MESSAGE PLUS LIMITED

9 Wimpole Street, London, W1G 9SR
StatusDISSOLVED
Company No.01124822
CategoryPrivate Limited Company
Incorporated26 Jul 1973
Age50 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution09 Aug 2014
Years9 years, 10 months, 9 days

SUMMARY

MESSAGE PLUS LIMITED is an dissolved private limited company with number 01124822. It was incorporated 50 years, 10 months, 23 days ago, on 26 July 1973 and it was dissolved 9 years, 10 months, 9 days ago, on 09 August 2014. The company address is 9 Wimpole Street, London, W1G 9SR.



People

FLIND, William James

Secretary

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months, 1 day

FLIND, William James

Director

Company Director

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months, 1 day

ANGUS, George David

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 09 Feb 2001

Time on role 23 years, 4 months, 9 days

DEXTER, Helen Margaret

Secretary

RESIGNED

Assigned on 22 Mar 2001

Resigned on 26 Oct 2010

Time on role 9 years, 7 months, 4 days

ILIFF-WELLS, Belinda Anne

Secretary

RESIGNED

Assigned on 26 Oct 2010

Resigned on 17 Dec 2012

Time on role 2 years, 1 month, 22 days

JAMES, Christopher Denis

Secretary

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 30 Mar 2001

Time on role 1 month, 21 days

GLIDEWORTH SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 14 Mar 1994

Time on role 30 years, 3 months, 4 days

ANGUS, George David

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Feb 2001

Time on role 23 years, 4 months, 9 days

ANGUS, Paul George

Director

It Director

RESIGNED

Assigned on 01 May 2000

Resigned on 09 Aug 2001

Time on role 1 year, 3 months, 8 days

COLLETT, Philip

Director

Company Director

RESIGNED

Assigned on 25 Apr 1994

Resigned on 09 Feb 2001

Time on role 6 years, 9 months, 14 days

CONWAY, Roy Emanuel

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Feb 2001

Time on role 23 years, 4 months, 9 days

CONWAY, Stephen Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Feb 2001

Time on role 23 years, 4 months, 9 days

DEXTER, Helen Margaret

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Oct 2002

Time on role 1 year, 8 months, 22 days

JAMES, Christopher Denis

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Oct 2002

Time on role 1 year, 8 months, 22 days

MARCUS, Martin Alan

Director

Company Director

RESIGNED

Assigned on 25 Apr 1994

Resigned on 09 Feb 2001

Time on role 6 years, 9 months, 14 days

MATTHEW, Mary Catherine Elizabeth

Director

Operations Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Oct 2002

Time on role 3 years, 3 months, 17 days

MENHENNET, Mark Steven

Director

Director Manager

RESIGNED

Assigned on 13 Mar 2001

Resigned on 31 Oct 2002

Time on role 1 year, 7 months, 18 days

NIALL, Mandy Joy

Director

Company Director

RESIGNED

Assigned on 14 Dec 1994

Resigned on 31 Oct 2002

Time on role 7 years, 10 months, 17 days

PORTER, Allan William

Director

Company Director

RESIGNED

Assigned on 25 Apr 1994

Resigned on 26 Jul 2000

Time on role 6 years, 3 months, 1 day

RICHARDSON, Ernest Arthur

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Oct 2002

Time on role 1 year, 8 months, 22 days

ROBINSON, Christopher Anthony

Director

Operational Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 14 Mar 1993

Time on role 6 months, 6 days

ROGERS, Kevin Graham

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Oct 2002

Time on role 1 year, 8 months, 22 days

RUPAREL, Kit

Director

Director

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Oct 2002

Time on role 1 year, 8 months, 22 days

SUTTON, Gary

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 17 Dec 2012

Time on role 10 years, 1 month, 17 days


Some Companies

ACUMEN INNOVATIONS LTD

HOLBORN HALL,LONDON,WC1V 7BD

Number:05526338
Status:ACTIVE
Category:Private Limited Company

ALAN ALEXANDER FLOORING LIMITED

20 BELSAY,SWINDON,SN5 8HB

Number:07171201
Status:ACTIVE
Category:Private Limited Company

DURHAM DALES ENTERPRISE C.I.C.

9-11 CHAPEL ROW,BARNARD CASTLE,DL12 0SN

Number:08460899
Status:ACTIVE
Category:Community Interest Company

FAIRGROVE (DERBY) LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:08915841
Status:ACTIVE
Category:Private Limited Company

MAP GROUP (UK) LIMITED

3 GEORGE STEPHENSON COURT,STOCKTON-ON-TEES,TS18 3FB

Number:02853596
Status:ACTIVE
Category:Private Limited Company

SARRA RETAIL LTD

BP PETROL STATION,CHEPSTOW,NP16 5YS

Number:11289267
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