SILVEREX INVESTMENTS LIMITED

1 officers / 19 resignations

SOAVE, ANGELA

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIS, GREGORY ROBERT JOHN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 June 2013
Resigned on
2 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKS, MARTIN

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
1 November 2012
Resigned on
17 January 2017
Nationality
NATIONALITY UNKNOWN

BROOKS, MARTIN

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
27 February 2012
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ASHGROVE SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
23 January 2009
Resigned on
1 November 2012
Nationality
BRITISH

WISE, RICHARD JAMES

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
31 January 2006
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

LAVIN, DENNIS FRANCIS

Correspondence address
51 DUNBAR WHARF, 108-124 NARROW STREET, LONDON, E14 8BB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 March 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BB £1,082,000

SAFA, BIJAN AKHAVAN

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
10 March 2004
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
MANAGER

DERBYSHIRE, MARTIN JAMES

Correspondence address
6 WOODBOURNE SQUARE, DOUGLAS, ISLE OF MAN, IM1 4DB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
6 October 2003
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUPPERT, CHRISTOPHER JOHN

Correspondence address
1 AVONDALE HOUSE, QUEENS PROMENADE, DOUGLAS, ISLE OF MAN, IM2 4NE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
18 December 2002
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

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

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
10 March 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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

LONDON DIRECTORS LIMITED

Correspondence address
2ND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB
Role RESIGNED
Director
Appointed on
19 February 1998
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARSONS, FIONA HELEN

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
19 February 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1997
Resigned on
23 January 2009

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1997
Resigned on
16 December 1997

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

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
19 November 1997
Resigned on
19 February 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

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
19 November 1997
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
TRUST OFFICER

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
19 November 1997
Resigned on
16 December 1997

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

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
19 November 1997
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000


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