STUDIO ONE DESIGN LIMITED

3 officers / 4 resignations

PENNINGTON, ERIC KARL

Correspondence address
13 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role
Director
Date of birth
September 1949
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W4 2LB £1,136,000

TIPLER, ROBERT DARRYL

Correspondence address
17 GOLDNEY ROAD, CAMBERLEY, SURREY, GU15 1EZ
Role
Director
Date of birth
December 1953
Appointed on
18 February 2002
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 1EZ £1,715,000

PENNINGTON, ERIC KARL

Correspondence address
13 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role
Secretary
Appointed on
18 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2LB £1,136,000


PENNINGTON, GLYNIS ANN

Correspondence address
13 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
9 May 2002
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2LB £1,136,000

TIPLER, SANDRA ELIZABETH

Correspondence address
17 GOLDNEY ROAD, CAMBERLEY, SURREY, GU15 1EZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
9 May 2002
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 1EZ £1,715,000

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR CITRUS HOUSE, 40-46 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 5SF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
18 February 2002
Resigned on
18 February 2002
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
5TH FLOOR CITROEN HOUSE, 40-46 DALE STREET, LIVERPOOL2, L2 5SF
Role RESIGNED
Secretary
Appointed on
18 February 2002
Resigned on
18 February 2002
Nationality
BRITISH

More Company Information