MAXWELL STAMP PLC

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.00637978
CategoryPrivate Limited Company
Incorporated25 Sep 1959
Age64 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution24 Apr 2022
Years2 years, 22 days

SUMMARY

MAXWELL STAMP PLC is an dissolved private limited company with number 00637978. It was incorporated 64 years, 7 months, 21 days ago, on 25 September 1959 and it was dissolved 2 years, 22 days ago, on 24 April 2022. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



People

KEBBELL, Martyn James William

Director

Economics Consultant

ACTIVE

Assigned on

Current time on role

KITCHEN, Richard Lewis

Director

Economic Lecturer & Consultant

ACTIVE

Assigned on 08 Oct 2007

Current time on role 16 years, 7 months, 8 days

MACTAGGART, Rowan Ian

Director

Rural Development Specialist

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 7 months, 15 days

WEST, Jeremy Christopher

Director

Managing Consultant

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 15 days

COLE, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Jul 2010

Time on role 3 years, 3 months, 30 days

FARRINGTON, Jonathan

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 30 Aug 2011

Time on role 1 year, 1 month

MAHON, Oliver John

Secretary

RESIGNED

Assigned on 23 Oct 2013

Resigned on 02 Nov 2018

Time on role 5 years, 10 days

PARSONAGE, John Duncan

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2007

Time on role 17 years, 1 month, 16 days

ROCKS, Michael David

Secretary

RESIGNED

Assigned on 30 Aug 2011

Resigned on 04 Dec 2013

Time on role 2 years, 3 months, 5 days

BAYLEY, Julian

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

BURNS, Jonathan Stewart

Director

Business Consultant

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Jan 2000

Time on role 3 years, 1 month, 1 day

ELLIOTT, David Charles

Director

Economist

RESIGNED

Assigned on 27 Nov 2003

Resigned on 04 Oct 2007

Time on role 3 years, 10 months, 7 days

GILLIBRAND, Michael Gray

Director

Economic Consultant

RESIGNED

Assigned on 16 Jun 1993

Resigned on 31 Mar 1994

Time on role 9 months, 15 days

HANCOCK, Ian Chater Wells

Director

Management Consultant

RESIGNED

Assigned on 19 Mar 1996

Resigned on 31 Mar 2000

Time on role 4 years, 12 days

HARDER, Ian Gray

Director

Economics Consultant

RESIGNED

Assigned on

Resigned on 29 Jul 1999

Time on role 24 years, 9 months, 17 days

JACKSON, Darren Lee

Director

Economist

RESIGNED

Assigned on 01 Apr 2005

Resigned on 14 Jun 2006

Time on role 1 year, 2 months, 13 days

KENDELL, Harry James

Director

Economist

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Jul 2008

Time on role 3 years, 3 months, 30 days

KITCHEN, Richard Lewis

Director

Economics Lecturer & Consultan

RESIGNED

Assigned on

Resigned on 11 Apr 2007

Time on role 17 years, 1 month, 5 days

LASLETT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 31 Jan 2018

Time on role 1 year, 3 months, 25 days

MUIR, Russell Alexander

Director

Economist

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Mar 1998

Time on role 1 year, 6 months

OSBORNE, Adrian Neville

Director

Manager

RESIGNED

Assigned on 26 Oct 1998

Resigned on 21 Jun 2018

Time on role 19 years, 7 months, 26 days

SARLEY, David John

Director

Economist

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Aug 2002

Time on role 4 years, 4 months, 15 days

THOBURN, Richard Frederick

Director

Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 26 Jul 2018

Time on role 15 years, 9 days

TREHERNE POLLOCK, David Charles

Director

Company Director And Consultant

RESIGNED

Assigned on

Resigned on 14 Jan 2002

Time on role 22 years, 4 months, 2 days

YOUNG, Keith

Director

Director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 09 May 2016

Time on role 8 years, 6 months, 15 days


Some Companies

BROTHERS CATERING LIMITED

428 FARNHAM ROAD,SLOUGH,SL2 1HZ

Number:10958045
Status:ACTIVE
Category:Private Limited Company
Number:CE002437
Status:ACTIVE
Category:Charitable Incorporated Organisation

E J MANUFACTURE LIMITED

50A SIGHTHILL CRESCENT,EDINBURGH,EH11 4QD

Number:SC525953
Status:ACTIVE
Category:Private Limited Company

MITECH DISTRIBUTION LTD

UNIT 2 COOK WAY,PETERLEE,SR8 2HY

Number:11712205
Status:ACTIVE
Category:Private Limited Company

PROJECT SCAPA LIMITED

UNIT 16 BENYON WHARF,LONDON,E8 4DQ

Number:07809381
Status:ACTIVE
Category:Private Limited Company

ROLL MATERIALS LIMITED

QUEENS HEAD HOUSE THE STREET,NORWICH,NR13 3DY

Number:09085179
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