VIVA MODEL MANAGEMENT LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
4 officers / 8 resignations

NAHEED, Farzana

Correspondence address
Office 2 35 Princess Street, Rochdale, Greater Manchester, United Kingdom, OL12 0HA
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 April 2013
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OL12 0HA £347,000

HAND, Natalie Louise, Ms.

Correspondence address
22 Tower Street, London, England, WC2H 9NS
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2H 9NS £28,474,000

BRULE, CYRIL

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
2 January 2009
Nationality
FRENCH
Occupation
DIRECTOR

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role ACTIVE
Secretary
Appointed on
6 December 2004
Nationality
BRITISH

HILL, REBECCA

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
2 January 2009
Resigned on
12 April 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

MASON, LYNSEY CLAIRE

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
23 February 2006
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

STAGG, Anne Rose

Correspondence address
22 Gilbert Drive, Basildon, Essex, SS16 6SP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
6 December 2004
Resigned on
23 February 2006
Nationality
British
Occupation
Administrator

Average house price in the postcode SS16 6SP £522,000

BRULE, CYRIL

Correspondence address
67 RUE DE GZENELLE, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
2 March 2004
Resigned on
6 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
30 September 2003
Resigned on
6 December 2004
Nationality
BRITISH

TADCO DIRECTORS LIMITED

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

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

TADCO SECRETARIAL SERVICES LIMITED

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

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

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
30 September 2003
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

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


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