MARGARET LOUISE MELLOR

Total number of appointments 13, no active appointments


WISCO EUROPE LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Appointed on
13 February 2009
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

4-FRONT RESEARCH LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
4 April 2008
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

COMMERCIAL MICROBIOLOGY LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
13 February 2008
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

CML BIOTECH LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
13 February 2008
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

CAPCIS LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
9 January 2007
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

INTERTEK METERING AND MEASUREMENT LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
9 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

INTERTEK LABTEST UK LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
9 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

FASTECH INTERNATIONAL LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
9 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

INTERTEK RAM LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
9 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

LINTEC GROUP LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role
Secretary
Date of birth
August 1960
Appointed on
9 October 2006
Nationality
BRITISH

Average house price in the postcode E4 6BA £579,000

COCENTRA SERVICES LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 December 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E4 6BA £579,000

ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
18 December 2002
Resigned on
20 March 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E4 6BA £579,000

SECRETARIAT SERVICES LIMITED

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
13 February 2002
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E4 6BA £579,000