REBECCA JANE WOTHERSPOON



Total number of appointments 14, no active appointments


VIALTUS HOLDINGS LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
13 May 2009
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

TRANSIGENT LIMITED

Correspondence address
8TH FLOOR, THE ECONOMIST BUILDING 25 ST JAMES'S STREET, LONDON, SW1A 1HA
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
31 December 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode SW1A 1HA £769,000

GX NETWORKS UK LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

VIALTUS LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

DAISY DATA SOLUTIONS LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
2 April 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

DAMOVO UK LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
28 March 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

HOST EUROPE FOUR LIMITED

Correspondence address
8TH FLOOR, THE ECONOMIST BUILDING 25 ST JAMES'S STREET, LONDON, SW1A 1HA
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
28 March 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode SW1A 1HA £769,000

HOST EUROPE TWO LIMITED

Correspondence address
8TH FLOOR, THE ECONOMIST BUILDING 25 ST JAMES'S STREET, LONDON, SW1A 1HA
Role
Secretary
Date of birth
May 1973
Appointed on
28 March 2008
Nationality
NEW ZEALANDER

Average house price in the postcode SW1A 1HA £769,000

SUPANAMES LIMITED

Correspondence address
8TH FLOOR, THE ECONOMIST BUILDING 25 ST JAMES'S STREET, LONDON, SW1A 1HA
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
28 March 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode SW1A 1HA £769,000

CIX HOLDINGS LIMITED

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
28 March 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £592,000

HOST EUROPE GROUP LTD

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
12 March 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode UB11 1FF £29,324,000

HOST EUROPE CORPORATION LTD

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
12 March 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode UB11 1FF £29,324,000

HOST EUROPE NINE LIMITED

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
12 March 2008
Resigned on
28 October 2010
Nationality
NEW ZEALANDER

Average house price in the postcode UB11 1FF £29,324,000

EXMSG LIMITED

Correspondence address
3 CADOGAN GATE, CHELSEA, LONDON, SW1X 0AS
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
11 March 2008
Resigned on
31 December 2011
Nationality
NEW ZEALANDER