Irish – Born 52 years ago (May 1972)
Company Name | Webster Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (15 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 20 Enterprise Way Apartment 303 London SW18 1SA |
Company Name | Silver Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (9 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 29 July 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road, Gpo Box 244 Grand Baie Mauritius Registered Company Address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Company Name | Silver Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 September 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road, Gpo Box 244 Grand Baie Mauritius Registered Company Address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Company Name | Samford Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Kingston Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Thebuyer Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Texbland Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (13 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Tradiconsult Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies, George Lane South Woodford London E18 1BG |
Company Name | Brockway Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Work Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | PPT Polymer & Plastic Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 62 Priory Road Romford Essex RM3 9AP |
Company Name | Rivington Technologies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 20 June 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Worldchem Holding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (7 years after company formation) |
Appointment Duration | 8 months (Resigned 01 June 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies, George Lane South Woodford London E18 1BG |
Company Name | MMP Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 15 July 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3, The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | Folkstone Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (9 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 85 Springfield Road Chelmsford CM2 6JL |
Company Name | Allison Management Service Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies, George Lane South Woodford London E18 1BG |
Company Name | Minipark Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 May 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 Registered Company Address 3 The Shrubberies George Lane South Woodford London E18 1BG |
Company Name | Interlab Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 August 2011) |
Assigned Occupation | Consultant |
Country of Residence | U.A.E |
Addresses | Correspondence Address Flat No. 5 Residence Tanzi Racket Road Gpobox 244 Grand Baie Mauritius Registered Company Address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |