Advanced company searchLink opens in new window

VISTRA NOMINEES (UK) LIMITED

Company number 02705738

Filter officers

Filter officers

Officers: 23 officers / 20 resignations

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role
Secretary
Appointed on
18 January 2017

UK Limited Company What's this?

Registration number
05752036

BURGOYNE, Jason Anthony

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role
Director
Date of birth
May 1977
Appointed on
24 August 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Director

EXPRESSCO LIMITED

Correspondence address
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role
Director
Appointed on
24 August 2020

UK Limited Company What's this?

Registration number
03028003

BEVAN, Nicola Helen

Correspondence address
Flat 167 Fishguard Way, Gallions Point, London, E16 2RU
Role Resigned
Secretary
Appointed on
26 July 2001
Resigned on
8 May 2002
Nationality
British
Occupation
Company Secretarial Assistant

DAVIES, Dunstana Adeshola

Correspondence address
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW
Role Resigned
Secretary
Appointed on
15 January 1998
Resigned on
18 January 2017
Nationality
British

SAUNDERS, Ian William

Correspondence address
85 Estcourt Road, Woodside, London, SE25 4SA
Role Resigned
Secretary
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
British
Occupation
Legal Assistant

MBC SECRETARIES LIMITED

Correspondence address
Classic House, 174-180 Old Street, London, EC1V 9BP
Role Resigned
Nominee Secretary
Appointed on
10 April 1992
Resigned on
20 July 1992

BEVAN, Nicola Helen

Correspondence address
Flat 167 Fishguard Way, Gallions Point, London, E16 2RU
Role Resigned
Director
Date of birth
August 1977
Appointed on
26 July 2001
Resigned on
8 May 2002
Nationality
British
Occupation
Company Secretarial Assistant

BRIERLEY, Richard Paul

Correspondence address
6-8 Underwood Street, London, N1 7JQ
Role Resigned
Director
Date of birth
March 1976
Appointed on
14 December 1999
Resigned on
27 March 2000
Nationality
British
Occupation
Company Secretarial Assistant

COOPER, Paul John

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role Resigned
Director
Date of birth
July 1957
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

DAVIES, Dunstana Adeshola

Correspondence address
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW
Role Resigned
Director
Date of birth
November 1954
Appointed on
6 April 2011
Resigned on
18 January 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Secretary

DAVIES, Dunstana Adeshola

Correspondence address
20 Northcote Road, Croydon, Surrey, CR0 2HT
Role Resigned
Director
Date of birth
November 1954
Appointed on
11 November 1997
Resigned on
24 March 2000
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Secretary

DAVIS, John Alexander Stuart

Correspondence address
27 Heatherley Road, Camberley, Surrey, GU15 3LX
Role Resigned
Director
Date of birth
September 1953
Appointed on
19 December 2001
Resigned on
20 January 2005
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Secretary

FIELDING, Benjamin

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role Resigned
Director
Date of birth
November 1980
Appointed on
7 July 2015
Resigned on
18 January 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

GOWDY, Barry Anthony

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role Resigned
Director
Date of birth
March 1957
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Lawyer

LYNNE, Kerry Suzanne

Correspondence address
42 Acorn Place, Langdon Hills, Basildon, Essex, SS16 6RJ
Role Resigned
Director
Date of birth
April 1968
Appointed on
13 October 1992
Resigned on
7 January 2002
Nationality
British
Occupation
Registration Agent

RUDGE, David

Correspondence address
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role Resigned
Director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
British
Country of residence
England
Occupation
Director

SAUNDERS, Ian William

Correspondence address
85 Estcourt Road, Woodside, London, SE25 4SA
Role Resigned
Director
Date of birth
March 1965
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
British
Country of residence
England
Occupation
Legal Assistant

STILES, Maggie

Correspondence address
6-8 Underwood Street, London, N1 7JQ
Role Resigned
Director
Date of birth
November 1972
Appointed on
27 March 2000
Resigned on
24 July 2001
Nationality
British
Occupation
Company Secretarial Assistant

VINES, Joanne

Correspondence address
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW
Role Resigned
Director
Date of birth
November 1968
Appointed on
1 June 2011
Resigned on
7 July 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Manager Of Company Formations

WILDE, Gary Phillip

Correspondence address
6-8, Underwood Street, London, United Kingdom, N1 7JQ
Role Resigned
Director
Date of birth
August 1967
Appointed on
22 December 2004
Resigned on
1 June 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Client Services Manager

MBC NOMINEES LIMITED

Correspondence address
Classic House, 174-180 Old Street, London, EC1V 9BP
Role Resigned
Nominee Director
Appointed on
10 April 1992
Resigned on
20 July 1992

VISTRA SERVICES (UK) LIMITED

Correspondence address
Ground Floor, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP
Role Resigned
Director
Appointed on
20 July 2012
Resigned on
18 January 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
7511328