MONUMENTAL MASONS LIMITED

4 King Edwards Court, Sutton Coldfield, B73 6AP, West Midlands
StatusACTIVE
Company No.00607261
CategoryPrivate Limited Company
Incorporated01 Jul 1958
Age65 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MONUMENTAL MASONS LIMITED is an active private limited company with number 00607261. It was incorporated 65 years, 10 months, 15 days ago, on 01 July 1958. The company address is 4 King Edwards Court, Sutton Coldfield, B73 6AP, West Midlands.



People

MAFFEI, Westley Anthony

Secretary

ACTIVE

Assigned on 31 Jul 2023

Current time on role 9 months, 16 days

EDWARDS, Nicholas John

Director

Company Director

ACTIVE

Assigned on 31 Jan 2024

Current time on role 3 months, 16 days

LONG, Stephen Anthony

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Jan 2024

Current time on role 3 months, 16 days

BULKELEY, Russell

Secretary

RESIGNED

Assigned on 06 Mar 1997

Resigned on 10 Sep 1998

Time on role 1 year, 6 months, 4 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 31 Jul 2023

Time on role 4 years, 8 months, 23 days

HYMAN, Martin Barry

Secretary

RESIGNED

Assigned on 10 Sep 1998

Resigned on 25 Mar 1999

Time on role 6 months, 15 days

PORTMAN, Richard Harry

Secretary

RESIGNED

Assigned on 16 Apr 2004

Resigned on 08 Nov 2018

Time on role 14 years, 6 months, 22 days

WILLIAMSON, Robert Douglas

Secretary

RESIGNED

Assigned on 25 Mar 1999

Resigned on 16 Apr 2004

Time on role 5 years, 22 days

WILLIAMSON, Robert Douglas

Secretary

RESIGNED

Assigned on

Resigned on 06 Mar 1997

Time on role 27 years, 2 months, 10 days

CHANNON, Gary Andrew Scott

Director

Company Director

RESIGNED

Assigned on 01 Apr 2022

Resigned on 16 Nov 2022

Time on role 7 months, 15 days

DAVIDSON, Kate Alexandra

Director

Company Director

RESIGNED

Assigned on 06 Feb 2022

Resigned on 31 Jan 2024

Time on role 1 year, 11 months, 25 days

EAMES, Angela

Director

Accountant

RESIGNED

Assigned on 10 Nov 2022

Resigned on 28 Jun 2023

Time on role 7 months, 18 days

FIELD, Colin Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 7 months, 2 days

FIELD, Simon Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 20 days

HINDLEY, Peter Talbot

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Feb 1999

Resigned on 29 Dec 2008

Time on role 9 years, 10 months, 7 days

JUDD, Andrew

Director

Company Director

RESIGNED

Assigned on 14 Dec 2020

Resigned on 01 Apr 2022

Time on role 1 year, 3 months, 18 days

KIMBER, Malcolm David

Director

General Manager

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 2 months, 24 days

LATHBURY, Alan

Director

Company Director

RESIGNED

Assigned on 14 Dec 2020

Resigned on 06 Feb 2022

Time on role 1 year, 1 month, 23 days

LEROUGE, Philippe William Claude

Director

Company Director

RESIGNED

Assigned on 08 Sep 1999

Resigned on 10 Feb 2002

Time on role 2 years, 5 months, 2 days

MCCOLLUM, Michael Kinloch

Director

Director

RESIGNED

Assigned on 10 Feb 2002

Resigned on 03 Apr 2020

Time on role 18 years, 1 month, 21 days

OGDEN, Darren

Director

Company Director

RESIGNED

Assigned on 28 Jun 2023

Resigned on 01 Oct 2023

Time on role 3 months, 3 days

PORTMAN, Richard Harry

Director

Company Director

RESIGNED

Assigned on 03 Apr 2020

Resigned on 14 Dec 2020

Time on role 8 months, 11 days

SPENCER, Eric Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Apr 1999

Time on role 25 years, 1 month, 14 days

WHITTERN, Stephen Lee

Director

Company Director

RESIGNED

Assigned on 29 Dec 2008

Resigned on 14 Dec 2020

Time on role 11 years, 11 months, 16 days

WILLIAMSON, Robert Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jul 1991

Resigned on 29 Mar 2000

Time on role 8 years, 8 months, 7 days

WILLS, Peter George

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Mar 2000

Time on role 24 years, 1 month, 18 days


Some Companies

IT'S A GIRL THING LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:10261071
Status:ACTIVE
Category:Private Limited Company

MERIDIAN MARSHAL INVESTMENTS LTD

114 C/O SYED ARIF & CO,ILFORD,IG1 4LZ

Number:11677386
Status:ACTIVE
Category:Private Limited Company

NAIMA FOODS LIMITED

11 POLTONHALL INDUSTRIAL ESTATE POLTON ROAD,EDINBURGH,EH18 1BW

Number:SC503931
Status:ACTIVE
Category:Private Limited Company

POP PODS LIMITED

48A CANNON HILL,LONDON,N14 6LH

Number:10979660
Status:ACTIVE
Category:Private Limited Company

PROJECT SKYLARK LTD

MAGIC ACCOUNTANCY LTD COLMAN HOUSE,KNOWLE,B93 0HL

Number:10737574
Status:ACTIVE
Category:Private Limited Company

REPUTATION MENSWEAR LIMITED

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:06915463
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