MSD CAPITAL (UK) LIMITED

5 officers / 2 resignations

LONDON REGISTRARS PLC

Correspondence address
SUITE A 6 HONDURAS STREET, LONDON, UNITED KINGDOM, EC1Y 0TH
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
OTHER

Average house price in the postcode EC1Y 0TH £916,000

LISKER, MARC R

Correspondence address
17 DOVERTON DRIVE, GREENWICH, CT 06831, USA
Role ACTIVE
Secretary
Date of birth
September 1968
Appointed on
10 February 2006
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

LISKER, MARC R

Correspondence address
17 DOVERTON DRIVE, GREENWICH, CT 06831, USA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
10 February 2006
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

FUHRMAN, GLENN R

Correspondence address
640 PARK AVENUE, 11TH FLOOR, NEW YORK, 10065, USA
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
10 February 2006
Nationality
AMERICAN
Occupation
MANAGING PARTNER

PHELAN, JOHN C

Correspondence address
4TH FLOOR, 635 PARK AVENUE, NEW YORK, 10065, USA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
10 February 2006
Nationality
AMERICAN
Occupation
MANAGING PARTNER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 2006
Resigned on
10 February 2006

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 February 2006
Resigned on
10 February 2006

More Company Information