ROUTING OVER EUROPEAN NETWORK LIMITED

2 officers / 4 resignations

REGENT CORPORATE SECRETARIES LTD

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role ACTIVE
Secretary
Appointed on
19 October 2011
Nationality
NATIONALITY UNKNOWN

MINNETT, DAVID RICHARD

Correspondence address
1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
1 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MERRIMAN, SIMON HENRY

Correspondence address
57 HOWARDS LANE, LONDON, SW15 6NY
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
26 March 2003
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 6NY £1,945,000

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Secretary
Appointed on
17 April 2002
Resigned on
19 October 2011
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000

MCS INCORPORATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Appointed on
17 April 2002
Resigned on
17 April 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode NW1 5QT £12,407,000

MCS REGISTRARS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Appointed on
17 April 2002
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode NW1 5QT £12,407,000


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