Director Name | Mr Nicholas Bernard Pitaluga |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 13 February 2018 (22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (Closed 11 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Counting House Church Farm Business Park Corston Bath BA2 9AP |
Director Name | Mr Simon Andrew Roper |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 28 January 2020 (24 years, 5 months after company formation) |
Appointment Duration | 2 weeks (Closed 11 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU |
Director Name | Mr Benjamin Curtis |
---|---|
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 28 January 2020 (24 years, 5 months after company formation) |
Appointment Duration | 2 weeks (Closed 11 February 2020) |
Assigned Occupation | Company Director |
Correspondence Address | 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU |
Director Name | Mr Louis Bernard Triay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 September 2010 (15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 November 2013) |
Assigned Occupation | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Counting House Church Farm Business Park Corston Bath Avon BA2 9AP |
Director Name | Mrs Claire Louise Small |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 November 2013 (18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 28 January 2020) |
Assigned Occupation | Administrator |
Country of Residence | England |
Correspondence Address | The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP |
Director Name | John Stewart Fuller |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 November 2013 (18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Correspondence Address | The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP |
Director Name | Forbes Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1995) |
Corporation | This director is a corporation |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Director Name | Vantis Nominees Limited |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 15 years, 1 month (Resigned 30 September 2010) |
Corporation | This director is a corporation |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Forbes Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 1995) |
Corporation | This director is a corporation |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Director Name | Vantis Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 12 years, 11 months (Resigned 07 July 2008) |
Corporation | This director is a corporation |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | F&R Management Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 March 2011 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 November 2013) |
Corporation | This director is a corporation |
Correspondence Address | 13a Church Farm Business Park Corston Bath BA2 9AP |