CC COMPANY SECRETARIAL SERVICES LIMITED

Total number of appointments 11, no active appointments


49 BERKELEY SQUARE LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
23 July 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

THE PARTNERSHIP MAYFAIR LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
7 August 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

ELSO PROPERTY PROJECTS LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
2 April 2014
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

OPTIMAL LIFE FITNESS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 December 2003
Resigned on
7 February 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

NICKI HAMMOCKS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 December 2003
Resigned on
16 September 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CEFNEITHIN DEVELOPMENTS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 December 2003
Resigned on
1 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

OCTOPUS REFURBISHMENTS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 October 2003
Resigned on
14 May 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

MASQUERADE TRADING COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
29 January 1996
Resigned on
21 November 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

THE NATIONWIDE LEAFLET CO. LTD.

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
8 February 1994
Resigned on
6 February 1995
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

ISLINGTON INTERNATIONAL FESTIVAL LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 April 1993
Resigned on
15 March 1999
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

LION RECRUITMENT LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 September 1991
Resigned on
15 December 1991
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000