Director Name | Russell Lubin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 19 November 1998 (10 months after company formation) |
Appointment Duration | 10 years, 9 months (Closed 18 August 2009) |
Assigned Occupation | Property Developer |
Correspondence Address | 9 Medow Mead Radlett Hertfordshire WD7 8ES |
Director Name | Brenda Helen Lubin |
---|---|
Nationality | British |
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 18 January 1999 (12 months after company formation) |
Appointment Duration | 10 years, 7 months (Closed 18 August 2009) |
Assigned Occupation | Company Director |
Correspondence Address | 34 Albert Road London E18 1LE |
Director Name | Beata Dudek |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 19 November 1998 (10 months after company formation) |
Appointment Duration | 2 months (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 16a Honor Oak Park Forest Hill London SE23 1DY |
Director Name | Cleave Prior Company Formations Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 19 January 1998 (same day as company formation) |
Appointment Duration | 10 months (Resigned 19 November 1998) |
Corporation | This director is a corporation |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Director Name | Cleave Prior Company Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 19 January 1998 (same day as company formation) |
Appointment Duration | 10 months (Resigned 19 November 1998) |
Corporation | This director is a corporation |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |