DSG LABORATORIES LIMITED

2 officers / 30 resignations

LIQUORI DIGRIGOLI, STEFANIE

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
17 September 2019
Nationality
AMERICAN
Occupation
LEGAL ADVISER

CUMMINS, JOHN ERIC

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
1 May 2018
Nationality
AMERICAN
Occupation
CFO

BELL, ANDREW MICHAEL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

SHAFIQUE, Sirmad Balal

Correspondence address
Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Role RESIGNED
director
Date of birth
August 1977
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Financial Controller

LEVY, RALPH ABRAHAM

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

JULIAN, ROBERT KEITH

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 August 2017
Resigned on
28 April 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CLEARY, DAVID JAMES

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
5 October 2017
Nationality
NATIONALITY UNKNOWN

HOWL, ROGER STUART

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
10 July 2015
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIDSON, NEIL PATRICK

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
22 April 2015
Resigned on
29 August 2017
Nationality
AMERICAN
Occupation
CFO

CUPPLES, AMANDA SUZANNE

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 December 2017
Nationality
AUSTRALIAN,BRITISH
Occupation
COMPANY DIRECTOR

GURNEY, PATRICK PHILIP

Correspondence address
FILM HOUSE 142 WARDOUR STREET, LONDON, W1F 8DD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 April 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, JAMES NEIL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
30 March 2015
Resigned on
20 October 2016
Nationality
NATIONALITY UNKNOWN

SCHWARTZ, BARRY FREDERIC

Correspondence address
35 EAST 62ND STREET, NEW YORK, 10021, USA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
28 July 2008
Resigned on
27 March 2015
Nationality
UNITED STATES
Occupation
EXECUTIVE VICE CHAIRMAN

CATTERALL, CHRISTOPHER EDWARD

Correspondence address
20 DUKES CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LH
Role RESIGNED
Secretary
Appointed on
11 August 2006
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SL9 7LH £1,431,000

LAWRENCE, ANNE

Correspondence address
15 FIELD WAY, RUISLIP, MIDDLESEX, HA4 7LY
Role RESIGNED
Secretary
Appointed on
27 January 2006
Resigned on
11 August 2006
Nationality
BRITISH

Average house price in the postcode HA4 7LY £573,000

DRABINSKY, CYRIL

Correspondence address
399 RUSSELL HILL ROAD, TORONTO, ONTARIO, CANADA M4V 2VS
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 January 2006
Resigned on
19 June 2007
Nationality
CANADIAN
Occupation
DIRECTOR

DOUGHTY, MICHAEL JAMES

Correspondence address
11 MERRYFIELDS, UXBRIDGE, MIDDLESEX, UB8 2BT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
30 August 2002
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode UB8 2BT £580,000

DUFFILL, CLARE MARIANNE

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Secretary
Appointed on
18 December 2000
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9PG £782,000

WATKINS, SIMON ANDREW

Correspondence address
26 PLEASANT DRIVE, LONDON, CM12 0JL
Role RESIGNED
Secretary
Appointed on
10 May 1999
Resigned on
18 December 2000
Nationality
BRITISH

Average house price in the postcode CM12 0JL £673,000

ADAMS, CHARLOTTE

Correspondence address
10 PARK WAY, RUISLIP, MIDDLESEX, HA4 8NY
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
10 May 1999
Nationality
BRITISH

Average house price in the postcode HA4 8NY £793,000

DE MIGUEL, FIONA MARGARET

Correspondence address
10 LIME TREE WALK, ENFIELD, MIDDLESEX, EN2 0TJ
Role RESIGNED
Secretary
Appointed on
6 July 1998
Resigned on
1 April 1999
Nationality
BRITISH

Average house price in the postcode EN2 0TJ £622,000

DOUGHTY, MICHAEL JAMES

Correspondence address
11 MERRYFIELDS, UXBRIDGE, MIDDLESEX, UB8 2BT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 1996
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode UB8 2BT £580,000

BIGGINS, KENNETH WALTER

Correspondence address
34 RICHMOND HILL COURT, RICHMOND, SURREY, TW10 6BD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 January 1996
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW10 6BD £900,000

MILNE-SMITH, MICHAEL JOSEPH

Correspondence address
RUSTLINGS 6 WILLOW PARK, STOKE POGES, BUCKINGHAMSHIRE, SL2 4ES
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
3 May 1995
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
TECHNICAL DIR

Average house price in the postcode SL2 4ES £1,079,000

DOWLER, DAVID

Correspondence address
8 LODGE LANE, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0SS
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
3 May 1995
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP16 0SS £504,000

CLEMENT, PHILIP ALAN

Correspondence address
1117 VISTA GRANDE DRIVE, PACIFIC PALISADES, CALIFORNIA, USA, 90272
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 September 1993
Resigned on
31 March 2001
Nationality
AMERICAN
Occupation
DIRECTOR

YATES, DOUGLAS MARTIN

Correspondence address
ALDBURY, 29 GRANGE GARDENS, PINNER, MIDDLESEX, HA5 5QD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
11 September 1992
Resigned on
24 November 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5QD £1,513,000

DOWNING, DEREK MICHAEL RAYMOND

Correspondence address
18 MILLERS TURN, CHINNOR, OXFORDSHIRE, OX9 4JZ
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
21 March 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

MCCURDIE, TREVOR ALASTAIR

Correspondence address
MANOR FARM HOUSE, CLAVERTON, BATH, AVON, BA2 7BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 March 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode BA2 7BG £985,000

DOWNER, JAMES WILLIAM

Correspondence address
OAK TREE COTTAGE, 101 SCATTERSDALE LANE, CHIPPERFIELD, HERTFORDSHIRE, WD4 9EU
Role RESIGNED
Director
Date of birth
August 1929
Appointed on
21 March 1992
Resigned on
1 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD4 9EU £1,318,000

DALY, JAMES

Correspondence address
KINGSVIEW, MANOR ROAD, PENN, BUCKINGHAMSHIRE, HP10 8JA
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 March 1992
Resigned on
10 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JA £2,192,000

WATKINS, SIMON ANDREW

Correspondence address
6 ERRINGTON CLOSE, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4TA
Role RESIGNED
Secretary
Appointed on
21 March 1992
Resigned on
6 July 1998
Nationality
BRITISH

Average house price in the postcode RM16 4TA £337,000


More Company Information