MISOTIS INVESTMENTS INTERNATIONAL S.A.
SAMUEL LEWIS AVENUE


Company number FC015941
Status Active
Incorporation Date 3 April 1991
Company Type Other company type
Address BANCO UNION BUILDING, SIXTH FLOOR, SAMUEL LEWIS AVENUE, PANAMA CITY REPUBLIC OF PANAMA, PANAMA
Home Country PANAMA
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2014; Full accounts made up to 31 December 2013; Appointment of a director. The most likely internet sites of MISOTIS INVESTMENTS INTERNATIONAL S.A. are www.misotisinvestmentsinternational.co.uk, and www.misotis-investments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Misotis Investments International S A is a Other company type. The company registration number is FC015941. Misotis Investments International S A has been working since 03 April 1991. The present status of the company is Active. The registered address of Misotis Investments International S A is Banco Union Building Sixth Floor Samuel Lewis Avenue Panama City Republic of Panama Panama. . FULLER, David Francis is a Secretary of the company. KLOTZ, Henry Erik is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary THOMSON, Thomas John has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director JUNOD, Nicolas has been resigned. Director LUNDQVIST, Hans Otto Thomas has been resigned. Director MORTSTEDT, Bengt Filip has been resigned. Director NIND, Philip Stuart has been resigned. Director SJOBERG, Per Henrik has been resigned. Director TICE, Richard James Sunley has been resigned. Director WILLS, Tom Julian Lynall has been resigned.


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Henry Erik
Appointed Date: 08 May 2008
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 23 November 2007
57 years old

Director
WHITELEY, John Howard
Appointed Date: 31 December 2009
66 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 23 November 2007

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 01 May 1993

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 05 October 2001
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 05 October 2001
70 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 22 December 1995
64 years old

Director
JUNOD, Nicolas
Resigned: 01 May 1993
Appointed Date: 01 May 1993
78 years old

Director
LUNDQVIST, Hans Otto Thomas
Resigned: 22 December 1995
Appointed Date: 01 May 1993
81 years old

Director
MORTSTEDT, Bengt Filip
Resigned: 05 October 2001
Appointed Date: 01 May 1993
77 years old

Director
NIND, Philip Stuart
Resigned: 31 December 2009
Appointed Date: 24 February 2009
78 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
63 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 31 December 2009
60 years old

MISOTIS INVESTMENTS INTERNATIONAL S.A. Events

28 Oct 2015
Full accounts made up to 31 December 2014
14 Oct 2014
Full accounts made up to 31 December 2013
25 Apr 2014
Appointment of a director
25 Apr 2014
Termination of appointment of Richard Tice as a director
01 Nov 2013
Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
...
... and 62 more events
26 Jul 1991
Director's particulars changed

10 Jul 1991
Director resigned

20 Jun 1991
Director resigned

03 Apr 1991
Business address glen house stag place victoria london SW1E 5AG

03 Apr 1991
Foreign company registration