Dawn Linsey WRIGHT

Total number of appointments 11, 7 active appointments

MDI HOLDINGS LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 October 2025
Nationality
British
Occupation
None

BRIGANTIA PARTNERS LTD

Correspondence address
2.1 Hurstwood Business Centre York Road, Thirsk, England, YO7 3BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 January 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode YO7 3BX £1,229,000

DUNDEE WHARF MANAGEMENT LIMITED

Correspondence address
C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 June 2020
Resigned on
12 October 2020
Nationality
British
Occupation
Councillor City Of London

HARRIS FEDERATION

Correspondence address
4th Floor Norfolk House, Wellesley Road, Croydon, CR0 1LH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 April 2020
Resigned on
26 March 2025
Nationality
British
Occupation
Councillor

ROPEMAKERS FIELDS (LIMEHOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
1 Ropemakers Fields, London, United Kingdom, E14 8BX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 8BX £1,824,000

MY DATA VAULT LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, IG1 1LR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 1LR £406,000

ONLINE BACKUP SERVICES LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, IG1 1LR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 1LR £406,000


MOORFOOT CONSULTING LIMITED

Correspondence address
Stuart Maurice Accountants Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex, IG6 3UT
Role RESIGNED
director
Date of birth
January 1963
Appointed on
5 March 2016
Resigned on
24 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode IG6 3UT £1,230,000

ALLIED WESTMINSTER (SYSTEMS) LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, IG1 1LR
Role
director
Date of birth
January 1963
Appointed on
6 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 1LR £406,000

TECHGATE COMMUNICATIONS LIMITED

Correspondence address
1 Ropemakers Field, Narrow Street Limehouse, London, E14 8BX
Role
director
Date of birth
January 1963
Appointed on
6 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 8BX £1,824,000

TECHGATE LIMITED

Correspondence address
Moorfoot House, 221 Marsh Wall, London, United Kingdom, E14 9FH
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 November 2002
Resigned on
7 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9FH £458,000