MFB FILMS (UK) LIMITED

1 officers / 14 resignations

HARDY, John Nicholas

Correspondence address
Ground Floor, Afon House Worthing Road, Horsham, England, RH12 1TL
Role ACTIVE
director
Date of birth
July 1949
Appointed on
5 November 2012
Nationality
British
Occupation
Film Financier

SINGH, Randhir

Correspondence address
One Vine Street, London, W1J 0AH
Role RESIGNED
director
Date of birth
January 1974
Appointed on
1 January 2012
Resigned on
1 November 2012
Nationality
British
Occupation
Accountant

OWEN, JOHN RICHARD

Correspondence address
ONE VINE STREET, LONDON, W1J 0AH
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
CHEIF OPERATING OFFICER

MATRIX REGISTRARS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Secretary
Appointed on
11 October 2004
Resigned on
5 November 2012
Nationality
BRITISH

MATRIX SECURITIES LIMITED

Correspondence address
GOSSARD HOUSE, 7-8 SAVILE ROW, LONDON, W1S 3PE
Role RESIGNED
Secretary
Appointed on
9 December 2002
Resigned on
11 October 2004
Nationality
BRITISH

BLAKEMORE, CHRISTINA

Correspondence address
FLAT 13 GUN WHARF, 130 WAPPING HIGH STREET WAPPING, LONDON, E1W 2NH
Role RESIGNED
Secretary
Appointed on
26 June 2002
Resigned on
10 December 2002
Nationality
BRITISH

Average house price in the postcode E1W 2NH £943,000

COULSON, DAVID JOHN

Correspondence address
74 SOUTH EDEN PARK ROAD, BECKENHAM, KENT, BR3 3BD
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
26 June 2002
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 3BD £1,522,000

LYWOOD, RUPERT CHARLES GIFFORD

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 June 2002
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROYDS, DAVID JOHN GEORGE

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
26 June 2002
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAMFORD, NIALL RICHARD

Correspondence address
43 DOWNS ROAD, BELMONT, SUTTON, SURREY, SM2 5NR
Role RESIGNED
Secretary
Appointed on
5 March 2001
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 5NR £417,000

BAMFORD, NIALL RICHARD

Correspondence address
43 DOWNS ROAD, BELMONT, SUTTON, SURREY, SM2 5NR
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 March 2001
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 5NR £417,000

YUSEF, MOHAMMED

Correspondence address
11 POPES GROVE, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW2 5TA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 March 2001
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
SOLICITOR/ FILM PRODUCER

Average house price in the postcode TW2 5TA £1,520,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
22 February 2001
Resigned on
5 March 2001

RICH, MICHAEL WILLIAM

Correspondence address
HILLFIELD, GORSE HILL FARNINGHAM, DARTFORD, KENT, DA4 0JU
Role RESIGNED
Nominee Director
Date of birth
July 1947
Appointed on
22 February 2001
Resigned on
5 March 2001

Average house price in the postcode DA4 0JU £1,019,000

WARNER, WILLIAM

Correspondence address
2 HONEYSUCKLE GARDENS, CROYDON, CR0 8XU
Role RESIGNED
Nominee Director
Date of birth
July 1968
Appointed on
22 February 2001
Resigned on
5 March 2001

Average house price in the postcode CR0 8XU £480,000


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