MDC PRECISION LIMITED

5 officers / 14 resignations

ROBERTS, Glenn Charles

Correspondence address
4-6 Carters Lane Kiln Farm, Milton Keynes, England, MK11 3ER
Role ACTIVE
director
Date of birth
August 1969
Appointed on
22 July 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode MK11 3ER £1,984,000

COLLYER BRISTOW SECRETARIES LIMITED

Correspondence address
St. Martin's Court 10 Paternoster Row, London, England, EC4M 7EJ
Role ACTIVE
corporate-secretary
Appointed on
27 June 2023
Resigned on
11 June 2025

DOWNEY, Paul

Correspondence address
30962 Pleasanton, Ca 94544, United States
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 November 2019
Resigned on
31 August 2022
Nationality
American
Occupation
Financial Manager

DUTTON, David Loel

Correspondence address
30962 Santana Street, Hayward, California, United States, 94554
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 November 2019
Nationality
American
Occupation
Chief Executive Officer

JONES, Mark David, Finance Director

Correspondence address
Mark Jones 4-6 Carters Lane Carters Lane, Kiln Farm, Milton Keynes, England, MK11 3ER
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 July 2016
Resigned on
30 June 2024
Nationality
British
Occupation
Finance

Average house price in the postcode MK11 3ER £1,984,000


CHAMPION, MARK PHILIP

Correspondence address
4-6 CARTERS LANE, KILN FARM, MILTON KEYNES, ENGLAND
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
23 February 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

ALLIN, BRIAN REGINALD

Correspondence address
4-6 CARTERS LANE, KILN FARM 4-6 CARTERS LANE, KILN FARM, MILTON KEYNES, UNITED KINGDOM, MK11 3ER
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
27 January 2016
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK11 3ER £1,984,000

GALLILEE, MARK ANTONY

Correspondence address
3 HORSTED SQUARE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
18 January 2016
Resigned on
25 February 2016
Nationality
UNITED KINGDOM
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode TN22 1QG £681,000

COCKROFT, ROGER CHRISTOPHER DAMERY

Correspondence address
4-6 CARTERS LANE, KILN FARM, MILTON KEYNES, ENGLAND
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 August 2015
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
CEO

KAYE, RUSSELL GUY

Correspondence address
3 HORSTED SQUARE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, TN22 1QG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 August 2015
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN22 1QG £681,000

LEBARON, WILLIAM

Correspondence address
3 HORSTED SQUARE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 January 2013
Resigned on
5 August 2015
Nationality
AMERICAN
Occupation
PRESIDENT OF A US COMPANY

Average house price in the postcode TN22 1QG £681,000

KAYE, RUSSELL GUY

Correspondence address
3 HORSTED SQUARE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QG
Role RESIGNED
Secretary
Appointed on
21 December 2012
Resigned on
2 November 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN22 1QG £681,000

WENDEN, NIGEL ERIC

Correspondence address
23842 CABOT BOULEVARD, HAYWARD, CALIFORNIA, 94545, USA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
30 March 2010
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SPARHAM, RAYMOND CHARLES

Correspondence address
WINDRUSH LODGE CHESTNUT CLOSE, STORRINGTON, PULBOROUGH, WEST SUSSEX, UNITED KINGDOM, RH20 3PA
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 March 2010
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RH20 3PA £1,158,000

PRICE, ANTHONY JOHN

Correspondence address
3 HORSTED SQUARE, BELLBROOK BUSINESS PARK, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QL
Role RESIGNED
Secretary
Appointed on
21 September 2009
Resigned on
21 December 2012
Nationality
BRITISH

Average house price in the postcode TN22 1QL £479,000

MARUSIAK, LUKE

Correspondence address
15149 MONTICELLO WAY, MORGAN HILL, CALIFORNIA 95037, UNITED STATES
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
14 September 2009
Resigned on
15 January 2010
Nationality
UNITED STATES
Occupation
CHIEF EXECUTIVE OFFICE

KIM, THOMAS

Correspondence address
10467 MANZANITA COURT, CUPERTINO, CALIFORNIA 95014, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
14 September 2009
Resigned on
13 August 2010
Nationality
UNITED STATES
Occupation
FINANCE

BOUHIER, SYLVIE CHRISTINE

Correspondence address
16 BRIDGEWICK CLOSE, LEWES, EAST SUSSEX, BN7 2EQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
14 September 2009
Resigned on
8 January 2013
Nationality
FRENCH
Occupation
SALES DIRECTOR

Average house price in the postcode BN7 2EQ £360,000

RICE, ROBERT CHARLES

Correspondence address
FIRST FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 3BD
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
17 July 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

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