GISELLE LUCIENNE ELIZABETH JANE PETERS
Total number of appointments 11, no active appointments
INTERNATIONAL BUSINESS STRUCTURING ASSOCIATION
- Correspondence address
- 44 SOUTHAMPTON BUILDINGS, LONDON, UNITED KINGDOM, WC2A 1AP
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 1 August 2014
- Resigned on
- 24 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2A 1AP £96,346,000
IBSA LTD
- Correspondence address
- 44 SOUTHAMPTON BUILDINGS, LONDON, UNITED KINGDOM, WC2A 1AP
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 15 July 2010
- Resigned on
- 4 September 2012
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode WC2A 1AP £96,346,000
WCP INVESTMENT MANAGEMENT SERVICES (UK) LTD
- Correspondence address
- 40 TOWNSHEND ROAD, LONDON, UNITED KINGDOM, NW8 6LE
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 13 April 2010
- Resigned on
- 13 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 6LE £3,051,000
WESTON INTERNATIONAL CAPITAL MARKETS (UK) LTD
- Correspondence address
- 40 TOWNSHEND ROAD, LONDON, UNITED KINGDOM, NW8 6LE
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 6 April 2010
- Resigned on
- 6 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 6LE £3,051,000
WESTON CAPITAL SERVICES LTD
- Correspondence address
- 40 TOWNSHEND ROAD, LONDON, UNITED KINGDOM, NW8 6LE
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 1 April 2010
- Resigned on
- 1 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 6LE £3,051,000
HARTINGDON SERVICES LIMITED
- Correspondence address
- 7-8 CONDUIT STREET, LONDON, W1S 2XF
- Role
- Director
- Date of birth
- August 1957
- Appointed on
- 10 December 2009
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
TESAUR UE LTD
- Correspondence address
- 48 ALBEMARLE STREET, LONDON, UNITED KINGDOM, W1S 4JP
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 20 October 2009
- Resigned on
- 21 June 2012
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
DIASTAR LIMITED
- Correspondence address
- 52 DERWENT ROAD, LONDON, N13 4PU
- Role
- Director
- Date of birth
- August 1957
- Appointed on
- 15 July 2009
- Nationality
- BRITISH
- Occupation
- CO. SECRETARY
Average house price in the postcode N13 4PU £996,000
IFS HOLDINGS LTD
- Correspondence address
- 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 20 October 2000
- Resigned on
- 25 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
INTERNATIONAL FISCAL SERVICES LTD
- Correspondence address
- 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 31 March 1996
- Resigned on
- 27 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
COLDBLUE LIMITED
- Correspondence address
- 115 FOX LANE, PALMERS GREEN, LONDON, N13 4AP
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 25 October 1991
- Resigned on
- 31 March 1993
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode N13 4AP £698,000