SYLVAIN MARC PIGNET

Total number of appointments 16, 1 active appointments

U.S. DEPOSITS LLC

Correspondence address
79 CHEVERTON ROAD, LONDON, N19 3BA
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
24 October 2008
Nationality
FRENCH
Occupation
COMPANY SECRETARY

Average house price in the postcode N19 3BA £890,000


TRAVELLERS EXCHANGE CORPORATION LIMITED

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
1 March 2017
Resigned on
31 July 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode N1 9AG £5,789,000

TGI REALISATIONS LIMITED

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
15 December 2016
Resigned on
31 July 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode N1 9AG £5,789,000

TRAVELEX EUROPE LIMITED

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
16 June 2015
Resigned on
11 September 2015
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode N1 9AG £5,789,000

TL REALISATIONS LIMITED

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
6 April 2015
Resigned on
31 July 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode N1 9AG £5,789,000

TRAVELEX INDIA PRIVATE LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
3 February 2015
Resigned on
31 July 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

TFS23 LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 February 2014
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 February 2014
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

INTERPAYMENT AUSTRALIA PTY LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 February 2014
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 February 2014
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

TGFS23 LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
28 February 2014
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

TRTC23 LIMITED

Correspondence address
65 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6TD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
21 December 2013
Resigned on
11 September 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode WC2B 6TD £107,000

TRAVELEX ITALIA LIMITED

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
4 September 2013
Resigned on
11 December 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

TFP REALISATIONS PLC

Correspondence address
KINGS PLACE 4TH FLOOR, 90 YORK WAY, LONDON, N1 9AG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
12 June 2013
Resigned on
31 July 2017
Nationality
FRENCH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode N1 9AG £5,789,000

PAYZONE ATMS LIMITED

Correspondence address
79 CHEVERTON ROAD, LONDON, N19 3BA
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
27 January 2003
Resigned on
13 April 2007
Nationality
FRENCH
Occupation
SECRETARY

Average house price in the postcode N19 3BA £890,000

TRAVELEX WORLDWIDE MONEY LIMITED

Correspondence address
65 KINGSWAY, LONDON, WC2B 6TD
Role
Secretary
Date of birth
July 1971
Appointed on
9 May 2002
Nationality
FRENCH

Average house price in the postcode WC2B 6TD £107,000