MAI LUXEMBOURG (UK) LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusDISSOLVED
Company No.00263459
CategoryPrivate Limited Company
Incorporated12 Mar 1932
Age92 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 1 month, 8 days

SUMMARY

MAI LUXEMBOURG (UK) LIMITED is an dissolved private limited company with number 00263459. It was incorporated 92 years, 1 month, 29 days ago, on 12 March 1932 and it was dissolved 5 years, 1 month, 8 days ago, on 02 April 2019. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

CROSSWALL NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 6 months, 9 days

ADRIAN, Carl Sheldon

Director

Accountant

ACTIVE

Assigned on 15 Sep 2010

Current time on role 13 years, 7 months, 25 days

CROSSWALL NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 6 months, 9 days

UNM INVESTMENTS LIMITED

Corporate-director

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 6 months, 9 days

PEDEN, Michael Timothy

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 2005

Time on role 18 years, 6 months, 9 days

BARRATT, Trevor Stanley

Director

Publisher

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Apr 2006

Time on role 5 months, 29 days

BURTON-BROWN, Christopher Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1997

Time on role 26 years, 9 months, 15 days

DONALDSON, Nigel Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Sep 1991

Time on role 32 years, 7 months, 13 days

KAEGLER, Katharina Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Sep 1998

Time on role 25 years, 8 months, 2 days

MCALEENAN, Patrick David

Director

Accountant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Mar 2007

Time on role 1 year, 4 months

PEDEN, Michael Timothy

Director

Hr Legal Director

RESIGNED

Assigned on 31 Mar 2001

Resigned on 01 Nov 2005

Time on role 4 years, 7 months, 1 day

RAMSEY, Graham John

Director

Co Director

RESIGNED

Assigned on 27 Sep 1991

Resigned on 31 Dec 1996

Time on role 5 years, 3 months, 4 days

SANDALL, Peter

Director

Company Director

RESIGNED

Assigned on 18 Mar 1998

Resigned on 31 Oct 2005

Time on role 7 years, 7 months, 13 days

SIMPSON, Earl

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Feb 1997

Time on role 27 years, 2 months, 20 days

THOMAS, Anthony Christopher Brierley

Director

Company Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 31 Mar 2001

Time on role 4 years, 1 month, 11 days


Some Companies

AMBITUM INNOVATIONS LIMITED

UNIT 15,LIVERPOOL,L1 0AR

Number:09832838
Status:ACTIVE
Category:Private Limited Company

CLC SYSTEMS LTD

54 MOOR CRESCENT,NEWCASTLE UPON TYNE,NE3 4AQ

Number:07067118
Status:ACTIVE
Category:Private Limited Company

EMEA STRATEGY LIMITED

BOX 223, 41 OXFORD STREET,LEAMINGTON SPA,CV32 4RA

Number:06944781
Status:ACTIVE
Category:Private Limited Company

G & B INVESTMENTS LIMITED

11-17 FOWLER ROAD, ILFORD ESSEX LESLIE,ILFORD,IG6 3UJ

Number:09743550
Status:ACTIVE
Category:Private Limited Company

JOY HEALTH CARE SERVICES LTD

5 CORNCASTLE ROAD,LUTON,LU1 5HB

Number:09571437
Status:ACTIVE
Category:Private Limited Company

L&W BRICKLAYING & BUILDING CONTRACTORS LTD

35 CHELTENHAM ROAD,GLOUCESTER,GL2 0JF

Number:08361203
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