3B VIEW LIMITED



3 officers / 10 resignations

CNG ASSOCIATES LTD

Correspondence address
87-89 SAFFRON HILL, LONDON, EC1N 8QU
Role
Secretary
Appointed on
1 September 2010
Nationality
NATIONALITY UNKNOWN

GCRYPT LTD

Correspondence address
87-89 SAFFRON HILL, LONDON, ENGLAND, EC1N 8QU
Role
Director
Appointed on
1 September 2010
Nationality
NATIONALITY UNKNOWN

BRODE, CATHARINE MARY

Correspondence address
MCR 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Role
Director
Date of birth
April 1964
Appointed on
22 December 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

ALCULUMBRE, MICHAEL HAIM

Correspondence address
87-89 SAFFRON HILL, LONDON, ENGLAND, EC1N 8QU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 September 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONRO, Joseph Antony Peter

Correspondence address
87-89 Saffron Hill, London, England, EC1N 8QU
Role RESIGNED
director
Date of birth
December 1951
Appointed on
14 September 2009
Resigned on
1 September 2010
Nationality
British
Occupation
Company Director

AVERILL, PAUL LESLIE

Correspondence address
87-89 SAFFRON HILL, LONDON, ENGLAND, EC1N 8QU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 January 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARGREAVES, RICHARD LAWRENCE

Correspondence address
87-89 SAFFRON HILL, LONDON, ENGLAND, EC1N 8QU
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
29 January 2008
Resigned on
1 September 2010
Nationality
UK
Occupation
COMPANY DIRECTOR

BRODE, CATHARINE MARY

Correspondence address
87-89 SAFFRON HILL, LONDON, ENGLAND, EC1N 8QU
Role RESIGNED
Secretary
Date of birth
April 1964
Appointed on
24 August 2007
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
CEO

HACKER, PAUL

Correspondence address
FLAT 6 RIVERSIDE, MILLBROOK, GUILDFORD, SURREY, GU1 3XD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
3 May 2007
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

Average house price in the postcode GU1 3XD £814,000

BROWN, MARTIN WILLIAM

Correspondence address
COURT BUILDING 2ND FLOOR, ALEXANDRA PARK, ST. HELENS, MERSEYSIDE, WA10 3TP
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
16 August 2004
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode WA10 3TP £1,414,000

GRIEVE, ALICE MARY JEAN

Correspondence address
FAIRWAYS, COURSE LANE, NEWBURGH, WIGAN, LANCASHIRE, WN8 7UB
Role RESIGNED
Secretary
Date of birth
May 1972
Appointed on
16 August 2004
Resigned on
24 August 2007
Nationality
BRITISH

Average house price in the postcode WN8 7UB £372,000

DOWNS NOMINEES LIMITED

Correspondence address
THE COTTAGES, REGENT ROAD, ALTRINCHAM, CHESHIRE, WA14 1RX
Role RESIGNED
Nominee Secretary
Appointed on
19 July 2004
Resigned on
16 August 2004

Average house price in the postcode WA14 1RX £1,185,000

REGENT ROAD NOMINEES LIMITED

Correspondence address
THE COTTAGES, REGENT ROAD, ALTRINCHAM, CHESHIRE, WA14 1RX
Role RESIGNED
Nominee Director
Appointed on
19 July 2004
Resigned on
16 August 2004

Average house price in the postcode WA14 1RX £1,185,000


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