SOBRIM LTD

2 officers / 13 resignations

HEATH, ANNETTE HELEN

Correspondence address
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
MANAGER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
24 September 2004

STUART, ANDREW MORAY

Correspondence address
SUITE 123 VIGLEN HOUSE, ALPERTON LANE, LONDON, UNITED KINGDOM, HA0 1HD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
12 July 2010
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
24 September 2004
Resigned on
17 December 2012
Nationality
BRITISH

LONGBAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLINTOFT LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH VIRGIN ISLAN
Occupation
CORPORATE BODY

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

HOPEDALE LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

STEWART, CHRISTOPHER PAUL

Correspondence address
3 ORCHID CLOSE, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7EN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
20 September 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 September 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
20 September 1999
Resigned on
2 July 2002

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 September 1999
Resigned on
20 September 1999

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
20 September 1999
Resigned on
20 September 1999

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
20 September 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000


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