MEM HOLDINGS LIMITED
Warning: The most recent accounts from 30 June 2018 indicate this Company is Dormant and not currently trading
1 officers / 18 resignations
AFZAL, SHERAZ
- Correspondence address
- UNIT 1 CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
- Role
- Director
- Date of birth
- August 1979
- Appointed on
- 7 October 2019
- Nationality
- BRITISH
- Occupation
- CHIEF RISK OFFICER
Average house price in the postcode NG7 1TN £765,000
PATEL, ALPESH KUMAR
- Correspondence address
- UNIT 1 CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
- Role RESIGNED
- Director
- Date of birth
- April 1973
- Appointed on
- 22 March 2019
- Resigned on
- 7 October 2019
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
Average house price in the postcode NG7 1TN £765,000
DEAKIN, TONY
- Correspondence address
- UNIT 1 CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
- Role RESIGNED
- Director
- Date of birth
- November 1970
- Appointed on
- 27 February 2018
- Resigned on
- 1 December 2018
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode NG7 1TN £765,000
COHEN, SCOTT AARON
- Correspondence address
- CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
- Role RESIGNED
- Director
- Date of birth
- November 1971
- Appointed on
- 27 June 2016
- Resigned on
- 27 February 2018
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
KAYE, KEVIN RICHARD
- Correspondence address
- UNIT 1 CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 3 November 2015
- Resigned on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode NG7 1TN £765,000
BIONDI, LORNA
- Correspondence address
- CARDINAL HOUSE ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
- Role RESIGNED
- Secretary
- Appointed on
- 26 March 2015
- Resigned on
- 30 April 2018
- Nationality
- NATIONALITY UNKNOWN
MCKENZIE, ROBBIE
- Correspondence address
- 6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
- Role RESIGNED
- Secretary
- Appointed on
- 29 January 2015
- Resigned on
- 26 March 2015
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode EC3A 7BA £232,000
NUSSBAUM, BENNETT LAWRENCE
- Correspondence address
- DFG WORLD 1436 LANCASTER AVENUE, BERWYN, USA, PA 19312
- Role RESIGNED
- Director
- Date of birth
- May 1947
- Appointed on
- 10 August 2014
- Resigned on
- 30 June 2015
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
PRIOR, MARK LEE
- Correspondence address
- 6TH FLOOR 77 GRACECHURCH STREET, LONDON, EC3V 0AS
- Role RESIGNED
- Secretary
- Appointed on
- 25 April 2013
- Resigned on
- 29 January 2015
- Nationality
- NATIONALITY UNKNOWN
PRIOR, MARK LEE
- Correspondence address
- 6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 25 April 2013
- Resigned on
- 20 June 2016
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode EC3A 7BA £232,000
ERICKSON, ERIC GEORGE
- Correspondence address
- 74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 25 March 2013
- Resigned on
- 8 July 2016
- Nationality
- USA
- Occupation
- BUSINESS EXECUTIVE
HIBBERD, ROY
- Correspondence address
- 6TH FLOOR 77 GRACECHURCH STREET, LONDON, EC3V 0AS
- Role RESIGNED
- Secretary
- Appointed on
- 1 April 2011
- Resigned on
- 24 April 2013
- Nationality
- BRITISH
UNDERWOOD, RANDY
- Correspondence address
- 6TH FLOOR 77 GRACECHURCH STREET, LONDON, EC3V 0AS
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 1 April 2011
- Resigned on
- 10 August 2014
- Nationality
- UNITED STATES
- Occupation
- EXECUTIVE
WEISS, JEFFREY ALLAN
- Correspondence address
- 6TH FLOOR 77 GRACECHURCH STREET, LONDON, EC3V 0AS
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 1 April 2011
- Resigned on
- 12 September 2014
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
HIBBERD, ROY WAYNE
- Correspondence address
- 6TH FLOOR 77 GRACECHURCH STREET, LONDON, EC3V 0AS
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 1 April 2011
- Resigned on
- 24 April 2013
- Nationality
- UNITED STATES
- Occupation
- EXECUTIVE
MCKENZIE, IAIN DAVID
- Correspondence address
- OX39
- Role RESIGNED
- Director
- Date of birth
- March 1976
- Appointed on
- 26 January 2009
- Resigned on
- 1 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SHOOSMITHS SECRETARIES LIMITED
- Correspondence address
- WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1SH
- Role RESIGNED
- Secretary
- Appointed on
- 5 January 2009
- Resigned on
- 1 April 2011
- Nationality
- BRITISH
DAVIS, JOHN CLIFTON
- Correspondence address
- LOWER FARMHOUSE, HILLSDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 4BY
- Role RESIGNED
- Director
- Date of birth
- April 1970
- Appointed on
- 5 January 2009
- Resigned on
- 1 April 2011
- Nationality
- AMERICAN
- Occupation
- BANKER
HOUSE JR, RICHARD RANDOLPH
- Correspondence address
- 8285 JETT FERRY ROAD, ATLANTA, GA 30350, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- August 1963
- Appointed on
- 5 January 2009
- Resigned on
- 1 April 2011
- Nationality
- UNITED STATES
- Occupation
- PRESIDENT US CORPORATION
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEM HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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