THE CONSULTANTS NETWORK LIMITED

5 officers / 2 resignations

WETZEL, Rene

Correspondence address
Chambres Commerciales Chamerstrasse 172, Zug, Zg, Switzerland, 6300
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 May 2024
Nationality
Swiss
Occupation
Consultant

THORNTON, Nuala

Correspondence address
Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom, DN6 8DA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 March 2024
Resigned on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN6 8DA £113,000

YOUNG, Lisa Mary

Correspondence address
Dept 2 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
13 November 2021
Resigned on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN6 8DA £113,000

MARTIN, Emma Jayne

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
13 November 2018
Resigned on
13 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

CHALFEN SECRETARIES LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
corporate-nominee-secretary
Appointed on
26 May 2004
Resigned on
15 March 2024

Average house price in the postcode E1 7LE £542,000


PURDON, JONATHAN GARDNER

Correspondence address
FLAT 47 14 EVAN COOK CLOSE, LONDON, ENGLAND, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 June 2011
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHALFEN NOMINEES LIMITED

Correspondence address
GLOBAL HOUSE, 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Nominee Director
Appointed on
26 May 2004
Resigned on
14 June 2011

Average house price in the postcode E1 7HW £726,000


More Company Information