TEJAS ENTERPRISE LIMITED

2 officers / 5 resignations

ELZA, SUSAN ELIZABETH

Correspondence address
THE WELLAN, POLECAT VALLEY, HINDHEAD, SURREY, GU26 6BE
Role ACTIVE
Secretary
Date of birth
March 1943
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
ADMINISTRATION ASSISTANT

Average house price in the postcode GU26 6BE £1,564,000

ELZA, JACK ROLAND

Correspondence address
THE WELLAN, POLECAT HILL, HINDHEAD, SURREY, GU26 6BD
Role ACTIVE
Director
Date of birth
July 1942
Appointed on
14 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6BD £1,214,000


ELZA-SCUDDER, CHRISTINA RENE

Correspondence address
LITTLE THETFORD THE STREET, MOTCOMBE, SHAFTESBURY, DORSET, SP7 9PE
Role RESIGNED
Secretary
Appointed on
16 April 1997
Resigned on
1 July 2004
Nationality
BRITISH

Average house price in the postcode SP7 9PE £555,000

ALLDAY, DEBORAH ANN

Correspondence address
2 WARREN WAY, ST GEDRSES AVENUE, WEYBRIDGE, SURREY, KT13 0DL
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
14 July 1993
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT13 0DL £717,000

ALLDAY, DEBORAH ANN

Correspondence address
2 WARREN WAY, ST GEDRSES AVENUE, WEYBRIDGE, SURREY, KT13 0DL
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
14 July 1993
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT13 0DL £717,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
29 June 1993
Resigned on
14 July 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
29 June 1993
Resigned on
14 July 1993

More Company Information