W H SECRETARIES LIMITED
4 officers / 17 resignations
TUTT, Keir, Mr.
- Correspondence address
- 5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 March 2015
- Resigned on
- 31 May 2016
Average house price in the postcode EC4A 3AE £31,389,000
ADAMS, MICHAEL CHARLES
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 23 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC4A 3AE £31,389,000
ARTHUR, ROY NEIL
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
- Role ACTIVE
- Director
- Date of birth
- December 1948
- Appointed on
- 7 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC4A 3AE £31,389,000
JOINT SECRETARIAL SERVICES LIMITED
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
- Role ACTIVE
- Secretary
- Appointed on
- 19 May 2003
- Nationality
- BRITISH
Average house price in the postcode EC4A 3AE £31,389,000
JOHNSON, LEE DARREN
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 February 2011
- Resigned on
- 4 September 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC4A 3AE £31,389,000
VICKERS, Jonathan Glyn
- Correspondence address
- Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
- Role RESIGNED
- director
- Date of birth
- August 1962
- Appointed on
- 30 April 2010
- Resigned on
- 30 July 2010
Average house price in the postcode EC4R 2RU £35,269,000
GROTOWSKI, BOGUSZ ANDRZEJ
- Correspondence address
- 34 OVERDALE ROAD, LONDON, W5 4TT
- Role RESIGNED
- Director
- Date of birth
- May 1974
- Appointed on
- 13 February 2009
- Resigned on
- 30 April 2010
- Nationality
- POLISH
- Occupation
- SOLICITOR
Average house price in the postcode W5 4TT £902,000
BASRAN, TARSEM
- Correspondence address
- 33 WALNUT TREE HOUSE, TREGUNTER ROAD CHELSEA, LONDON, SW10 9HJ
- Role RESIGNED
- Director
- Date of birth
- January 1974
- Appointed on
- 9 January 2006
- Resigned on
- 5 August 2008
- Nationality
- BRITISH
- Occupation
- LEGAL DIRECTOR
Average house price in the postcode SW10 9HJ £670,000
PAXTON, DIANA
- Correspondence address
- PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
- Role RESIGNED
- Director
- Date of birth
- March 1973
- Appointed on
- 9 June 2005
- Resigned on
- 7 February 2011
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode EC4R 2RU £35,269,000
PAXTON, DIANA
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
- Role RESIGNED
- Secretary
- Date of birth
- March 1973
- Appointed on
- 1 June 2005
- Resigned on
- 19 March 2014
- Nationality
- BRITISH
Average house price in the postcode EC4A 3AE £31,389,000
JOHNSON, NICHOLAS
- Correspondence address
- 75C CORNWALL GARDENS, LONDON, SW7 4AZ
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 14 October 2003
- Resigned on
- 9 June 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW7 4AZ £1,756,000
CELESTINE, MICHELE
- Correspondence address
- FLAT 32 SIRIUS BUILDING, 3 JARDINE ROAD, LONDON, E1W 3WE
- Role RESIGNED
- Director
- Date of birth
- August 1965
- Appointed on
- 6 August 2002
- Resigned on
- 19 May 2003
- Nationality
- TRINIDAD AND TOBAGO
- Occupation
- ATTORNEY AT LAW
Average house price in the postcode E1W 3WE £754,000
MOES, GERLACUS
- Correspondence address
- WOODLANDS POINTERS ROAD, HATCHFORD, COBHAM, SURREY, KT11 1PQ
- Role RESIGNED
- Director
- Date of birth
- August 1950
- Appointed on
- 27 December 2001
- Resigned on
- 31 December 2002
- Nationality
- NETHERLANDS
- Occupation
- MARKETING MANAGER
Average house price in the postcode KT11 1PQ £1,620,000
COOK, GRAHAM HEDLEY
- Correspondence address
- 8 ARMADALE ROAD, CHICHESTER, WEST SUSSEX, PO19 4NR
- Role RESIGNED
- Director
- Date of birth
- February 1948
- Appointed on
- 27 December 2001
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- LAWYER
HURD, MICHAEL PATRICK
- Correspondence address
- MASTERS HOUSE CROCKETTS LANE, LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JR
- Role RESIGNED
- Secretary
- Date of birth
- June 1956
- Appointed on
- 1 October 1997
- Resigned on
- 27 December 2001
- Nationality
- BRITISH
Average house price in the postcode HP16 9JR £1,031,000
HUSAIN, TARIQ CHARLES ANTHONY
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
- Role RESIGNED
- Director
- Date of birth
- December 1970
- Appointed on
- 1 October 1997
- Resigned on
- 11 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC4A 3AE £31,389,000
HURD, MICHAEL PATRICK
- Correspondence address
- MASTERS HOUSE CROCKETTS LANE, LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JR
- Role RESIGNED
- Director
- Date of birth
- June 1956
- Appointed on
- 27 September 1996
- Resigned on
- 1 October 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP16 9JR £1,031,000
HUSAIN, TARIQ
- Correspondence address
- 10 WOODCOTE GROVE ROAD, COULSDON, SURREY, CR5 2AB
- Role RESIGNED
- Secretary
- Date of birth
- December 1970
- Appointed on
- 27 September 1996
- Resigned on
- 19 May 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR5 2AB £631,000
FULLER, JENNIFER JAYNE
- Correspondence address
- 27 HOPPINGWOOD AVENUE, NEW MALDEN, SURREY, KT3 4JX
- Role RESIGNED
- Secretary
- Date of birth
- February 1953
- Appointed on
- 31 August 1996
- Resigned on
- 6 January 1997
- Nationality
- BRITISH
Average house price in the postcode KT3 4JX £876,000
RM NOMINEES LIMITED
- Correspondence address
- SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
- Role RESIGNED
- Nominee Director
- Appointed on
- 22 August 1996
- Resigned on
- 27 September 1996
RM REGISTRARS LIMITED
- Correspondence address
- SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 22 August 1996
- Resigned on
- 27 September 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