WDFC UK LIMITED

0 officers / 24 resignations

MOON, ALEXANDRA

Correspondence address
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Role RESIGNED
Secretary
Appointed on
1 May 2018
Resigned on
6 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M3 3EB £93,545,000

BAKER, JOANNA MARY

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
30 September 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MIKE-EZE, CYNTHIA

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
26 September 2017
Resigned on
4 January 2018
Nationality
NATIONALITY UNKNOWN

JORDAN, THOMAS PETER

Correspondence address
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
22 September 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M3 3EB £93,545,000

LINDSAY, Graham John

Correspondence address
C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Role RESIGNED
director
Date of birth
August 1958
Appointed on
1 December 2015
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

MACMILLAN, Neil Stephen

Correspondence address
C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Role RESIGNED
director
Date of birth
November 1962
Appointed on
5 November 2015
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

FLYNN, WILLIAM JOHN

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
19 March 2015
Resigned on
14 September 2017
Nationality
NATIONALITY UNKNOWN

ALLEN, ANTHONY SIMON ECHALAZ

Correspondence address
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
24 February 2015
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3EB £93,545,000

DEEGAN, JAYNE

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
19 December 2014
Resigned on
17 March 2015
Nationality
NATIONALITY UNKNOWN

MILES, PAUL LEWIS

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 December 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

KNEAFSEY, TARA JANE

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
19 November 2014
Resigned on
22 September 2016
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

HUBBLE, Justin Legarth

Correspondence address
88 Crawford Street, London, United Kingdom, W1H 2EJ
Role RESIGNED
director
Date of birth
January 1971
Appointed on
20 June 2014
Resigned on
19 December 2014
Nationality
British,New Zealander
Occupation
Solicitor

WELLER, TIMOTHY

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
20 June 2014
Resigned on
24 October 2014
Nationality
USA
Occupation
INTERIM CEO

RAINE, HENRY

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 June 2014
Resigned on
18 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

HUBBLE, JUSTIN LEGARTH

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
28 March 2014
Resigned on
19 December 2014
Nationality
NATIONALITY UNKNOWN

YOUNG, ROBERT THOMAS

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2012
Resigned on
31 March 2014
Nationality
IRISH
Occupation
CORPORATE DEVELOPMENT

WASS, NIALL FRASER

Correspondence address
88 CRAWFORD STREET, LONDON, W1H 2EJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 December 2012
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

WRIGHT, PHILIP ROBERT

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 November 2011
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

VERNALL, LUCY KATE

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
17 November 2011
Resigned on
28 March 2014
Nationality
BRITISH

WRIGHT, PHILIP

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Secretary
Appointed on
21 September 2007
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DAMELIN, ERROL

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
21 September 2007
Resigned on
27 November 2012
Nationality
ISRAELI
Occupation
DIRECTOR

HURWITZ, JONATHAN BRENT

Correspondence address
88 CRAWFORD STREET, LONDON, UNITED KINGDOM, W1H 2EJ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
21 September 2007
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
18 September 2007
Resigned on
18 September 2007

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
18 September 2007
Resigned on
18 September 2007

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