MCM ARCHITECTURE HOLDINGS LIMITED

1 officers / 10 resignations

RACE, JON

Correspondence address
71 HOPTON STREET, LONDON, SE1 9LR
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
6 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9LR £1,078,000


CUMISKEY, JULIA

Correspondence address
71 HOPTON STREET, LONDON, SE1 9LR
Role RESIGNED
Secretary
Appointed on
16 January 2013
Resigned on
30 April 2018
Nationality
BRITISH

Average house price in the postcode SE1 9LR £1,078,000

IVES, FRANCIS ROBERT

Correspondence address
71 HOPTON STREET, LONDON, SE1 9LR
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 December 2009
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9LR £1,078,000

PRINGLE, CORINNE

Correspondence address
12 DANEMERE STREET, LONDON, SW15 1LT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 November 2003
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1LT £1,204,000

MARSH, HAZEL WESTFIELD

Correspondence address
8 BEULT MEADOW, SMARDEN, KENT, TN27 8PZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
4 February 2003
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 8PZ £501,000

DODDS, JOHN EDWARD

Correspondence address
34 LAUDER ROAD, EDINBURGH, EH9 2JF
Role RESIGNED
Secretary
Appointed on
12 December 2002
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDONALD, SANDRA

Correspondence address
2A LAINGS AVENUE, MITCHAM, SURREY, CR4 3EP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR4 3EP £449,000

SCRIVENER, PAUL

Correspondence address
80 HERNE HILL ROAD, LONDON, SE24 0AN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
12 December 2002
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE24 0AN £686,000

SDG SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
12 December 2002
Resigned on
12 December 2002

SDG REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
12 December 2002
Resigned on
12 December 2002

DODDS, JOHN EDWARD

Correspondence address
34 LAUDER ROAD, EDINBURGH, EH9 2JF
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
12 December 2002
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information