Director Name | Stanley Owosewi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 25 April 1997 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (Closed 20 April 1999) |
Assigned Occupation | Freight Forwarders |
Correspondence Address | 78 Grove Road Chadwell Heath Romford RM6 4UH |
Director Name | Victoria Owosewi |
---|---|
Nationality | British |
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 25 April 1997 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (Closed 20 April 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 78 Grove Road Chadwell Heath Romford RM6 4UH |
Director Name | Access Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 17 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 April 1997) |
Corporation | This director is a corporation |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Registrars Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 17 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 April 1997) |
Corporation | This director is a corporation |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |