MEZZA LUNA (ST. ALBANS) LIMITED



3 officers / 17 resignations

SEDGWICK, Rumball

Correspondence address
Abbotts House 198 Lower High Street, Watford, England, WD17 2FF
Role ACTIVE
secretary
Appointed on
11 March 2022

ADDISON, STEPHEN RICHARD

Correspondence address
7 LUNA PLACE HATFIELD ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 4FH
Role ACTIVE
Director
Date of birth
April 1981
Appointed on
5 November 2016
Nationality
BRITISH
Occupation
SENIOR OPERATION INSIGHT MANAGER

Average house price in the postcode AL1 4FH £415,000

NICOLAOU, DINO

Correspondence address
14 LUNA PLACE HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4FH
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
19 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 4FH £415,000


GODWIN, JILL ELIZABETH

Correspondence address
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 January 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
PROOF READER

Average house price in the postcode SY1 3BF £345,000

GATEHOUSE, LAURA JANE

Correspondence address
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
11 June 2013
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
DIRECTOR (ASCOT THE TAILORS)

Average house price in the postcode SY1 3BF £345,000

RILEY, JOANNE HOPE

Correspondence address
7 GRAFTON CLOSE, ST ALBANS, HERTFORDSHIRE, UK, AL4 0EX
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
31 May 2013
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode AL4 0EX £872,000

JONES, MARK ROGER

Correspondence address
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY2 6LG
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 March 2011
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SY2 6LG £1,304,000

HUGGETT, DAVID ANDREW

Correspondence address
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY2 6LG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 March 2011
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SY2 6LG £1,304,000

CRL COMPANY DIRECTORS LIMITED

Correspondence address
CENTRAL HOUSE CLIFFTOWN ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AB
Role RESIGNED
Director
Appointed on
23 April 2009
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
COPORATE BODY

Average house price in the postcode SS1 1AB £822,000

COSEC MANAGEMENT SERVICES LIMITED

Correspondence address
C/O COUNTRYWIDE RESIDENTIAL LETTINGS LTD THAMESGAT, VICTORIA AVENUE, SOUTHEND ON SEA, ESSEX, ENGLAND, SS2 6DF
Role RESIGNED
Secretary
Appointed on
21 April 2009
Resigned on
28 February 2020
Nationality
BRITISH

CRL COMPANY SECRETARIES LIMITED

Correspondence address
CENTRAL HOUSE CLIFFTOWN ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AB
Role RESIGNED
Director
Appointed on
23 June 2008
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SS1 1AB £822,000

CRL COMPANY SECRETARIES LIMITED

Correspondence address
CENTRAL HOUSE CLIFFTOWN ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AB
Role RESIGNED
Secretary
Appointed on
23 June 2008
Resigned on
21 April 2009
Nationality
BRITISH

Average house price in the postcode SS1 1AB £822,000

COSTELLO, EDWARD JOHN

Correspondence address
30 MAYDITCH PLACE, BRADWELL COMMON, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8DX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
BUILD DIRECTOR

Average house price in the postcode MK13 8DX £541,000

JONES, SARAH DAWN

Correspondence address
9 HALL PARK GATE, BERKHAMSTED, HERTFORDSHIRE, HP4 2NL
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode HP4 2NL £1,268,000

KETTERIDGE, Gregory Charles

Correspondence address
46 Park Avenue, Ruislip, Middlesex, HA4 7UH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
British Virgin Islander
Occupation
Director

Average house price in the postcode HA4 7UH £1,165,000

HILLS, PAUL DUNCAN

Correspondence address
31 HORTON ROAD, SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9DB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 September 2007
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU7 9DB £620,000

MARCH, CHRISTOPHER JOHN

Correspondence address
17 PLUME AVENUE, MALDON, ESSEX, CM9 6LB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 July 2007
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode CM9 6LB £394,000

SUTHERLAND COMPANY SECRETARIAL LIMITED

Correspondence address
1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Role RESIGNED
Secretary
Appointed on
9 July 2007
Resigned on
18 July 2008
Nationality
BRITISH

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
7 June 2007
Resigned on
7 June 2007

Average house price in the postcode WC1B 4ET £109,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
7 June 2007
Resigned on
7 June 2007

Average house price in the postcode WC1B 4ET £109,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company