FRANCES DAVIS

Total number of appointments 20, no active appointments


CLUBTOWN LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
4 November 1999
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

NUMASTERS.COM LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
31 March 1999
Resigned on
11 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

NUMASTERS.COM LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
31 March 1999
Resigned on
11 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

ASSETSOLVE LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
5 March 1999
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

ASSETSOLVE LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
5 February 1999
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

Y2K UK LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Appointed on
29 January 1999
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

Y DEUX MILLE LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
29 January 1999
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

CLUBTOWN LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
1 October 1998
Resigned on
1 October 2000
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

RITEHOLD LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
6 September 1998
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

STYLESTUN LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
6 September 1998
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

HYDE PARK STREET INVESTMENTS LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
22 July 1998
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

HYDE PARK STREET INVESTMENTS LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
22 July 1998
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

PITFIELD FAIRWAYS LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
30 April 1998
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

PITFIELD FAIRWAYS LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
30 April 1998
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

LEGALMARK LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
13 November 1997
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

LEGALMARK LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
13 November 1997
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 5SF £1,621,000

ZOOMPROBE LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
8 May 1997
Resigned on
27 September 2001
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

FRESHCLIFF LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
10 March 1997
Resigned on
17 August 1999
Nationality
BRITISH

Average house price in the postcode NW1 5SF £1,621,000

CLOVERWILD LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
3 June 1996
Resigned on
13 August 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW1 5SF £1,621,000

CLOVERWILD LIMITED

Correspondence address
138 CHILTERN COURT, BAKER STREET, LONDON, NW1 5SF
Role RESIGNED
Secretary
Date of birth
March 1935
Appointed on
19 April 1996
Resigned on
17 August 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW1 5SF £1,621,000