THE JERMYN ANTIQUES GALLERY LIMITED

2 officers / 5 resignations

TIMMINS, EUNAN EDWARD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
17 December 2012
Nationality
IRISH
Occupation
MANAGER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
4 November 2003

COCKSEDGE, BRENDA PATRICIA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 February 2005
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
4 November 2003
Resigned on
4 November 2003

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

SINCLAIR, NIGEL JOHN ELGIE

Correspondence address
16 MANOR ROAD, FARMHILL, BRADDEN, ISLE OF MAN, IM2 2NN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 November 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
MANAGER

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
4 November 2003
Resigned on
4 November 2003

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

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
4 November 2003
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA8 8RN £750,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company