MDL ESOP LIMITED

7 officers / 18 resignations

PATEL, Vaishali

Correspondence address
8 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
secretary
Appointed on
14 June 2021

Average house price in the postcode EC4Y 8AX £23,975,000

PATEL, Vaishali Jagdish

Correspondence address
8 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
14 June 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4Y 8AX £23,975,000

PALLOT, Wendy Monica

Correspondence address
8 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 January 2021
Resigned on
14 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000

HALEY, Richard Austin

Correspondence address
8 Bouverie Street, London, United Kingdom, EC4Y 8AX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 January 2021
Resigned on
14 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000

WOODWARD, Thomas Micheal

Correspondence address
8 Bouverie Street, London, United Kingdom, EC4Y 8AX
Role ACTIVE
director
Date of birth
December 1988
Appointed on
14 February 2019
Resigned on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

BRATTON, TIM JONATHAN

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
14 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

COOKE, SARAH JOANNE

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
14 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000


CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
29 March 2017
Resigned on
5 March 2019
Nationality
NATIONALITY UNKNOWN

LUNDBERG, ERIC FIELD

Correspondence address
14 WALL STREET, 15TH FLOOR, NEW YORK, UNITED STATES, NY 10025
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 February 2016
Resigned on
14 February 2019
Nationality
AMERICAN
Occupation
CFO

SHAKUN, ERIC HAYDEN

Correspondence address
14 WALL STREET, NEW YORK, UNITED STATES, 10005
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
31 October 2014
Resigned on
14 February 2019
Nationality
AMERICAN
Occupation
DIRECTOR, CORPORATE DEVELOPMENT

DAVIES, NEIL

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 October 2014
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FERRARA, JOHN

Correspondence address
14 WALL STREET, NEW YORK, USA, 10005
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 October 2014
Resigned on
15 October 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

SOMAN, VANESSA

Correspondence address
14 WALL STREET, NEW YORK, USA, 10005
Role RESIGNED
Secretary
Appointed on
31 October 2014
Resigned on
31 December 2015
Nationality
NATIONALITY UNKNOWN

BELL, EDDIE

Correspondence address
16 MEADOW WAY FARNBOROUGH PARK, ORPINGTON, KENT, BR6 8LW
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 May 2008
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 8LW £1,919,000

FLETCHER, DAVID MARK GEORGE

Correspondence address
5 STRATHEARN PLACE, LONDON, W2 2NG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 October 2005
Resigned on
11 April 2008
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2NG £1,580,000

DAVIES, NEIL

Correspondence address
2 COPPERFIELDS, ROYSTON, HERTFORDSHIRE, SG8 5BH
Role RESIGNED
Secretary
Appointed on
28 February 2005
Resigned on
30 October 2014
Nationality
BRITISH

Average house price in the postcode SG8 5BH £833,000

BERMAN, RICHARD ANDREW

Correspondence address
29 FOSTER ROAD, CHISWICK, LONDON, W4 4NY
Role RESIGNED
Secretary
Appointed on
20 March 2000
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

FARMER, JOHN CHARLES EDWARD

Correspondence address
22 PORTER CLOSE, GRAYS, ESSEX, RM20 4AS
Role RESIGNED
Secretary
Appointed on
20 October 1999
Resigned on
20 March 2000
Nationality
BRITISH

Average house price in the postcode RM20 4AS £158,000

BERMAN, RICHARD ANDREW

Correspondence address
29 FOSTER ROAD, CHISWICK, LONDON, W4 4NY
Role RESIGNED
Secretary
Appointed on
9 October 1997
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

SAINTY, JULIAN LAWRENCE

Correspondence address
19 HALE HOUSE, 34 DE VERE GARDENS, LONDON, W8 5AQ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 October 1997
Resigned on
30 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W8 5AQ £4,925,000

TRUMPWISE LIMITED

Correspondence address
FOURTH FLOOR, 50 HANS CRESCENT, KNIGHTSBRIDGE, LONDON
Role RESIGNED
Nominee Director
Appointed on
14 February 1997
Resigned on
14 February 1997

GRUMMITT, KARSTEN-PETER-MICHAEL

Correspondence address
42 ADDERLEY ROAD, LEICESTER, LE2 1WB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
14 February 1997
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
BUSINESS CONSULTANTS

Average house price in the postcode LE2 1WB £309,000

BERMAN, RICHARD ANDREW

Correspondence address
29 FOSTER ROAD, CHISWICK, LONDON, W4 4NY
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
14 February 1997
Resigned on
15 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

BADGER, LIAM JOHN

Correspondence address
FLAT 11 22 LEWES CRESCENT, BRIGHTON, EAST SUSSEX, BN2 1GB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 February 1997
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
PRODUCER

Average house price in the postcode BN2 1GB £878,000

MUSTERASSET LIMITED

Correspondence address
FOURTH FLOOR, 50 HANS CRESCENT, KNIGHTSBRIDGE, LONDON
Role RESIGNED
Nominee Secretary
Appointed on
14 February 1997
Resigned on
1 October 1997

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