MDG 2023 DORMANT 2 LIMITED

2 officers / 42 resignations

SAMPSON, Gavin James

Correspondence address
4th Floor Park Gate 161-163 Preston Road, Brighton, England, BN1 6AF
Role ACTIVE
director
Date of birth
November 1986
Appointed on
31 January 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode BN1 6AF £1,129,000

WARNER, John Douglas

Correspondence address
4th Floor Park Gate 161-163 Preston Road, Brighton, England, BN1 6AF
Role ACTIVE
director
Date of birth
June 1951
Appointed on
31 January 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN1 6AF £1,129,000


BEDFORD, NICOLAS NORMAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 July 2014
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

VINCENT, JAMES D'ARCY

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 June 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

FRANKLIN, PETER MARK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
28 March 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

PEARSON, Emma Louise

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
22 May 2013
Resigned on
20 June 2014
Nationality
British
Occupation
Director

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 May 2012
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
21 May 2012
Resigned on
31 January 2018
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Appointed on
21 May 2012
Resigned on
31 January 2018
Nationality
OTHER

POWELL, JASON EDWARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
21 May 2012
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

WATSON, STEVEN JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
12 January 2010
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOUGHTON BROWN, DAVID BROWN

Correspondence address
31 DEVEREUX DRIVE, WATFORD, HERTFORDSHIRE, WD17 3DD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 October 2007
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3DD £1,110,000

COOK, DEAN VERNON

Correspondence address
HAWTHORN HOUSE, 3 ST MARYS, COLKIRK, NORFOLK, NR21 7NZ
Role RESIGNED
Secretary
Appointed on
9 October 2007
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR21 7NZ £646,000

BENTON, JONATHAN

Correspondence address
32 HARTFIELD AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3JL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
9 October 2007
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3JL £1,134,000

BEW, DAVID

Correspondence address
17 ORCHARD CLOSE, MORTON, GAINSBOROUGH, LINCOLNSHIRE, UNITED KINGDOM, DN21 3BP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 October 2007
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN21 3BP £271,000

COOK, DEAN VERNON

Correspondence address
HAWTHORN HOUSE, 3 ST MARYS, COLKIRK, NORFOLK, NR21 7NZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
9 October 2007
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR21 7NZ £646,000

KRACKLAUER, WILLIAM

Correspondence address
434 EAST 52ND STREET, NEW YORK, NY, 10022, USA
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
9 October 2007
Nationality
USA

KRACKLAUER, WILLIAM

Correspondence address
434 EAST 52ND STREET, NEW YORK, NY, 10022, USA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
18 May 2007
Resigned on
9 October 2007
Nationality
USA
Occupation
ATTORNEY

JEWETT, ROBERT WILLIAM

Correspondence address
33 PARSONAGE LOT ROAD, LEBANON, NEW JERSEY 08833, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
11 July 2006
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

CALVER, JAMES DAVID

Correspondence address
191 WEED AVENUE, STAMFORD, 06902 CONNECTICUT, USA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
11 July 2006
Resigned on
9 October 2007
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

MARONE JR, JOSEPH ANTHONY

Correspondence address
104 BRIAR WAY,, NESHANIC STATION, NJ 08853, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 October 2005
Resigned on
11 July 2006
Nationality
AMERICAN
Occupation
VICE PRESIDENT CONROLLER AND A

DOMNITZ, RAYMOND PETER

Correspondence address
156 BROADFIELDS AVENUE, EDGWARE, MIDDLESEX, HA8 8TF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
5 July 2005
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA8 8TF £735,000

BENTON, JONATHAN

Correspondence address
32 HARTFIELD AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3JL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
13 April 2005
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
INSURANCE ADMINISTRATOR

Average house price in the postcode WD6 3JL £1,134,000

GRACEY, THOMAS EARL

Correspondence address
4806 S 184TH PLAZA, OMAHA 68135, NEBRASKA, AMERICA
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
24 January 2005
Resigned on
13 April 2005
Nationality
AMERICAN
Occupation
DIRECTOR

WARREN, ALEXANDER RICHARD

Correspondence address
9 ARGYLE COURT, SUMMIT, NEW JERSEY, 07901, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 April 2003
Resigned on
24 January 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LASH, FRED

Correspondence address
14 MIRADOR COURT, DENVILLE, 07834 NEW JERSEY, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
5 September 2002
Resigned on
6 October 2005
Nationality
USA
Occupation
COMPANY DIRECTOR

JEWETT, ROBERT WILLIAM

Correspondence address
33 PARSONAGE LOT ROAD, LEBANON, NEW JERSEY 08833, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
5 September 2002
Resigned on
18 May 2007
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

KARIOTIS, STEVEN ANDREW

Correspondence address
5 PRUNER FARM ROAD, LEBANON, NEW JERSEY, 08833, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 September 2002
Resigned on
1 April 2003
Nationality
USA
Occupation
COMPANY DIRECTOR

WIGHT, GEORGE EARLE

Correspondence address
1750 BAYVIEW AVENUE, FLAT 404, TORONTO, M4G 4H6 ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
5 September 2002
Resigned on
11 July 2006
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

SPENSER, JOHN LAURANCE

Correspondence address
LYNTON HOUSE, IXWORTH THORPE, BURY ST. EDMUNDS, SUFFOLK, IP31 1QP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 January 2000
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP31 1QP £310,000

PATTERSON, DAVID MANLEY

Correspondence address
5 QUINMOOR FARM, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0QT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
27 January 2000
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL56 0QT £974,000

GREEN, JULIAN ALBAN

Correspondence address
44 CRESCENT ROAD, BROMLEY, KENT, BR1 3PW
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
13 December 1999
Resigned on
19 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 3PW £728,000

BENTON, MICHAEL DAVID ALLEN

Correspondence address
129 BROADHURST GARDENS, LONDON, NW6 3BJ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 December 1999
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 3BJ £1,040,000

BENTON, JONATHAN

Correspondence address
5 HURST PLACE JACKETS LANE, NORTHWOOD, MIDDLESEX, HA6 2SH
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
13 December 1999
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 2SH £1,071,000

BARRY, STEPHEN JEFFREY

Correspondence address
3 DARNLEY TERRACE, LONDON, W11 4RL
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
13 December 1999
Resigned on
19 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4RL £3,210,000

LIMECOURT VENTURES PLC

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
Director
Appointed on
13 October 1997
Resigned on
13 December 1999
Nationality
NATIONALITY UNKNOWN
Occupation
COMPANY DOCTOR

Average house price in the postcode W1T 1PF £168,000

CHAPMAN, MARK EDWARD

Correspondence address
HILLYFIELDS HOUSE, WOODHILL LANE SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0SP
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 September 1997
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0SP £2,247,000

GLASS, COLIN

Correspondence address
66 THE FAIRWAY, LEEDS, WEST YORKSHIRE, LS17 7PD
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 September 1995
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS17 7PD £1,045,000

MCMILLAN, ROSS JAMES SANDFORD

Correspondence address
EDGEWOOD GABLES, THE HOLLOWAY, ALVECHURCH, WORCESTERSHIRE, B48 7QA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 September 1995
Resigned on
4 September 1997
Nationality
BRITISH
Occupation
AIRLINE CAPTAIN

Average house price in the postcode B48 7QA £1,935,000

GLASS, COLIN

Correspondence address
66 THE FAIRWAY, LEEDS, WEST YORKSHIRE, LS17 7PD
Role RESIGNED
Secretary
Appointed on
1 September 1995
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS17 7PD £1,045,000

KOMLOSY, STEPHEN ANTON

Correspondence address
ROSEDALE HOME, ROSEDALE ROAD, RICHMOND, SURREY, TW9 2SZ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 September 1995
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
31 August 1995
Resigned on
31 August 1995

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
31 August 1995
Resigned on
1 September 1995

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
31 August 1995
Resigned on
1 September 1995

Average house price in the postcode LS1 2DS £545,000


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