TETECMA LIMITED

2 officers / 12 resignations

HAWES, WILLIAM ROBERT

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
13 July 1999

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
17 December 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
30 April 2004
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
30 April 2004
Nationality
BRITISH
Occupation
CONSULTANT

MACDOUGALL, LISA IRENE

Correspondence address
21 DURIUN WAY, SLADE GREEN, ERITH, KENT, DA8 2HG
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
14 December 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode DA8 2HG £354,000

BRADSHAW, JAMIE NICHOLAS

Correspondence address
1 ANGUS CLOSE, CHESSINGTON, SURREY, KT9 2BW
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
14 December 2001
Resigned on
27 April 2005
Nationality
ENGLISH
Occupation
CO ADMINISTRATOR

Average house price in the postcode KT9 2BW £471,000

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

TEMPLE SECRETARIES LIMITED

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

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
13 July 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
13 July 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

COMPANY DIRECTORS LIMITED

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

HAWES, WILLIAM ROBERT

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

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


More Company Information