MITEK INDUSTRIES LIMITED

Mitek House Mitek House, Peartree Lane Dudley, DY2 0XW, West Midlands
StatusACTIVE
Company No.00944342
CategoryPrivate Limited Company
Incorporated17 Dec 1968
Age55 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

MITEK INDUSTRIES LIMITED is an active private limited company with number 00944342. It was incorporated 55 years, 5 months, 11 days ago, on 17 December 1968. The company address is Mitek House Mitek House, Peartree Lane Dudley, DY2 0XW, West Midlands.



People

MCGAIN-HARDING, Daniel

Secretary

ACTIVE

Assigned on 18 Mar 2019

Current time on role 5 years, 2 months, 10 days

HACKETT, Mark

Director

Finance Director

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 2 months, 17 days

MORGAN, James Owen

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 27 days

BARKER, Geoffrey Roy

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1994

Time on role 30 years, 2 months, 24 days

BARKER, Wayne George

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 18 Mar 2019

Time on role 3 years, 11 months, 18 days

BROADBENT, Matthew Quintin

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 31 Jan 1996

Time on role 3 months, 22 days

COOK, Andrew John

Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 31 Oct 2005

Time on role 9 years, 5 months

EMERY, Philip John

Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 31 May 1996

Time on role 4 months

ETHERINGTON, Damien Mark

Secretary

Financial Controller

RESIGNED

Assigned on 07 Dec 2006

Resigned on 03 May 2007

Time on role 4 months, 27 days

ROLFE, Christopher Stuart

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 13 Apr 2006

Time on role 5 months, 12 days

SMITH, David Leslie

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2007

Resigned on 19 Nov 2007

Time on role 5 months, 18 days

TUDOR, John Graham

Secretary

Financial Controller

RESIGNED

Assigned on 19 Nov 2007

Resigned on 31 Mar 2015

Time on role 7 years, 4 months, 12 days

WALDEN, Caroll Ann

Secretary

RESIGNED

Assigned on 04 Mar 1994

Resigned on 09 Oct 1995

Time on role 1 year, 7 months, 5 days

BARKER, Geoffrey Roy

Director

Business Executive

RESIGNED

Assigned on

Resigned on 04 Mar 1994

Time on role 30 years, 2 months, 24 days

CORNELSEN, Paul Frederick

Director

Business Executive

RESIGNED

Assigned on

Resigned on 04 Jan 1993

Time on role 31 years, 4 months, 24 days

COULSON, Kenneth Walton

Director

Business Executive

RESIGNED

Assigned on 15 Apr 1993

Resigned on 01 Mar 1995

Time on role 1 year, 10 months, 16 days

COUZENS, Benjamin Christopher

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 27 days

DU PREEZ, Hugo Dale

Director

Group Md

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2007

Time on role 10 years, 11 months, 29 days

EMERY, Philip John

Director

Director Finance And Planning

RESIGNED

Assigned on 14 Mar 1994

Resigned on 30 Apr 1997

Time on role 3 years, 1 month, 16 days

FERGUSON, Robert Wilson

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 26 days

FILLINGHAM, Anthony John

Director

Business Executive

RESIGNED

Assigned on

Resigned on 24 Jul 2017

Time on role 6 years, 10 months, 4 days

FRASER, David Bain

Director

Business Executive

RESIGNED

Assigned on 05 Jan 2003

Resigned on 31 Dec 2016

Time on role 13 years, 11 months, 26 days

GRIFFIN, Barry Joseph

Director

Business Executive

RESIGNED

Assigned on 02 Jan 1992

Resigned on 31 Dec 1992

Time on role 11 months, 29 days

GRIFFITHS, Sydney James

Director

Business Executive

RESIGNED

Assigned on 15 Apr 1993

Resigned on 11 Mar 2020

Time on role 26 years, 10 months, 26 days

JENKINS, Trefor

Director

Business Executive

RESIGNED

Assigned on 31 Jan 1996

Resigned on 06 Feb 1998

Time on role 2 years, 6 days

MANENTI, Thomas Joseph

Director

Business Executive

RESIGNED

Assigned on 18 May 2011

Resigned on 31 Dec 2017

Time on role 6 years, 7 months, 13 days

MARSH, Peter Joseph Albert

Director

Business Executive

RESIGNED

Assigned on 06 Jan 1992

Resigned on 31 Jan 1996

Time on role 4 years, 25 days

SPURGEON, Brian Anthony

Director

Hydro-Air Trustees Ltd

RESIGNED

Assigned on

Resigned on 02 Jan 1992

Time on role 32 years, 4 months, 26 days

TOOMBS, Eugene Martin

Director

Business Executive

RESIGNED

Assigned on 04 Jan 1993

Resigned on 18 May 2011

Time on role 18 years, 4 months, 14 days

WASSERSTEIN, Lewis

Director

Business Executive

RESIGNED

Assigned on 15 Apr 1993

Resigned on 05 Nov 2010

Time on role 17 years, 6 months, 20 days


Some Companies

AREA ZONE LTD

340 YARDLEY WOOD ROAD,BIRMINGHAM,B13 9JX

Number:10874661
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD HOMES CONTRACTING LIMITED

BEECHWOOD HOUSE 5 ARLINGTON COURT,STEVENAGE,SG1 2FS

Number:09333667
Status:ACTIVE
Category:Private Limited Company

BELLWOOD (NW) LIMITED

BASFORD OLD CREAMERY NEWCASTLE ROAD,CREWE,CW2 5NQ

Number:11939870
Status:ACTIVE
Category:Private Limited Company

COMFORT CARE GROUP LTD

SHELDON HOUSE,FALMOUTH,TR11 4EF

Number:05432292
Status:ACTIVE
Category:Private Limited Company

PRESTIGE WORLDWIDE JR LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10577364
Status:ACTIVE
Category:Private Limited Company

RJD IT SERVICES LIMITED

19 ROBIN WAY,STAINES-UPON-THAMES,TW18 4RL

Number:09717071
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