MDL DEVELOPMENTS OVERSEAS LIMITED

The Yacht Club 1 Channel Way The Yacht Club 1 Channel Way, Southampton, SO14 3QF, Hampshire, United Kingdom
StatusDISSOLVED
Company No.01336552
CategoryPrivate Limited Company
Incorporated31 Oct 1977
Age46 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution19 Jul 2023
Years9 months, 24 days

SUMMARY

MDL DEVELOPMENTS OVERSEAS LIMITED is an dissolved private limited company with number 01336552. It was incorporated 46 years, 6 months, 12 days ago, on 31 October 1977 and it was dissolved 9 months, 24 days ago, on 19 July 2023. The company address is The Yacht Club 1 Channel Way The Yacht Club 1 Channel Way, Southampton, SO14 3QF, Hampshire, United Kingdom.



People

FLEMING, Catherine Elinor

Secretary

ACTIVE

Assigned on 21 May 2015

Current time on role 8 years, 11 months, 22 days

FLEMING, Catherine Elinor

Director

Chartered Secretary

ACTIVE

Assigned on 21 May 2015

Current time on role 8 years, 11 months, 22 days

SADLER, Stephen Paul

Director

Group Finance Director

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 12 days

HOLMES, Clive Campbell

Secretary

Company Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 21 May 2015

Time on role 12 years, 9 months, 27 days

HORSFORD, Robert Ian

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 25 Jul 2002

Time on role 2 years, 25 days

TUFNELL, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 12 days

CHATER, Alan Malcolm

Director

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 31 Mar 2010

Time on role 6 years, 11 months, 30 days

CORNISH, Andrew John

Director

Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 05 Aug 2011

Time on role 9 months, 22 days

DEAN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 25 days

FEENEY, Eamonn

Director

Managing Director

RESIGNED

Assigned on 31 May 2011

Resigned on 30 Sep 2015

Time on role 4 years, 3 months, 30 days

GRANT, Robert Daniel George

Director

Accountant

RESIGNED

Assigned on 16 Apr 2018

Resigned on 30 Nov 2018

Time on role 7 months, 14 days

HAMBLETT, John Richard

Director

Solicitor

RESIGNED

Assigned on 28 May 1993

Resigned on 26 Jan 2000

Time on role 6 years, 7 months, 29 days

HOLMES, Clive Campbell

Director

Company Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 21 May 2015

Time on role 12 years, 9 months, 27 days

HORSFORD, Robert Ian

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2000

Resigned on 28 Oct 2002

Time on role 2 years, 9 months, 2 days

HUNT, Kevin Liam

Director

Director

RESIGNED

Assigned on 07 Dec 2018

Resigned on 31 Dec 2021

Time on role 3 years, 24 days

KEELER, Anthony John

Director

Company Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 09 Jul 2010

Time on role 7 years, 1 month, 7 days

MASON, Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 14 days

PEARCE, Annabel Louise

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2013

Resigned on 06 Oct 2016

Time on role 3 years, 3 months, 16 days

PITCHER, Andrew Bernard

Director

Co Director

RESIGNED

Assigned on 26 Jan 2000

Resigned on 28 Feb 2003

Time on role 3 years, 1 month, 2 days

REDDYHOFF, Richard John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 11 days

ROBINSON, Johann Lesley

Director

Ho Managing Director

RESIGNED

Assigned on 10 Nov 2015

Resigned on 19 Jan 2018

Time on role 2 years, 2 months, 9 days

THOMPSON, Peter Fred

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 11 days

TUFNELL, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 12 days

WATSON, John George

Director

Company Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 30 Jun 2003

Time on role 11 months, 5 days


Some Companies

FARIBI SERVICES LTD

LAUREL HOUSE,BRIGG,DN20 9LF

Number:11226243
Status:ACTIVE
Category:Private Limited Company

IMBUE PROPERTY LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:08958165
Status:ACTIVE
Category:Private Limited Company

MAXWELL SOLICITORS LTD

31 GREEN LANE,ILFORD,IG1 1XG

Number:09925193
Status:ACTIVE
Category:Private Limited Company

MEDICAL INDUSTRY RECRUITMENT LIMITED

WULFRUN CHAMBERS 17 LAWTON ROAD,STOKE ON TRENT,ST7 2AN

Number:10407044
Status:ACTIVE
Category:Private Limited Company

ROUTLEDGE ACTUARIAL SERVICES LIMITED

1 WELCOMBE GROVE,SOLIHULL,B91 1PD

Number:04621231
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST SHERPAS LTD

10 WENDRON STREET,HELSTON,TR13 8PS

Number:10990130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source