TOLUNA GROUP LIMITED

2 officers / 12 resignations

CAMAGNE, PIERRE

Correspondence address
EALING CROSS 85 UXBRIDGE ROAD, LONDON, W5 5TH
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
23 July 2015
Nationality
FRENCH
Occupation
GROUP CHIEF FINANCIAL OFFICER

Average house price in the postcode W5 5TH £23,086,000

PETIT, FREDERIC CHARLES

Correspondence address
EALING CROSS 85 UXBRIDGE ROAD, LONDON, ENGLAND, W5 5TH
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
16 March 2005
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 5TH £23,086,000


CAMINO, PIERRE JEAN

Correspondence address
1 BIS RUE COLLANGE, 92300, LEVALLOIS PERRET, FRANCE
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 May 2013
Resigned on
23 July 2015
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

TIANO, ALBERT MIKAEL

Correspondence address
1BIS RUE COLLANGE, LEVALLOIS-PERRET, FRANCE, 92593
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
3 May 2011
Resigned on
17 May 2013
Nationality
FRENCH
Occupation
CFO

DE MEVIUS, FREDERIC CHARLES JOSSE MUTIEN GHISLAIN

Correspondence address
LA FALIZE 1, LA BRUYERE, BELGUIM 5080
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
14 July 2009
Resigned on
3 May 2011
Nationality
BELGIAN
Occupation
DIRECTOR

BARRELL, Simon Gregory

Correspondence address
Woodridings, Landscape Road, Warlingham, Surrey, CR6 9JB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 June 2005
Resigned on
30 April 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CR6 9JB £1,192,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
11 May 2005
Resigned on
7 April 2012
Nationality
BRITISH

KYNOCH, GEORGE ALEXANDER BRYSON

Correspondence address
NEWTON OF DRUMDUAN, DESS, ABOYNE, ABERDEENSHIRE, AB34 5BD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 April 2005
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

CROSTHWAITE, PEREGRINE KENNETH OUGHTON

Correspondence address
30 LARPENT AVENUE, LONDON, SW15 6UU
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 April 2005
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode SW15 6UU £2,278,000

WESTON, CLIVE

Correspondence address
3 MORE RIVERSIDE, LONDON, SE1 2AQ
Role RESIGNED
Secretary
Appointed on
16 March 2005
Resigned on
11 May 2005
Nationality
BRITISH

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
16 March 2005
Resigned on
16 March 2005

Average house price in the postcode WC1X 8EB £591,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
16 March 2005
Resigned on
16 March 2005
Occupation
LIMITED COMPANY

Average house price in the postcode WC1X 8EB £591,000

BERNSTEIN, RICHARD PHILIP

Correspondence address
18 RUSSELL CLOSE, LONDON, W4 2NU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
16 March 2005
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHARTERED ACC

Average house price in the postcode W4 2NU £1,226,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
16 March 2005
Resigned on
16 March 2005
Nationality
BRITISH

Average house price in the postcode WC1X 8EB £591,000


More Company Information