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
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
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
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MDG 2023 DORMANT 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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