M L INTEGRATION GROUP LIMITED

3 officers / 27 resignations

MULLOCK, RICHARD

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
12 January 2015
Nationality
BRITISH AND AMERICAN
Occupation
ACCOUNTANT

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Director
Appointed on
12 January 2015
Nationality
NATIONALITY UNKNOWN

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Secretary
Appointed on
24 August 2012
Nationality
NATIONALITY UNKNOWN

PHILLIP, KERRY

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 September 2014
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

KINCH, ALAN ROYSTON

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 September 2011
Resigned on
30 November 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

MOORE, PAUL ANTHONY

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Secretary
Appointed on
8 July 2010
Resigned on
24 August 2012
Nationality
NATIONALITY UNKNOWN

DAVIS, PHILIP STEPHEN JAMES

Correspondence address
WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1XL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2009
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
LAWYER

MORGAN, NICOLA JANE

Correspondence address
48 FARNHAM ROAD, GUILDFORD, SURREY, GU2 4PE
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 July 2007
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU2 4PE £1,296,000

GIBSON, Ian Jeffrey

Correspondence address
Stanmore House, 3 Silverdale Road, Burgess Hill, West Sussex, RH15 0ED
Role RESIGNED
director
Date of birth
May 1960
Appointed on
6 July 2007
Resigned on
13 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RH15 0ED £912,000

COOPER, NICHOLAS IAN

Correspondence address
3RD FLOOR 26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 March 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & CO SEC

JENSEN, Jeremy Michael Jorgen Malherbe

Correspondence address
25 Chiswick Quay, London, W4 3UR
Role RESIGNED
director
Date of birth
January 1959
Appointed on
29 July 2005
Resigned on
22 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 3UR £1,700,000

DAVIDSON, LORRAINE

Correspondence address
18B DENVER ROAD, LONDON, N16 5JH
Role RESIGNED
Secretary
Date of birth
May 1974
Appointed on
31 January 2005
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode N16 5JH £611,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
31 January 2005
Resigned on
8 July 2010
Nationality
BRITISH

Average house price in the postcode SE27 0TB £828,000

SOLOMON, LILIANA

Correspondence address
9 BRACKNELL GARDENS, LONDON, NW3 7EE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 September 2004
Resigned on
29 July 2005
Nationality
GERMAN
Occupation
CFO GWUK

Average house price in the postcode NW3 7EE £2,119,000

HANSCOMB, HELEDD MAIR

Correspondence address
63 CASEWICK ROAD, LONDON, SE27 0TB
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
18 July 2003
Resigned on
31 January 2005
Nationality
BRITISH

Average house price in the postcode SE27 0TB £828,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE, HAWKS MEADOW SNOWFORD HALL FARM, HUNNINGHAM, WARWICKSHIRE, CV33 9ES
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 July 2003
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
CEO CABLE & WIRELESS UK

Average house price in the postcode CV33 9ES £2,093,000

NORTON, GRAHAM HOWARD

Correspondence address
STORRS HILL COTTAGE, WHITE ROSE LANE, WOKING, SURREY, GU22 7LB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2003
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
UK CHIEF FINANCIAL OFFICER

Average house price in the postcode GU22 7LB £1,183,000

FITZ, JOSEPH DANIEL

Correspondence address
35 ARIA HOUSE, 5-15 NEWTON STREET COVENT GARDEN, LONDON, WC2B 5EN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
22 November 2000
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2B 5EN £1,236,000

CLAYDON, KENNETH KEITH

Correspondence address
1 PARR HOUSE, 12 BEAULIEU AVENUE, LONDON, E16 1TS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
22 November 2000
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E16 1TS £478,000

LERWILL, ROBERT EARL

Correspondence address
1 WATER STREET, LONDON, WC2R 3LA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
22 November 2000
Resigned on
5 June 2003
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

BOLTON, JONATHAN MARK

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Secretary
Date of birth
July 1966
Appointed on
22 November 2000
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

ROBINSON, MARTIN FRASER

Correspondence address
12 BLANFORD ROAD, EALING, LONDON, W5 5RL
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 August 1998
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 5RL £963,000

FOLLEY, LUCY JAYNE

Correspondence address
86 BARN MEAD, DODDINGHURST, BRENTWOOD, ESSEX, CM15 0NE
Role RESIGNED
Secretary
Date of birth
February 1969
Appointed on
20 February 1998
Resigned on
22 November 2000
Nationality
BRITISH

Average house price in the postcode CM15 0NE £486,000

LISINSKI, GEORGE

Correspondence address
RUSSETS ONSLOW ROAD, ASCOT, BERKSHIRE, SL5 0HW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
9 July 1997
Resigned on
20 February 1998
Nationality
BRITISH
Occupation
FINANACE DIRECTOR

Average house price in the postcode SL5 0HW £1,470,000

LISINSKI, GEORGE

Correspondence address
RUSSETS ONSLOW ROAD, ASCOT, BERKSHIRE, SL5 0HW
Role RESIGNED
Secretary
Date of birth
December 1954
Appointed on
9 July 1997
Resigned on
20 February 1998
Nationality
BRITISH
Occupation
FINANACE DIRECTOR

Average house price in the postcode SL5 0HW £1,470,000

EMANUEL, JOHN CLIVE LLOYD

Correspondence address
40 FREEMANS CLOSE, STOKE POGES, SLOUGH, BERKSHIRE, SL2 4ER
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
20 September 1996
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL2 4ER £1,065,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
20 September 1996
Resigned on
20 September 1996

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
20 September 1996
Resigned on
20 September 1996

Average house price in the postcode N1 7JQ £5,126,000

MACFARLANE, GEORGE ANGUS

Correspondence address
BROCKLEY LODGE BROCKLEY GROVE, HUTTON, BRENTWOOD, ESSEX, CM13 2JJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 September 1996
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
MANAGER OF COMPUTER COMPANY

Average house price in the postcode CM13 2JJ £2,055,000

EMANUEL, JOHN CLIVE LLOYD

Correspondence address
40 FREEMANS CLOSE, STOKE POGES, SLOUGH, BERKSHIRE, SL2 4ER
Role RESIGNED
Secretary
Date of birth
March 1942
Appointed on
20 September 1996
Resigned on
9 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL2 4ER £1,065,000


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