MPT WILLENHALL LIMITED
12 officers / 13 resignations
O’DONNELL, Conor
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- August 1990
- Appointed on
- 31 July 2024
SALMON, Charles
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- July 1991
- Appointed on
- 31 July 2024
HAMNER, Stephanie Carroll
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- August 1992
- Appointed on
- 31 December 2021
WILLIAMS, Katie Mae
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- June 1987
- Appointed on
- 31 December 2021
- Resigned on
- 31 July 2024
SHORTO, Donna Leanne
- Correspondence address
- 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 25 June 2021
- Resigned on
- 31 December 2021
PRAXIS SECRETARIES (UK) LIMITED
- Correspondence address
- 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
- Role ACTIVE
- corporate-secretary
- Appointed on
- 25 June 2021
- Resigned on
- 30 December 2023
HANNA, James Kevin
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 June 2021
BARBER-LOMAX, James Joshua
- Correspondence address
- 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 25 June 2021
- Resigned on
- 31 December 2021
JERVIS, Ryan David
- Correspondence address
- 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 17 December 2019
- Resigned on
- 25 June 2021
HALL, DAVID JAMES
- Correspondence address
- FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
- Role ACTIVE
- Secretary
- Appointed on
- 30 November 2016
- Nationality
- NATIONALITY UNKNOWN
TORRINGTON, Trevor Michael
- Correspondence address
- 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
- Role ACTIVE
- director
- Date of birth
- July 1961
- Appointed on
- 30 November 2016
- Resigned on
- 25 June 2021
MYERS, NIGEL
- Correspondence address
- FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 30 November 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
LIVINGSTON, SARAH JULIETTE
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, UK, WD6 1JN
- Role RESIGNED
- Secretary
- Appointed on
- 1 February 2013
- Resigned on
- 30 November 2016
- Nationality
- BRITISH
LANE, SIMON
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
- Role RESIGNED
- Director
- Date of birth
- February 1963
- Appointed on
- 25 June 2012
- Resigned on
- 20 September 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
HAQUE, QUAZI SHAMS MAHFOOZ
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, UK, WD6 1JN
- Role RESIGNED
- Director
- Date of birth
- December 1968
- Appointed on
- 29 March 2012
- Resigned on
- 30 November 2016
- Nationality
- BRITISH
- Occupation
- GROUP MEDICAL DIRECTOR
CHAMBERLAIN, Lesley Joy
- Correspondence address
- 2 Imperial Place Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN
- Role RESIGNED
- director
- Date of birth
- October 1963
- Appointed on
- 18 December 2009
- Resigned on
- 30 November 2016
SINCLAIR-BROWN, FREDERICK JOHN
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 18 December 2009
- Resigned on
- 30 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THOMAS, PETER MARTIN
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 23 September 2008
- Resigned on
- 15 June 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ROOK, TONY
- Correspondence address
- 2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
- Role RESIGNED
- Secretary
- Appointed on
- 4 August 2008
- Resigned on
- 31 January 2013
- Nationality
- BRITISH
BARKER, DAVID ROBERT
- Correspondence address
- WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
- Role RESIGNED
- Director
- Date of birth
- January 1968
- Appointed on
- 31 January 2008
- Resigned on
- 18 December 2009
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
GIBSON, REBECCA FLEUR
- Correspondence address
- WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
- Role RESIGNED
- Director
- Date of birth
- December 1974
- Appointed on
- 20 June 2006
- Resigned on
- 18 December 2009
- Nationality
- BRITISH
- Occupation
- FINANCIER
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 20 June 2006
- Resigned on
- 20 June 2006
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Secretary
- Appointed on
- 20 June 2006
- Resigned on
- 20 June 2006
- Nationality
- BRITISH
ROWLANDS, SIMON NICHOLAS
- Correspondence address
- 27 HYDE PARK GATE, LONDON, SW7 5DJ
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 20 June 2006
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 5DJ £17,750,000
JOHNSON, SIAN
- Correspondence address
- 2 QUERNMORE ROAD, LONDON, N4 4QU
- Role RESIGNED
- Secretary
- Appointed on
- 20 June 2006
- Resigned on
- 4 August 2008
- Nationality
- BRITISH
Average house price in the postcode N4 4QU £1,761,000
More Company Information
Recently Viewed
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