WORLD SEARCH PARTNERS LIMITED
4 officers / 14 resignations
ELPHICK, JON
- Correspondence address
- 26 GROSVENOR STREET, MAYFAIR LONDON, W1K 4QW
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 6 March 2009
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
MITCHELL, Natalie
- Correspondence address
- 26 Grosvenor Street, Mayfair London, W1K 4QW
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 6 March 2009
WILTON CORPORATE SERVICES LIMITED
- Correspondence address
- 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
- Role ACTIVE
- Secretary
- Appointed on
- 26 January 2006
- Nationality
- BRITISH
WILTON DIRECTORS LIMITED
- Correspondence address
- 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
- Role ACTIVE
- Director
- Date of birth
- August 1999
- Appointed on
- 8 February 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
WILTON SECRETARIES LIMITED
- Correspondence address
- 3 ATHOL STREET, DOUGLAS, ISLE OF MAN, IM1 1LD
- Role RESIGNED
- Secretary
- Appointed on
- 8 February 2005
- Resigned on
- 26 January 2006
- Nationality
- BRITISH
WIGMORE SECRETARIES LIMITED
- Correspondence address
- 38 WIGMORE STREET, LONDON, W1U 2HA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 16 June 2003
- Resigned on
- 8 February 2005
LAMBDA DIRECTORS LIMITED
- Correspondence address
- 38 WIGMORE STREET, LONDON, W1U 2HA
- Role RESIGNED
- Director
- Appointed on
- 16 June 2003
- Resigned on
- 8 February 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
BLUEWALL LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 20 September 2000
- Resigned on
- 16 June 2003
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1U 3RF £25,188,000
MOLLYLAND INC
- Correspondence address
- TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, FOREIGN
- Role RESIGNED
- Director
- Appointed on
- 20 September 2000
- Resigned on
- 16 June 2003
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
STARWAY LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 20 September 2000
- Resigned on
- 20 September 2000
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1U 3RF £25,188,000
CUENDET, ANDRE
- Correspondence address
- 12 CHEMIN DE CHAMP FLEURY, SEZENOVE, 1233 BERNEX, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- April 1948
- Appointed on
- 25 September 1998
- Resigned on
- 20 September 2000
- Nationality
- SWISS
- Occupation
- LAWYER
GARDIOL, ALAIN
- Correspondence address
- 4 CHEMIN DU FUNICULAIRE, CH LAUSANNE, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- November 1958
- Appointed on
- 25 September 1998
- Resigned on
- 20 September 2000
- Nationality
- SWISS
- Occupation
- ACCOUNTANT
HAWES, WILLIAM ROBERT
- Correspondence address
- 124 BARROWGATE ROAD, LONDON, W4 4QP
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 1 June 1998
- Resigned on
- 25 September 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W4 4QP £1,280,000
HIRST, STEPHEN ANDREW MEYRICK
- Correspondence address
- 1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 1 June 1998
- Resigned on
- 25 September 1998
- Nationality
- BRITISH
- Occupation
- TRUST OFFICER
LONDON SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 1 June 1998
- Resigned on
- 16 June 2003
MELLEGARD, CLAS FREDRIK
- Correspondence address
- 119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
- Role RESIGNED
- Director
- Date of birth
- January 1938
- Appointed on
- 1 June 1998
- Resigned on
- 25 September 1998
- Nationality
- SWEDISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT10 0QY £793,000
TADCO DIRECTORS LIMITED
- Correspondence address
- 6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Nominee Director
- Appointed on
- 8 April 1998
- Resigned on
- 1 June 1998
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
- 8 April 1998
- Resigned on
- 1 June 1998
Average house price in the postcode W1U 3RF £25,188,000
More Company Information
Recently Viewed
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