YORK INVESTMENTS LTD

2 officers / 5 resignations

JALALI FARHANI, Amelia Soraya

Correspondence address
1 Charles Street Mayfair, London, England, W1J 5DA
Role ACTIVE
director
Date of birth
March 1989
Appointed on
29 August 2014
Nationality
British
Occupation
Company Director

FARHANI, ALI JALALI

Correspondence address
1 CHARLES STREET MAYFAIR, LONDON, ENGLAND, W1J 5DA
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
29 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
21 February 2001
Resigned on
21 February 2001

NEWMAN, KAREN ROSE

Correspondence address
FLAT 20, ROSEBANK HOLYPORT ROAD FULHAM, LONDON, SW6 6LG
Role RESIGNED
Secretary
Appointed on
21 February 2001
Resigned on
29 August 2014
Nationality
BRITISH

Average house price in the postcode SW6 6LG £747,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
21 February 2001
Resigned on
21 February 2001

NEWMAN, KAREN ROSE

Correspondence address
FLAT 20, ROSEBANK HOLYPORT ROAD FULHAM, LONDON, SW6 6LG
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 February 2001
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW6 6LG £747,000

NEWMAN, PETER ALFRED

Correspondence address
FLAT 20 ROSEBANK, HOLYPORT ROAD, LONDON, SW6 6LG
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
21 February 2001
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW6 6LG £747,000


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