Name:
Conyers Corporate Services (Middle East) Limited
Trading Name:
Conyers Corporate Services
Status of Registration:
Dissolved
Type of License:
Non Regulated
Legal Structure:
Private Company
Date of Incorporation :
18 06 2006
Date of Dissolution:
31 07 2019
Directors:
Charles Christian Rolf Luthi
Fawaz Elmalki
Shareholders:
Zenith International (B.V.I.) Limited
Company Secretary:
Boris Mirkovic
DNFBP:
Designated Non-Financial Businesses and Professions
No
Financial Year End:
March 31
Auditor:
KPMG LLP
Class of Issued Shares:
ordinary
Nominal Value of One Share:
USD 1.000000
Liquidator Name:
Mr. Hisham Farouk
Date of Commencement of Liquidation:
15 July 2018
Data Protection Officer Appointed:
No
Notifications:
Personal Data Processing Operations:
Yes
Transfer of Personal Data from the DIFC:
No
Processing of Special Categories of Personal Data:
No
Purpose for the Personal Data Processing:
Accounting & Auditing, Advt, Mrkt & PR for the DC Itself, Consultancy & Advisory Services, Credit Referencing, Information & Data Bank Administration, Legal Services, Licensing & Registration, Staff Administration
Data Subjects or class of Data Subjects whose Personal Data is being processed:
Staff (Agents, Workers), Clients & Customer, Suppliers, Advisors, Consultants, Prof. Experts
Description of the Class of Personal Data being Processed:
Personal details to the extent necessary to identify clients and staff, employment details of staff and of clients to the extent necessary to meet anti-money laundering regulatory requirements of the Data Controller, financial details of clients.
List of Jurisdictions to which Personal Data may be transferred:
United Kingdom,Mauritius,Singapore,Cayman Islands,British Virgin Islands,Bermuda,Hong Kong
Trade Name:
Codan International Limited
Name:
Codan International Limited until 03 April 2017
Directors:
Christopher Garrod
ROGER BURGESS
JOHN CHARLES ROSS COLLIS until 11 February 2013
SARAH FARRINGTON until 07 October 2013
Narinder Hargun until 28 February 2018
Rosemarie Ann Peck Yee Chen
KERRI LEFEBVRE until 09 March 2017
Company Secretary:
Dennis Ryan until 20 June 2018
GUY COOPER
Jacqueline Shannon until 09 June 2014
KERRI LEFEBVRE
Fawaz Elmalki until 01 April 2011
For better web experience, please use the website in portrait mode