MJZ LIMITED



2 officers / 5 resignations

ZANDER, DAVID

Correspondence address
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Role ACTIVE
Secretary
Appointed on
3 September 2007
Nationality
BRITISH

ZANDER, DAVID

Correspondence address
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
13 July 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

CARLTON REGISTRARS LIMITED

Correspondence address
4TH FLOOR, 7-9 SWALLOW STREET, LONDON, W1B 4DT
Role RESIGNED
Secretary
Appointed on
25 February 2004
Resigned on
3 September 2007
Nationality
BRITISH

Average house price in the postcode W1B 4DT £50,000

MORTON, ROCKY CLIVE

Correspondence address
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
20 July 2001
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

WALGATE SERVICES LIMITED

Correspondence address
25 NORTH ROW, LONDON, W1K 6DJ
Role RESIGNED
Secretary
Appointed on
13 July 2001
Resigned on
25 February 2004
Nationality
BRITISH

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
26 June 2001
Resigned on
13 July 2001

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
26 June 2001
Resigned on
13 July 2001

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