STONECOT ENTERPRISES LIMITED

2 officers / 11 resignations

HOGAN, RICHARD JOHN

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role
Director
Date of birth
December 1942
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

LAGGAN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 7-10 CHANDOS STREET CAVENDISH SQUARE, LONDON, W1G 9DQ
Role
Secretary
Appointed on
23 January 2003
Nationality
BRITISH

THOMPSON, JAMIE EDWARD

Correspondence address
18 BAY STREET, GREGORY AFXENTIOU, PAREKKLISIA, 4520, CYPRUS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
31 October 2005
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SMITH, IAN DAVID

Correspondence address
30 FOREST ROAD, CHESHUNT, HERTFORDSHIRE, EN8 9DB
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 January 2004
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EN8 9DB £415,000

NOVOSCAN LIMITED

Correspondence address
29 WEYMOUTH STREET, LONDON, W1G 7DB
Role RESIGNED
Director
Date of birth
January 2002
Appointed on
23 January 2003
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

MELLEGARD, CLAS FREDRIK

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

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

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

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
29 February 2000
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
29 February 2000
Resigned on
23 January 2003

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 February 2000
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
29 February 2000
Resigned on
15 December 2000
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

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

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
25 February 2000
Resigned on
29 February 2000

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
25 February 2000
Resigned on
29 February 2000

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


More Company Information