TRIWAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 10 resignations

LASZLO, Lucian Ovidiu

Correspondence address
Unit 518 C/O Nolton Consultants, Str. Sarmisegetuza 17-19, Cluj-Napoca, Cluj, Romania, 400592
Role ACTIVE
director
Date of birth
December 1983
Appointed on
28 December 2021
Nationality
Romanian
Occupation
Administrative

GALATA, Francesco

Correspondence address
105 London Street, Suite 67, Reading, England, RG1 4QD
Role ACTIVE
secretary
Appointed on
1 August 2017

PODASCA, Iulia Florina

Correspondence address
OFFIC-2000 27 Old Gloucester Street, Office 2000, London, England, WC1N 3XX
Role ACTIVE
director
Date of birth
February 1998
Appointed on
20 April 2017
Resigned on
28 December 2021
Nationality
Romanian
Occupation
Administrative

NOLTON DIRECTORS LIMITED

Correspondence address
105 LONDON STREET, READING, ENGLAND, RG1 4QD
Role RESIGNED
Director
Appointed on
1 January 2016
Resigned on
20 April 2017
Nationality
BRITISH

BELLOTTO, VEZIA

Correspondence address
105 LONDON STREET, OFFICE 5, READING, BERKSHIRE, ENGLAND, RG1 4QA
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
1 August 2014
Resigned on
3 February 2017
Nationality
ITALIAN
Occupation
RETIRED

Average house price in the postcode RG1 4QA £721,000

SAPUTRA, LALU HENDRA NOOR

Correspondence address
105 LONDON STREET, OFFICE 5, READING, BERKSHIRE, ENGLAND, RG1 4QA
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
1 February 2014
Resigned on
20 April 2017
Nationality
INDONESIAN
Occupation
DIRECTOR

Average house price in the postcode RG1 4QA £721,000

NOLTON CONSULTANTS LTD

Correspondence address
105 LONDON STREET, OFFICE 5, READING, BERKSHIRE, ENGLAND, RG1 4QA
Role RESIGNED
Director
Appointed on
1 February 2014
Resigned on
20 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG1 4QA £721,000

BEN-HAMADI, AZIZA

Correspondence address
105 LONDON STREET, FLAT 5, READING, BERKSHIRE, RG1 4QA
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
1 July 2007
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG1 4QA £721,000

NOLTON DIRECTORS LIMITED

Correspondence address
OFFICE 5 105 LONDON STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 4QD
Role RESIGNED
Director
Appointed on
15 May 2004
Resigned on
1 February 2014
Nationality
BRITISH

THURSTON, LOUISE

Correspondence address
FLAT 5, 105 LONDON STREET, READING, BERKSHIRE, RG1 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
3 January 2004
Resigned on
15 May 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MAZZARI, VALERIA

Correspondence address
13/A, CORSO PORTA BORSARI, VERONA, VE, ITALY, 37121
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 June 2003
Resigned on
1 June 2003
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

NOLTON DIRECTORS LIMITED

Correspondence address
PO BOX 2478, 22 EVERGREEN DRIVE, READING, BERKSHIRE, RG31 7WD
Role RESIGNED
Director
Date of birth
June 2000
Appointed on
16 May 2003
Resigned on
1 June 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

NOLTON SECRETARIES LIMITED

Correspondence address
OFFICE 5 105 LONDON STREET, READING, UNITED KINGDOM, RG1 4QD
Role RESIGNED
Secretary
Appointed on
16 May 2003
Resigned on
1 February 2014
Nationality
BRITISH

More Company Information