 May 2008
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW12 8TZ £2,851,000


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