NATHALIE ANNE MARGOT

Total number of appointments 7, 5 active appointments

PONTOFIN (UK) LIMITED

Correspondence address
2 FREDERICK STREET, LONDON, ENGLAND, WC1X 0ND
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
17 May 2021
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 0ND £634,000

TEE AND TEE SHIPPING LTD

Correspondence address
2 FREDERICK STREET, LONDON, ENGLAND, WC1X 0ND
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
13 June 2019
Nationality
SWISS
Occupation
BUSINESSWOMAN

Average house price in the postcode WC1X 0ND £634,000

PHARMEX HEALTHCARE PRODUCTS LIMITED

Correspondence address
THE COURTYARD 30 WORTHING ROAD, HORSHAM, RH12 1TU
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
19 November 2018
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 1TU £1,323,000

WESTERGREEN INVESTMENTS LTD

Correspondence address
2 FREDERICK STREET, LONDON, ENGLAND, WC1X 0ND
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
19 November 2018
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 0ND £634,000

GEN ILAC INTERNATIONAL TRADING LIMITED

Correspondence address
2 FREDERICK STREET, LONDON, ENGLAND, WC1X 0ND
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
19 November 2018
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 0ND £634,000


ENERGYCON LTD

Correspondence address
2ND FLOOR STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, UNITED KINGDOM, BR1 1LT
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
28 January 2013
Resigned on
31 December 2019
Nationality
SWISS
Occupation
BUSINESSWOMAN

Average house price in the postcode BR1 1LT £4,544,000

PRESTMANOR LIMITED

Correspondence address
4 RUE DE DIZERENS, GENEVA, 1205, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
9 February 2006
Resigned on
5 April 2007
Nationality
SWISS
Occupation
TRUST COMPANY DIRECTOR