SONIA JANE WHITESIDE

Total number of appointments 17, no active appointments


Z-TECH LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

TRIMPELL LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
SECRETARIAT MANAGER

Average house price in the postcode E8 2AW £572,000

WILLIAM TATTON & COMPANY LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

UNIQEMA LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
SECRETARIAT MANAGER

Average house price in the postcode E8 2AW £572,000

TECHNICAL AND ANALYTICAL SERVICES LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
SECRETARIAT MANAGER

Average house price in the postcode E8 2AW £572,000

DULUX LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
9 May 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

SCOTTISH AGRICULTURAL INDUSTRIES LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

INTEX YARNS (MANUFACTURING) LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

AKZO NOBEL (NASH) LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
SECRETARIAT MANAGER

Average house price in the postcode E8 2AW £572,000

CANLIQ 3 LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

I.C.I ESTATES LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

COOKE'S EXPLOSIVES LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

ATLAS CHEMICALS LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

ICI PETROLEUM SERVICES LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

VIKING ENGINEERING COMPANY LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

ICI HOLDINGS LIMITED

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £572,000

D.P.J. CLOTHING LIMITED

Correspondence address
18A STATION PARADE, UXBRIDGE ROAD, LONDON, W5 3LD
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
14 March 1995
Resigned on
14 March 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 3LD £661,000