DG3 CONNECTIONS LIMITED

10 officers / 10 resignations

SALMON, Laurent Thierry

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 December 2021
Nationality
French
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

CREAN, Patrick James

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 December 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

WALTERS, Jeremy Edward Charles

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2M 7EB £125,000

CAHILL, Richard Joseph

Correspondence address
Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
secretary
Appointed on
1 December 2021

Average house price in the postcode EC2M 7EB £125,000

ROTH, Michael

Correspondence address
100 Burma Road, Jersey City, New Jersey, United States, 07305
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 November 2019
Resigned on
1 December 2021
Nationality
American
Occupation
Chief Financial Officer

WILSON, Gary Ronald

Correspondence address
Unit 11, Thames Gateway Park Chequers Lane, Dagenham Dock, London, England, England, RM9 6FB
Role ACTIVE
director
Date of birth
April 1957
Appointed on
8 July 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Director

BABAT, Steven

Correspondence address
100 Burma Road, Jersey City, New Jersey, United States, 07305
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 January 2018
Resigned on
1 December 2021
Nationality
American
Occupation
Ceo

FURLONGE, PETER LIONEL

Correspondence address
UNIT C3 - ENTERPRISE BUSINESS PARK, 2 MILLHARBOUR DOCKLANDS, LONDON, UNITED KINGDOM, E14 9TE
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
18 September 2013
Nationality
BRITISH
Occupation
CHAIRMAN

MULLEN, TERENCE MAXWELL

Correspondence address
320 PARK AVE, 30TH FLOOR, NEW YORK, NEW YORK, 10022
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
6 November 2009
Nationality
UNITED STATES
Occupation
MANAGING DIRECTOR

SAGGIOMO, THOMAS

Correspondence address
100 BURMA ROAD, JERSEY CITY, NEW JERSEY, UNITED STATES, 07305
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
6 November 2009
Nationality
BRITISH
Occupation
NONE

JEAL, PAUL WILLIAM

Correspondence address
UNIT C3 ENTERPRISE BUSINESS PARK, 2 MILLHARBOUR, DOCKLANDS, LONDON, ENGLAND, E14 9TE
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
8 September 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

RIDGEON, MARIE

Correspondence address
WOODEAVES, YESTER PARK, CHISLEHURST, KENT, BR7 5DQ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
27 February 2004
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5DQ £1,789,000

FURLONGE, PETER LIONEL

Correspondence address
FLAT 4 PRINCES TOWER, ELEPHANT LANE, LONDON, SE16 4NF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 February 2004
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE16 4NF £1,204,000

RIDGEON, MARIE

Correspondence address
WOODEAVES, YESTER PARK, CHISLEHURST, KENT, BR7 5DQ
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
27 February 2004
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5DQ £1,789,000

KELLY, David John

Correspondence address
13 Hinchley Drive, Esher, Surrey, KT10 0BZ
Role RESIGNED
director
Date of birth
May 1957
Appointed on
5 February 2004
Resigned on
27 February 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT10 0BZ £1,119,000

LAKE, ELIZABETH

Correspondence address
36 SLOANE COURT WEST, FLAT 5, LONDON, SW3 4TB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
5 February 2004
Resigned on
27 February 2004
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW3 4TB £2,762,000

SINGER, ROBERT JOEL

Correspondence address
28 WHALEN COURT, WEST ORANGE, NJ, USA, 07052
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
5 February 2004
Resigned on
27 February 2004
Nationality
AMERICAN
Occupation
ATTORNEY

BENSON, JAMES BRACKEN

Correspondence address
110 RIVERSIDE DRIVE, NEW YORK NEW YORK 10024, USA
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
5 February 2004
Resigned on
27 February 2004
Nationality
AMERICAN
Occupation
ATTORNEY

INGLEBY HOLDINGS LIMITED

Correspondence address
55 COLMORE ROW, BIRMINGHAM, B3 2AS
Role RESIGNED
Nominee Director
Appointed on
31 October 2003
Resigned on
5 February 2004

INGLEBY NOMINEES LIMITED

Correspondence address
55 COLMORE ROW, BIRMINGHAM, B3 2AS
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2003
Resigned on
27 February 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company