MASTERCONTROL GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 10 resignations

NEWMAN, Michelle

Correspondence address
6796 South Manorly Circle Salt Lake City, Utah, United States, 84121
Role ACTIVE
secretary
Appointed on
11 September 2019

NEWMAN, Michelle

Correspondence address
6796 South Manorly Circle Salt Lake City, Utah, United States, 84121
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 September 2019
Nationality
American
Occupation
Director

BECKSTRAND, RICHARD

Correspondence address
5156 COTTONWOOD LANE, SALT LAKE CITY, UTAH, UNITED STATES, 84117
Role ACTIVE
Director
Date of birth
July 1941
Appointed on
27 June 2007
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BECKSTRAND, JONATHAN

Correspondence address
8843 WILLOW GREEN DRIVE, SANDY, UTAH, UNITED STATES, 84093
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
27 June 2007
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HOPKINS, STEVEN

Correspondence address
HOLLADAY, UTAH, 84117, UNITED STATES
Role RESIGNED
Secretary
Appointed on
27 June 2007
Resigned on
11 September 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HOPKINS, STEVEN

Correspondence address
HOLLADAY, UTAH, 84117, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 June 2007
Resigned on
11 September 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

EVANS, COLIN DAVID

Correspondence address
14 14 GREENWAYS, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9TD
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 July 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
HEAD OF IT

Average house price in the postcode RG20 9TD £608,000

GASSON, CAROLINE ANN

Correspondence address
GARDEN COTTAGE BROWNINGHILL GREEN, BAUGHURST, TADLEY, HAMPSHIRE, UNITED KINGDOM, RG26 5JZ
Role RESIGNED
Secretary
Appointed on
19 April 2006
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5JZ £1,313,000

CLEMENTS, DIANE

Correspondence address
222 GEDDINGTON, SAN ANTONIO, TEXAS, 78249, USA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 April 1999
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

GASSON, ANTHONY MARK

Correspondence address
GARDEN COTTAGE BROWNINGHILL GREEN, BAUGHURST, TADLEY, HAMPSHIRE, RG26 5JZ
Role RESIGNED
Secretary
Appointed on
28 September 1995
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
DIR-SEC

Average house price in the postcode RG26 5JZ £1,313,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
28 September 1995
Resigned on
28 September 1995

Average house price in the postcode N3 1NT £358,000

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
28 September 1995
Resigned on
28 September 1995

Average house price in the postcode N3 1NT £358,000

GASSON, ANTHONY MARK

Correspondence address
GARDEN COTTAGE BROWNINGHILL GREEN, BAUGHURST, TADLEY, HAMPSHIRE, RG26 5JZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 September 1995
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
DIR-SEC

Average house price in the postcode RG26 5JZ £1,313,000

GASSON, CAROLINE ANN

Correspondence address
GARDEN COTTAGE BROWNINGHILL GREEN, BAUGHURST, TADLEY, HAMPSHIRE, UNITED KINGDOM, RG26 5JZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 September 1995
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5JZ £1,313,000


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