Advanced company searchLink opens in new window

MXF PROPERTIES OM HOLDINGS LIMITED

Company number 10946803

Filter officers

Filter officers

Officers: 14 officers / 9 resignations

WRIGHT, Paul Simon Kent

Correspondence address
5th Floor, Greener House Haymarket, London, England, SW1Y 4RF
Role
Secretary
Appointed on
4 January 2021

BATEMAN, David Leslie Jack

Correspondence address
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom, WC2N 6DH
Role
Director
Date of birth
April 1981
Appointed on
31 March 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Surveyor

HOWELL, Richard

Correspondence address
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom, WC2N 6DH
Role
Director
Date of birth
October 1965
Appointed on
14 March 2019
Nationality
British
Country of residence
England
Occupation
Chartered Accountant

HYMAN, Harry Abraham

Correspondence address
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom, WC2N 6DH
Role
Director
Date of birth
August 1956
Appointed on
14 March 2019
Nationality
British
Country of residence
England
Occupation
Chartered Accountant

WRIGHT, Paul Simon Kent

Correspondence address
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom, WC2N 6DH
Role
Director
Date of birth
December 1957
Appointed on
14 March 2019
Nationality
British
Country of residence
England
Occupation
Solicitor

INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

Correspondence address
Regency Court, Glategny Esplanade, St. Peter Port, Guernsey, Guernsey, GY1 1WW
Role Resigned
Secretary
Appointed on
8 June 2018
Resigned on
15 March 2019

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
GUERNSEY
Registration number
36305

NEXUS MANAGEMENT SERVICES LIMITED

Correspondence address
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Role Resigned
Secretary
Appointed on
14 March 2019
Resigned on
4 January 2021

UK Limited Company What's this?

Registration number
04187765

BEVERLEY, Michael

Correspondence address
The Business Centre, Banktop Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY
Role Resigned
Director
Date of birth
June 1947
Appointed on
30 October 2017
Resigned on
8 June 2018
Nationality
British
Country of residence
England
Occupation
Company Director

BEVERLEY-STEVENSON, Rachel

Correspondence address
The Business Centre, Banktop Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY
Role Resigned
Director
Date of birth
November 1972
Appointed on
30 October 2017
Resigned on
8 June 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

ELLIS, Vernon James, Sir

Correspondence address
The Business Centre, Banktop Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY
Role Resigned
Director
Date of birth
July 1947
Appointed on
30 October 2017
Resigned on
8 June 2018
Nationality
British
Country of residence
England
Occupation
Company Director

MCCORMACK, Daniel John

Correspondence address
The Business Centre, Banktop Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY
Role Resigned
Director
Date of birth
November 1976
Appointed on
5 September 2017
Resigned on
26 October 2017
Nationality
British
Country of residence
England
Occupation
Solicitor

WOODALL, Mark Andrew

Correspondence address
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Role Resigned
Director
Date of birth
April 1962
Appointed on
8 June 2018
Resigned on
14 March 2019
Nationality
British
Country of residence
Guernsey
Occupation
Managing Director

IAG LIMITED

Correspondence address
Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW
Role Resigned
Director
Appointed on
8 June 2018
Resigned on
14 March 2019

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
GUERNSEY
Registration number
45079

LUPFAW FORMATIONS LIMITED

Correspondence address
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD
Role Resigned
Director
Appointed on
5 September 2017
Resigned on
26 October 2017

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE, CARDIFF
Registration number
04077278