DMG EVENTS (CONFERENCES) LIMITED

5 officers / 17 resignations

SALLAS, Frances Louise

Correspondence address
Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
Role ACTIVE
secretary
Appointed on
17 January 2022

HUDSON, CHRISTOPHER JAMES

Correspondence address
5TH FLOOR PALLADIUM BUILDING, CLUSTER C, JUMERIAH LAKE TOWERS, DUBAI, UNITED ARAB EMIRATES
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
PRESIDENT

RATCLIFFE, Nicholas Paul

Correspondence address
Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
Role ACTIVE
director
Date of birth
January 1972
Appointed on
9 April 2020
Nationality
British
Occupation
Cfo

DICKINSON, Geoffrey

Correspondence address
Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 April 2020
Nationality
British
Occupation
Ceo

RAPSON, Bronwyn Louise

Correspondence address
Northcliffe House 2 Derry Street, London, England, W8 5TT
Role ACTIVE
secretary
Appointed on
1 October 2016
Resigned on
17 January 2022

KELLY, PAUL DOMINIC

Correspondence address
REGENT HOUSE OYSTER WHARF, 16-18 LOMBARD ROAD, LONDON, UNITED KINGDOM, SW11 3RB
Role RESIGNED
Secretary
Appointed on
14 February 2012
Resigned on
30 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW11 3RB £725,000

CLARK, TRACY LOUISE

Correspondence address
REGENT HOUSE 16-18 LOMBARD ROAD, LONDON, UNITED KINGDOM, SW11 3RB
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
20 February 2006
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW11 3RB £725,000

BURDEN, Matthew

Correspondence address
Regent House 16-18 Lombard Road, London, United Kingdom, SW11 3RB
Role RESIGNED
director
Date of birth
April 1971
Appointed on
20 February 2006
Resigned on
9 April 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW11 3RB £725,000

BURDEN, Matthew

Correspondence address
Regent House 16-18 Lombard Road, London, United Kingdom, SW11 3RB
Role RESIGNED
secretary
Appointed on
2 September 2003
Resigned on
14 February 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3RB £725,000

ANDREWS, TRACEY SUSAN

Correspondence address
33 STRATHVILLE ROAD, EARLSFIELD, LONDON, SW18 4QX
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
1 January 2001
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 4QX £563,000

SHELTON, LISA JOANNA NICOLE

Correspondence address
REGENT HOUSE 16-18 LOMBARD ROAD, LONDON, UNITED KINGDOM, SW11 3RB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
17 August 2000
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 3RB £725,000

CLARK, COLIN DAVID

Correspondence address
BRIAR COTTAGE SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UA
Role RESIGNED
Secretary
Appointed on
17 November 1998
Resigned on
1 September 2003
Nationality
-

Average house price in the postcode GU5 0UA £1,671,000

CLARK, TIMOTHY

Correspondence address
85 WESTMORELAND TERRACE, LONDON, SW1V 4AH
Role RESIGNED
Secretary
Appointed on
20 October 1998
Resigned on
17 November 1998
Nationality
BRITISH

Average house price in the postcode SW1V 4AH £1,414,000

CLARK, Timothy John

Correspondence address
Regent House 16-18 Lombard Road, London, United Kingdom, SW11 3RB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
31 July 1998
Resigned on
9 April 2020
Nationality
British
Occupation
Founder

Average house price in the postcode SW11 3RB £725,000

PARRA, ALIRIO ANTONIO

Correspondence address
REGENT HOUSE 16-18 LOMBARD ROAD, LONDON, UNITED KINGDOM, SW11 3RB
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
31 July 1998
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3RB £725,000

MERRION, DEAN ALAN

Correspondence address
108 BUNNING WAY, LONDON, N7 9UR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 July 1998
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode N7 9UR £445,000

TAMLYN, EMMAH

Correspondence address
FLAT 2 35, ADDISON GARDENS, LONDON, W14 0DP
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
31 July 1998
Resigned on
17 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0DP £887,000

MCS SECRETARIES LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, EC1M 4JN
Role RESIGNED
Secretary
Appointed on
30 August 1997
Resigned on
20 October 1998
Nationality
BRITISH

WARSHAL, SANDAR

Correspondence address
40 KINGSWOOD AVENUE, LONDON, NW6 6LS
Role RESIGNED
Secretary
Appointed on
28 July 1997
Resigned on
30 August 1997
Nationality
BRITISH

Average house price in the postcode NW6 6LS £4,132,000

CLARK, KATHERINE JOYCE

Correspondence address
49 MORETON STREET, LONDON, SW1V 2NY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 July 1997
Resigned on
4 February 2005
Nationality
BRITISH
Occupation
MILLINER

Average house price in the postcode SW1V 2NY £868,000

FORBES SECRETARIES LIMITED

Correspondence address
8-10 HALF MOON COURT, LONDON, EC1A 7HE
Role RESIGNED
Nominee Secretary
Appointed on
28 July 1997
Resigned on
28 July 1997

FORBES NOMINEES LIMITED

Correspondence address
8-10 HALF MOON COURT, LONDON, EC1A 7HE
Role RESIGNED
Nominee Director
Appointed on
28 July 1997
Resigned on
28 July 1997

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