MITHRAS(NOMINEES)LIMITED

10 Upper Bank Street 10 Upper Bank Street, E14 5JJ
StatusDISSOLVED
Company No.00567385
CategoryPrivate Limited Company
Incorporated09 Jun 1956
Age67 years, 11 months
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 8 days

SUMMARY

MITHRAS(NOMINEES)LIMITED is an dissolved private limited company with number 00567385. It was incorporated 67 years, 11 months ago, on 09 June 1956 and it was dissolved 10 years, 1 month, 8 days ago, on 01 April 2014. The company address is 10 Upper Bank Street 10 Upper Bank Street, E14 5JJ.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2009

Current time on role 14 years, 6 months, 25 days

BICKERTON, David John

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2011

Current time on role 13 years, 3 months, 13 days

CHILDS, David Robert

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 10 days

DUNNIGAN, David

Director

Solicitor

ACTIVE

Assigned on 06 Oct 2008

Current time on role 15 years, 7 months, 3 days

HARKNESS, David

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 10 days

PERRIN, Christopher Courtenay

Director

Solicitor

ACTIVE

Assigned on 04 May 2000

Current time on role 24 years, 5 days

SANDELSON, Jeremy Vaughan

Director

Solicitor

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 10 days

SWEETING, Malcolm John

Director

Solicitor

ACTIVE

Assigned on 27 Jan 2011

Current time on role 13 years, 3 months, 13 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jan 1993

Resigned on 15 Oct 2009

Time on role 16 years, 9 months, 12 days

BRAY, Michael

Director

Solicitor

RESIGNED

Assigned on 12 Jan 2001

Resigned on 30 Oct 2006

Time on role 5 years, 9 months, 18 days

CAMPBELL, Mark

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2003

Resigned on 30 Oct 2006

Time on role 3 years, 6 months

CANNELL, Anthony Colin

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Mar 1995

Time on role 29 years, 1 month, 23 days

CHARLTON, Peter John

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1999

Resigned on 06 Oct 2008

Time on role 8 years, 10 months, 12 days

CLARK, Keith

Director

Solicitor

RESIGNED

Assigned on 19 Dec 1997

Resigned on 31 Dec 2001

Time on role 4 years, 12 days

COLEMAN, Richard Murphy

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 13 days

CORNELL, Peter Charles Edward

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2001

Resigned on 29 Jun 2006

Time on role 4 years, 11 months, 19 days

DAVIS, Rodney Colin

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 8 months, 8 days

ELLIOTT, Peter John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Oct 2006

Time on role 17 years, 6 months, 9 days

GRIFFITH, Robert Robin Eaglesfield

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2003

Time on role 21 years, 9 days

HANBY HOLMES, Richard John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 8 days

HARDING, Mark Dominic

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 9 days

HERBERT, Martin Geoffrey Greenham

Director

Solicitor

RESIGNED

Assigned on

Resigned on 09 Sep 1993

Time on role 30 years, 8 months

HOWE, Geoffrey Michael Thomas

Director

Solicitor

RESIGNED

Assigned on 03 Apr 1995

Resigned on 31 Dec 1997

Time on role 2 years, 8 months, 28 days

MATHEWS, Michael Robert

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Jul 2000

Time on role 23 years, 10 months, 3 days

MCCARTHY, David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 13 days

MOTANI, Habib Noorali

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Oct 2006

Time on role 17 years, 6 months, 9 days

PALMER, Phillip Alan

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Jan 2006

Time on role 4 years, 1 month

POLLARD, Andrew Garth

Director

Solicitor

RESIGNED

Assigned on 03 Apr 1995

Resigned on 31 Jul 2001

Time on role 6 years, 3 months, 28 days

POPHAM, Stuart Godfrey

Director

Solicitor

RESIGNED

Assigned on 30 Oct 2006

Resigned on 31 Dec 2010

Time on role 4 years, 2 months, 1 day

SHASHA, David William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 9 months, 22 days

THOMAS, Barry Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Jul 2006

Time on role 17 years, 9 months, 19 days

WILLIAMS, Anthony Neville

Director

Solicitor

RESIGNED

Assigned on 11 Jun 1997

Resigned on 31 Dec 1999

Time on role 2 years, 6 months, 20 days


Some Companies

ACTION CONSULTING (UK) LTD

80 HIGH STREET,HENLOW,SG16 6AB

Number:05972650
Status:ACTIVE
Category:Private Limited Company

AFRICA OIL AND GAS LIMITED

74 ABERDEEN ROAD,LONDON,N5 2XB

Number:10315828
Status:ACTIVE
Category:Private Limited Company
Number:01460195
Status:LIQUIDATION
Category:Private Limited Company

MUSTON & CO LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09881180
Status:ACTIVE
Category:Private Limited Company

R & M MECHANICAL LTD

47 ASHMAN STREET,STOKE-ON-TRENT,ST6 1LY

Number:09430510
Status:ACTIVE
Category:Private Limited Company

REFLECTIVE DEVELOPMENT LIMITED

3 SOMERSET PLACE,RUGBY,CV22 7RJ

Number:07571382
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