Monique LEGAIR

Total number of appointments 13, 7 active appointments

CORNERSTONE VENTURE PARTNERS LLP

Correspondence address
10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Role ACTIVE
llp-member
Date of birth
December 1979
Appointed on
12 July 2022

NUDEA LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 June 2022
Nationality
British
Occupation
Chartered Secretary

CP NOMINEE LTD

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
December 1979
Appointed on
14 August 2018
Resigned on
24 August 2020
Nationality
British
Occupation
Corporate Secretary

BOARD APPRENTICE (BAME) LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1979
Appointed on
9 August 2018
Nationality
British
Occupation
Chartered Secretary

GRENADINE INVESTMENTS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1979
Appointed on
21 August 2017
Nationality
British
Occupation
Chartered Secretary

RENAISSANCE WEALTH MANAGEMENT (UK) LIMITED

Correspondence address
Niddry Lodge 51 Holland Street, London, England, W8 7JB
Role ACTIVE
director
Date of birth
December 1979
Appointed on
14 December 2016
Resigned on
21 January 2020
Nationality
British
Occupation
Chartered Secretary

LEGAIR & ASSOCIATES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1979
Appointed on
4 October 2012
Nationality
British
Occupation
Chartered Secretary

CP NOMINEE LTD

Correspondence address
The Retreat 406 Roding Lane South, Woodford Green, London, England, IG8 8EY
Role RESIGNED
director
Date of birth
December 1979
Appointed on
4 May 2022
Resigned on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8EY £1,375,000

RENAISSANCE WEALTH MANAGEMENT (UK) LIMITED

Correspondence address
Niddry Lodge 51 Holland Street, London, England, W8 7JB
Role RESIGNED
secretary
Appointed on
17 June 2021

THE APPLES & PEARS FOUNDATION

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role RESIGNED
director
Date of birth
December 1979
Appointed on
22 February 2017
Resigned on
11 February 2020
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode EC2A 4NE £3,698,000

T3 SERVICES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
December 1979
Appointed on
14 October 2015
Resigned on
1 February 2016
Nationality
British
Occupation
Chartered Secretary

COOL ORGANICS LTD

Correspondence address
41 Tollington Road, London, England, N7 6PB
Role RESIGNED
director
Date of birth
December 1979
Appointed on
9 March 2015
Resigned on
1 November 2015
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode N7 6PB £765,000

LONDON ORGANIC INTERNATIONAL LTD

Correspondence address
41 Tollington Road, London, England, N7 6PB
Role RESIGNED
director
Date of birth
December 1979
Appointed on
9 March 2015
Resigned on
1 November 2015
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode N7 6PB £765,000