SCEPTRE CONSULTANTS LIMITED

Total number of appointments 44, no active appointments


AMECO TRADING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
13 October 1997
Resigned on
2 July 2002
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

GEMSTONES HCD LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
28 August 1997
Resigned on
3 October 2000
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

KIMBURNE LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
27 January 1997
Resigned on
9 April 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

COMPUFLEX CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
20 December 1996
Resigned on
22 April 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

INTERNET TRAVEL SERVICES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
5 December 1996
Resigned on
29 January 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CO.BER. ENTERPRISES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
25 November 1996
Resigned on
29 January 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

PST ENTERPRISES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
25 October 1996
Resigned on
9 December 1996
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

LAIM COMMUNICATION SERVICES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
8 October 1996
Resigned on
31 August 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

TEXBLAND LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
7 October 1996
Resigned on
31 August 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

STEEL CROSS FASHION LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
7 October 1996
Resigned on
22 April 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ENNAC LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
12 August 1996
Resigned on
10 February 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CORINTHIAN INVESTMENTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
25 July 1996
Resigned on
5 February 1997
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ZETADI HOLDING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
12 June 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SW1Y 6HD £35,145,000

GRIGNY (UK) LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
1 June 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CLAYWELL LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
29 November 1996
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CROFTDALE LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
10 July 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

FIORUCCI (UK) LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
24 July 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

FOUR SEASONS PROPERTY MANAGEMENT LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
2 March 2000
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ARRANSIGN LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
1 June 1996
Resigned on
1 June 1996
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ALLURING SERVICES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
31 May 1996
Resigned on
31 August 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ETS - ENGINEERING & TECHNICAL SERVICES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 March 1996
Resigned on
1 January 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

GARNEX TRADING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 February 1996
Resigned on
3 January 2002
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

YUKOS UK LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
30 January 1996
Resigned on
27 February 1997
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

DOWNLY CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 December 1995
Resigned on
25 January 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

HITLINE CONSULTING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 December 1995
Resigned on
29 January 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CRESTMOOR SERVICES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
27 October 1995
Resigned on
13 February 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
13 October 1995
Resigned on
2 July 2002
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

SANDHEAD HOLDING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
3 October 1995
Resigned on
25 July 2001
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

PRINCEWISE LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
29 June 1995
Resigned on
30 June 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

FARMDALE DEVELOPMENTS

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
27 June 1995
Resigned on
11 December 1995
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

EURO BUSINESS CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 June 1995
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 6HD £35,145,000

FIX & HAIL PROFESSIONAL LTD

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
3 May 1995
Resigned on
1 March 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

HARLAND ASSOCIATES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
13 April 1995
Resigned on
3 February 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

CHARTER YACHTS (UK) LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
7 April 1995
Resigned on
4 August 1995
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

SEND LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
22 March 1995
Resigned on
25 January 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

INTERCAPITAL CORPORATION LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
8 March 1995
Resigned on
11 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 6HD £35,145,000

IRIS (UK) LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
15 February 1995
Resigned on
6 September 1996
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
12 December 1994
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SW1Y 6HD £35,145,000

NEXUS EUROPEAN TRADING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 December 1993
Resigned on
18 August 1997
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

GEMANA CONSULTING LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1993
Resigned on
27 March 1997
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

FIRST QUANTUM (UK) LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
19 May 1993
Resigned on
1 August 1994
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

TOWER OVERSEAS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
14 April 1993
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SW1Y 6HD £35,145,000

INTAURA LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
29 May 1992
Resigned on
17 March 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

IDEAL STANDARD OVERSEAS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
14 April 1992
Resigned on
20 January 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000