VISCONA WHOLESALE LIMITED

3 officers / 13 resignations

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
7 SABLES BLEUE, COASTAL ROAD, CALODYNE, GRAND GAUBE, MAURITIUS
Role
Director
Date of birth
May 1964
Appointed on
9 September 2009
Nationality
SOUTH AFRICAN
Occupation
CONSULTANT

P & T SECRETARIES LIMITED

Correspondence address
GROUND FLOOR 6 DYER'S BUILDINGS, LONDON, UNITED KINGDOM, EC1N 2JT
Role
Secretary
Appointed on
7 December 2004
Nationality
BRITISH

Average house price in the postcode EC1N 2JT £1,572,000

MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED

Correspondence address
21 LEIGH STREET, LONDON, UNITED KINGDOM, WC1H 9QX
Role
Director
Appointed on
7 December 2004
Nationality
OTHER

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 September 2008
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
CONSULTANT

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
30 October 2004
Resigned on
7 December 2004
Nationality
BRITISH

CULMEAD LIMITED

Correspondence address
PO BOX 146 TRIDENT CHAMBERS, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
30 October 2004
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

ELLAND DIRECTORS LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

MILNER DIRECTORS LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

DOULTON SECRETARIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
30 October 2004
Nationality
BRITISH

BLUEWALL LIMITED

Correspondence address
1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

BLUEBROOK INC

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE P O BOX 903, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
CORPORATE BODY

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
6 March 1996
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
LIMITED COMPANY

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
6 March 1996
Resigned on
6 March 1996

GILL, HAZEL

Correspondence address
LA BRUYERE, SARK, CHANNEL ISLANDS, GY9 0SE
Role RESIGNED
Director
Date of birth
September 1926
Appointed on
6 March 1996
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILL, SHERIDAN RALPH

Correspondence address
LE FRIQUET, SARK, CHANNEL ISLANDS, GY9 0SF
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
6 March 1996
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
6 March 1996
Resigned on
6 March 1996

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