- Company Overview for INVEST GILT LIMITED (06164597)
- Filing history for INVEST GILT LIMITED (06164597)
- People for INVEST GILT LIMITED (06164597)
- More for INVEST GILT LIMITED (06164597)
Officers: 14 officers / 13 resignations
TREON, Anoup, Mr.
- Correspondence address
- 21 Knightsbridge, London, England, SW1X 7LY
- Role Active
- Director
- Date of birth
- August 1955
- Appointed on
- 17 February 2021
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
AMLANI, Pritesh
- Correspondence address
- Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, United Kingdom, ME19 5LS
- Role Resigned
- Secretary
- Appointed on
- 16 March 2007
- Resigned on
- 6 May 2011
- Nationality
- British
KANDELAKI, Katharine Amelia Christabel
- Correspondence address
- 28 Welbeck Street, London, United Kingdom, W1G 8EW
- Role Resigned
- Secretary
- Appointed on
- 25 May 2011
- Resigned on
- 15 August 2011
TREON, Annabel
- Correspondence address
- C/o Klsa Accountants, Klaco House, 28-30 St John's Square, London, United Kingdom, EC1M 4DN
- Role Resigned
- Secretary
- Appointed on
- 15 August 2011
- Resigned on
- 12 July 2013
ABERGAN REED NOMINEES LIMITED
- Correspondence address
- Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
- Role Resigned
- Secretary
- Appointed on
- 16 March 2007
- Resigned on
- 19 March 2007
FAVENNEC, Ivan
- Correspondence address
- C/o Klsa Accountants, Klaco House, 28-30 St John's Square, London, United Kingdom, EC1M 4DN
- Role Resigned
- Director
- Date of birth
- August 1940
- Appointed on
- 15 August 2011
- Resigned on
- 12 July 2013
- Nationality
- French
- Country of residence
- England
- Occupation
- Director
PATEL, Mustaq Alli
- Correspondence address
- C/o Klsa Accountants, Klaco House, 28-30 St John's Square, London, EC1M 4DN
- Role Resigned
- Director
- Date of birth
- March 1972
- Appointed on
- 25 June 2014
- Resigned on
- 12 March 2015
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
PERRY, David William
- Correspondence address
- 28 Welbeck Street, London, United Kingdom, W1G 8EW
- Role Resigned
- Director
- Date of birth
- December 1948
- Appointed on
- 25 May 2011
- Resigned on
- 15 August 2011
- Nationality
- British
- Country of residence
- England
- Occupation
- Director
TREON, Annabel
- Correspondence address
- C/o Klsa Accountants, Klaco House, 28-30 St John's Square, London, United Kingdom
- Role Resigned
- Director
- Date of birth
- August 1983
- Appointed on
- 15 August 2011
- Resigned on
- 12 July 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
TREON, Anoup, Mr.
- Correspondence address
- 21 Aylmer Parade, Aylmer Road, London, England, N2 0AT
- Role Resigned
- Director
- Date of birth
- August 1955
- Appointed on
- 12 July 2013
- Resigned on
- 1 April 2020
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
TREON, Arnoup
- Correspondence address
- Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 4JX
- Role Resigned
- Director
- Date of birth
- August 1955
- Appointed on
- 16 March 2007
- Resigned on
- 15 August 2011
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
TREON, Jaynee Sunita
- Correspondence address
- 21 Aylmer Parade, Aylmer Road, London, England, N2 0AT
- Role Resigned
- Director
- Date of birth
- January 1959
- Appointed on
- 10 November 2017
- Resigned on
- 17 February 2021
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Company Director
TREON, Jaynee Sunita
- Correspondence address
- 28 Welbeck Street, London, United Kingdom, W1G 8EW
- Role Resigned
- Director
- Date of birth
- January 1959
- Appointed on
- 25 May 2011
- Resigned on
- 15 August 2011
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Director
ABERGAN REED LIMITED
- Correspondence address
- Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
- Role Resigned
- Director
- Appointed on
- 16 March 2007
- Resigned on
- 19 March 2007