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
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