MDL SUBSCRIPTIONS LIMITED

4 officers / 14 resignations

NIVEN, Frances Julie

Correspondence address
The Campus 4 Crinan Street, London, United Kingdom, N1 9XW
Role ACTIVE
secretary
Appointed on
30 November 2021

BORLENGHI, Lara Marianne Elizabeth

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
11 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG24 8YJ £3,235,000

WILLIAMS HAMER, Gabrielle Mary

Correspondence address
4 Crinan Street, London, United Kingdom, N1 9XW
Role ACTIVE
secretary
Appointed on
13 February 2015
Resigned on
30 November 2021

CRAMOND, Simon Peter Darlington

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,235,000


LAPAZ, ANNIE

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 November 2016
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
LAWYER

JACOBS, RACHEL ELIZABETH

Correspondence address
CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PA, LIME TREE WAY, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8YJ
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 June 2013
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG24 8YJ £3,235,000

LANGLEY, GORDON PAUL

Correspondence address
BRUNEL ROAD HOUNDMILLS, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 6XS
Role RESIGNED
Secretary
Appointed on
8 February 2013
Resigned on
13 February 2015
Nationality
NATIONALITY UNKNOWN

POWTER, MARTIN EDWARD

Correspondence address
13 STOCKER CLOSE, BASINGSTOKE, HAMPSHIRE, RG21 3HY
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 April 2010
Resigned on
29 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG21 3HY £472,000

FLEMING, Catherine Elinor

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 April 2010
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

TODD, GEOFFREY RICHARD UTTEN

Correspondence address
FIELD VIEW HOMESTEAD ROAD, MEDSTEAD, ALTON, HAMPSHIRE, GU34 5NA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 June 1993
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU34 5NA £1,296,000

FARRIES, WILLIAM HANSON

Correspondence address
40 BLANDFORD AVENUE, OXFORD, OX2 8DZ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 May 1993
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 8DZ £1,389,000

FENTON, Michael Alexander

Correspondence address
61 Abingdon Road, Dorchester-On-Thames, Wallingford, Oxfordshire, OX10 7LB
Role RESIGNED
director
Date of birth
February 1960
Appointed on
1 July 1991
Resigned on
8 April 1993
Nationality
British
Occupation
Accountant

Average house price in the postcode OX10 7LB £1,612,000

TROTMAN, PAUL STANLEY

Correspondence address
GOOSE GREEN, SOUTHINGTON, OVERTON, HAMPSHIRE, RG25 3DA
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
19 April 1991
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG25 3DA £1,007,000

METCALFE, IAN JAMES

Correspondence address
122 OXFORD ROAD, CUMNOR, OXFORD, OX2 9PQ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 April 1991
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 9PQ £764,000

PECK, NICHOLAS DAVID

Correspondence address
8 HEATHSIDE CLOSE, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2EQ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 April 1991
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA6 2EQ £1,978,000

BRUNGER, HAROLD GEORGE

Correspondence address
5 THE WINDINGS, SANDERSTEAD, SURREY, CR2 0HW
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
19 April 1991
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR2 0HW £778,000

POWTER, MARTIN EDWARD

Correspondence address
13 STOCKER CLOSE, BASINGSTOKE, HAMPSHIRE, RG21 3HY
Role RESIGNED
Secretary
Appointed on
19 April 1991
Resigned on
8 February 2013
Nationality
BRITISH

Average house price in the postcode RG21 3HY £472,000

HARTGILL, RICHARD HENRY

Correspondence address
LE DAWN GLEBE LANE, WORTING, BASINGSTOKE, HAMPSHIRE, RG23 8QA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
19 April 1991
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG23 8QA £485,000


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