PAMELA AMELIA WALLIS

Total number of appointments 31, no active appointments


WELLBEING & MEDICAL LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
7 November 2008
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

WECO - WECO LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
24 September 2008
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

SOUTH STREET SECURITY LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
19 September 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

TIGRA INVESTMENTS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
8 September 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CAVALLET JOVE HOLDINGS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
8 September 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CROMWELL CAPITAL LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
8 September 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

DORINDA INTERNATIONAL TOURISM LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
8 September 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

NEWTRON SERVICES LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
16 July 2008
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CAVIAR CLUB LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
6 June 2008
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

EVOLIS SERVICES LTD

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
23 May 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

NEO-COM.NET LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
21 February 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

FORMENTA LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
17 December 2007
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

INTERSUEZ ENVIRONMENT PLC

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Appointed on
11 December 2007
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

POLAR MARITIME LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
26 November 2007
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CENTRAL EUROPEAN ENERGY TRADING LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
14 September 2007
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

MARGAUX INVESTMENT DEVELOPMENT LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
21 August 2007
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CONSORTIUM OF MANUFACTURERS PRODUCING EDUCATIONAL & TECHNOLOGICAL EQUIPMENT LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Appointed on
8 May 2007
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

IBF VENTURES LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
15 March 2007
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

OLYMPE CAPITAL (UK) LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
9 December 2005
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

BELDENE LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 July 2003
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

XTRA UK LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
6 May 2003
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CARLYLE MARINE LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
1 April 2003
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

EMRON PUBLISHING LTD.

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
25 March 2003
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

HANOVER COMMUNICATIONS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Appointed on
26 February 2003
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

PROMANET LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
27 January 2003
Resigned on
4 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

ARGUS RESOURCES (UK) LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Appointed on
13 August 2001
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CROSSWAY PRODUCTIONS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
26 January 2000
Resigned on
20 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

TIGRA INVESTMENTS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
20 May 1999
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

JUNEROSE DEVELOPMENTS LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Appointed on
9 November 1998
Resigned on
2 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

COPAP HOLDINGS (UK) LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
9 November 1998
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000

CEREAL INVESTMENTS COMPANY LIMITED

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
8 November 1998
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TH £599,000