STEEL MONT TRADING LTD

1 officers / 11 resignations

PRAKASH, Anand

Correspondence address
C/O Neum Insolvency, Suite 9, Amba House 15 College Road, Harrow, Middlesex, England, HA1 1BA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 December 2017
Nationality
Indian
Occupation
Marketing

Average house price in the postcode HA1 1BA £221,000


BERI, HARDEEP

Correspondence address
63 KING'S CROSS ROAD, LONDON, ENGLAND, WC1X 9LN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
14 March 2014
Resigned on
23 January 2017
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 9LN £1,454,000

NIGAM, Anil

Correspondence address
63 King's Cross Road, London, England, WC1X 9LN
Role RESIGNED
director
Date of birth
June 1965
Appointed on
1 December 2013
Resigned on
15 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 9LN £1,454,000

SARAIYA, KASTURI

Correspondence address
LINK HOUSE 553 HIGH ROAD, WEMBLEY, MIDDLESEX, UK, HA0 2DW
Role RESIGNED
Secretary
Appointed on
11 January 2013
Resigned on
1 October 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HA0 2DW £700,000

SARAIYA, RAJESH KUMAR

Correspondence address
63 KING'S CROSS ROAD, LONDON, ENGLAND, WC1X 9LN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
11 January 2013
Resigned on
20 December 2017
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 9LN £1,454,000

MILNER, JOHN FREDERICK EDMUND

Correspondence address
1ST FLOOR LAKESIDE HOUSE, SHIRWELL CRESCENT FURZTON LAKE, MILTON KEYNES, UNITED KINGDOM, MK4 1GA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
19 February 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK4 1GA £500,000

MELLOR, GLENN ANDREW

Correspondence address
1ST FLOOR LAKESIDE HOUSE, SHIRWELL CRESCENT FURZTON LAKE, MILTON KEYNES, UNITED KINGDOM, MK4 1GA
Role RESIGNED
Secretary
Appointed on
19 February 2010
Resigned on
11 January 2013
Nationality
BRITISH

Average house price in the postcode MK4 1GA £500,000

M.S.M. SERVICES LTD

Correspondence address
SUITE 13, FIRST FLOOR, OLIAJI TRADE CENTRE FRANCES, CHALKWELL DRIVE, VICTORIA, MAHE, REPUBLIC OF SEYCHELLES, MK56 6LB
Role RESIGNED
Director
Appointed on
19 February 2010
Resigned on
11 January 2013
Nationality
BRITISH

MOLLYLAND INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
4 August 2005
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CORPORATE BODY

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
4 August 2005
Resigned on
4 August 2005

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

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
4 August 2005
Resigned on
19 February 2010

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
4 August 2005
Resigned on
4 August 2005

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


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