M.D.P. (ENGINEERING) LIMITED

1 officers / 15 resignations

PINNELL, SIMON DAVID

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLACHER, MARK

Correspondence address
DEAN HOUSE 24, RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
1 January 2016
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

TUDOR, SIMONE

Correspondence address
DEAN HOUSE 24, RAVELSTON TERRACE, EDINBURGH, EH4 3TP
Role RESIGNED
Secretary
Appointed on
12 December 2013
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

WOODHOUSE, TERRY COLIN

Correspondence address
DEAN HOUSE 24, RAVELSTON TERRACE, EDINBURGH, SCOTLAND, EH4 3TP
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 May 2012
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALLAN, MELANIE

Correspondence address
DEAN HOUSE 24, RAVELSTON TERRACE, EDINBURGH, SCOTLAND, EH4 3TP
Role RESIGNED
Secretary
Appointed on
13 January 2012
Resigned on
12 December 2013
Nationality
NATIONALITY UNKNOWN

WARGENT, NICHOLAS JAMES

Correspondence address
FOURTH FLOOR WEST BLOCK 1, ANGEL SQUARE 1 TORRENS STREET, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
13 January 2012
Nationality
NATIONALITY UNKNOWN

HOBART, ANDREW HAMPDEN

Correspondence address
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 March 2011
Resigned on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLUMBERGER, RICHARD JOHN

Correspondence address
LEVEL 20 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 March 2011
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DAVIES, STEWART JOHN RODNEY

Correspondence address
RM 101 WESTPOINT 4 REDHEUGHS RIGG, EDINBURGH, MIDLOTHIAN, E12 9DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 August 2010
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
NONE

MARLOR, JOHN STANLEY

Correspondence address
8 BEECHWOOD AVENUE, HARTFORD, NORTHWICH, CHESHIRE, CW8 3AR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 March 2009
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW8 3AR £824,000

TIERNEY, DECLAN JOHN

Correspondence address
27 HURON ROAD, LONDON, SW17 8RE
Role RESIGNED
Secretary
Appointed on
9 March 2009
Resigned on
9 September 2011
Nationality
BRITISH

Average house price in the postcode SW17 8RE £1,449,000

SPARROW, MICHAEL JEREMY

Correspondence address
THIRNS FARM HOUSE, HEALAUGH, RICHMOND, NORTH YORKSHIRE, DL11 6UW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 March 2009
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

LYALL, DAVID MATHIESON

Correspondence address
TORRIE HOUSE FARM, CALLANDER, PERTHSHIRE, FK17 8JL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 December 1990
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
ENGINEER

LYALL, MHAIRI ANNE

Correspondence address
TORRIE HOUSE FARM, CALLANDER, PERTHSHIRE, FK17 8JL
Role RESIGNED
Secretary
Appointed on
14 December 1990
Resigned on
9 March 2009
Nationality
BRITISH

JORDANS (SCOTLAND) LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Director
Appointed on
15 November 1990
Resigned on
14 December 1990

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1990
Resigned on
14 December 1990

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