WATERFALL TRADING LIMITED

2 officers / 5 resignations

GREAVES, LYNSEY

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role
Director
Date of birth
December 1984
Appointed on
22 February 2008
Nationality
BRITISH
Occupation
ADMINISTRATOR

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role
Secretary
Appointed on
31 January 2008
Nationality
BRITISH

FOGGON, JASON GEORGE

Correspondence address
45 PARKSIDE, TANFIELD LEA, STANLEY, COUNTY DURHAM, DH9 9NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 August 2006
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DH9 9NP £103,000

OAKLAND SECRETARIES LTD

Correspondence address
2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
4 February 2008
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

LIARDET, DOMINIQUE MARGUERITE MARIE

Correspondence address
12 RUE DE CORDIERS, GENEVA, 1207, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 November 2001
Resigned on
31 August 2006
Nationality
SWISS
Occupation
BUSINESSWOMAN

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
26 July 2001
Resigned on
1 March 2006
Nationality
BRITISH

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
26 July 2001
Resigned on
27 November 2001
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