TIDIESSE - ENGINEERING & SANITARYWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 5 resignations

VOLONTERIO CROCE, OFELIA MARIA

Correspondence address
CL 21 DE SETIEMBRE 2694, A902, MONTEVIDEO, URUGUAY
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
1 November 2010
Nationality
URUGUAYAN
Occupation
NONE SUPPLIED

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
2 February 2009

Average house price in the postcode BS1 6FL £11,573,000

COMPAGNONI, GUSTAVO

Correspondence address
JOSE VAZQUEZ LEDESMA 2993 APT 701, MONTEVIDEO, URUGUAY, 11300
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
28 June 2002
Nationality
URUGUAYAN
Occupation
ACCOUNTANT

PICO, DIEGO

Correspondence address
CEBOLLATI 1713, MONTEVIDEO, URUGUAY, 11200
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
28 June 2002
Nationality
URUGUAYAN
Occupation
EMPLOYEE

HERNANDEZ, MARIA

Correspondence address
MICHIGAN 1436, MONTEVIDEO, MONTEVIDEO 11400, URUGUAY, FOREIGN
Role RESIGNED
Secretary
Appointed on
28 June 2002
Resigned on
7 December 2006
Nationality
URUGUAYAN
Occupation
EMPLOYEE

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 June 2002
Resigned on
28 June 2002

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

HERNANDEZ, MARIA

Correspondence address
MICHIGAN 1436, MONTEVIDEO, MONTEVIDEO 11400, URUGUAY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
28 June 2002
Resigned on
1 November 2010
Nationality
URUGUAYAN
Occupation
EMPLOYEE

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 June 2002
Resigned on
28 June 2002

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
28 June 2002
Resigned on
2 February 2009

Average house price in the postcode BS1 6JS £33,478,000


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