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