SEA REAL ESTATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 12 resignations

CUFONE, SILVIO

Correspondence address
FOREST HOUSE 8 GAINSBOROUGH ROAD, LEYTONSTONE, LONDON, UNITED KINGDOM, E11 1HT
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
29 May 2013
Nationality
ITALIAN
Occupation
NONE

Average house price in the postcode E11 1HT £966,000


AMAR, NIRA

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 January 2013
Resigned on
22 May 2013
Nationality
ISRAELI
Occupation
BUSINESS CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

BIRLE, ANUTA

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 November 2011
Resigned on
14 March 2012
Nationality
ROMANIAN
Occupation
COMPANY DIRECTOR

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Secretary
Appointed on
11 November 2011
Resigned on
22 May 2013
Nationality
BRITISH

MINKOFF, NADIA

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
11 November 2011
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINKOFF, NADIA

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 December 2010
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIRLE, ANUTA

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
23 August 2006
Resigned on
11 November 2011
Nationality
ROMANIAN
Occupation
COMPANY DIRECTOR

MURRAY, ROY ROBERT

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 January 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
5 January 2006
Resigned on
11 November 2011

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2003
Resigned on
5 January 2006

AKHAVAN SAFA, BIJAN

Correspondence address
LANERCOST, 15 OAKLANDS RISE, WELWYN, HERTFORDSHIRE, AL6 0RN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
29 December 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL6 0RN £1,284,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
22 December 2003
Resigned on
29 December 2003

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
22 December 2003
Resigned on
29 December 2003

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


More Company Information