MLC 50 EQUITY LIMITED

2 officers / 5 resignations

JONES, Deborah Amanda

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
31 March 2022
Nationality
Australian
Occupation
Director

HUTTON, PETER MICHAEL

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
26 May 2009
Nationality
AMERICAN
Occupation
DIRECTOR

BLAND, DAVID ROGER

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
24 October 2007
Resigned on
29 August 2017
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

DAVIES, STEWART FRANK GILBERT

Correspondence address
160 RUSHMERE ROAD, IPSWICH, SUFFOLK, IP4 3LE
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
9 October 2007
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
COMPNAY DIRECTOR

Average house price in the postcode IP4 3LE £787,000

BLAND, DAVID ROGER

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Secretary
Appointed on
9 October 2007
Resigned on
29 August 2017
Nationality
ENGLISH

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
7 February 2007
Resigned on
8 February 2007

Average house price in the postcode BS9 3BH £1,018,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
7 February 2007
Resigned on
8 February 2007

Average house price in the postcode BS9 3BH £1,018,000


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