STIB LIMITED

2 officers / 20 resignations

PASQUINETTI, CARLO VALERIANO

Correspondence address
3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1BG
Role
Director
Date of birth
August 1978
Appointed on
19 July 2012
Nationality
ITALIAN
Occupation
DIRECTOR

WOODFORD SERVICES LIMITED

Correspondence address
3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, UK, UNITED KINGDOM, E18 1BG
Role
Secretary
Appointed on
12 May 2012
Nationality
NATIONALITY UNKNOWN

HULME, DOUGLAS JAMES MORLEY

Correspondence address
10 FORD ROAD, FORT CHAMP ST.PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1ZU
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
12 May 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOCANU, Andreea Ecaterina

Correspondence address
13 Clifford Road, London, United Kingdom, E17 4JE
Role RESIGNED
director
Date of birth
November 1978
Appointed on
12 May 2012
Resigned on
19 July 2012
Nationality
British
Occupation
Business Consultant

Average house price in the postcode E17 4JE £398,000

STUART, ANDREW MORAY

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
8 October 2009
Resigned on
12 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
20 October 2003
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 October 2003
Resigned on
12 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
18 March 2003
Resigned on
12 May 2012
Nationality
BRITISH

BEHAR, ROBERT JACK

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
18 March 2003
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW7 3SL £917,000

OPENWAY MANAGEMENT LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
18 March 2003
Nationality
BRITISH

WOOD, SIAN AMANDA

Correspondence address
APARTMENT 14, 8 FLORINIS STREET, NICOSIA 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 July 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

BEHAR, ROBERT JACK

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 December 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW7 3SL £917,000

BEHAR, AMANDA JAYNE

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
14 December 2001
Resigned on
18 March 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode NW7 3SL £917,000

KALLOW LIMITED

Correspondence address
1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

BLUEBIRD LLC

Correspondence address
30 E 40TH ST, NEW YORK NY 10016, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

DEVO, PAUL JOHN

Correspondence address
KING ORRY COTTAGE (HILLS), RAMSEY ROAD, LAXEY, ISLE OF MAN, IM4 7PU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
20 December 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

HAWES, WILLIAM ROBERT

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

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

COMPANY DIRECTORS LIMITED

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

PREMIUM SECRETARIES LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
10 June 1999
Resigned on
2 July 2002
Nationality
BRITISH

MELLEGARD, CLAS FREDRIK

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

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

YATES, KAREN LOUISE

Correspondence address
13 CAMPION WAY, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7DT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

TEMPLE SECRETARIES LIMITED

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

More Company Information