J.M. COMPUTING LIMITED

Found Studios Found Studios, London, EC1A 9HP, England
StatusDISSOLVED
Company No.01131358
CategoryPrivate Limited Company
Incorporated28 Aug 1973
Age50 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

J.M. COMPUTING LIMITED is an dissolved private limited company with number 01131358. It was incorporated 50 years, 9 months, 11 days ago, on 28 August 1973 and it was dissolved 4 years, 9 months, 19 days ago, on 20 August 2019. The company address is Found Studios Found Studios, London, EC1A 9HP, England.



People

GRAY, Sebastian Christopher

Director

Company Director

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 1 month, 7 days

GILL, David

Secretary

Financial Controler

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 May 2015

Time on role 11 years, 9 months, 15 days

HOWARD, Rosa

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 23 Jun 2016

Time on role 1 year, 1 month, 22 days

TOBIN, Paul Denis

Secretary

RESIGNED

Assigned on

Resigned on 16 Jul 2003

Time on role 20 years, 10 months, 23 days

BENTLEY, Michael James

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 May 2015

Time on role 11 years, 9 months, 15 days

BUCHAN, George Allan

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jul 2003

Time on role 20 years, 10 months, 23 days

BURGESS, Andrew Colin

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 May 2015

Time on role 18 years, 3 months, 30 days

COLEMAN, David John

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Sep 2001

Time on role 4 years, 8 months, 29 days

DALTON, John Ralph

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 06 Mar 1998

Time on role 1 year, 2 months, 5 days

GILL, David

Director

Financial Controler

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 May 2015

Time on role 11 years, 9 months, 15 days

HOWARD, Rosa Kathleen

Director

Company Director

RESIGNED

Assigned on 01 May 2015

Resigned on 23 Jun 2016

Time on role 1 year, 1 month, 22 days

ISHERWOOD, Nicholas Jonathan

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 May 2015

Time on role 11 years, 9 months, 15 days

JONES, Robert Powis

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 01 May 2015

Time on role 8 years, 10 months

MAXWELL, Timothy Charles

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 May 2015

Time on role 11 years, 9 months, 15 days

STEELE, Lauren

Director

Company Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 01 May 2015

Time on role 7 years, 8 months, 30 days

SYKES, Malcolm

Director

Technical Director

RESIGNED

Assigned on

Resigned on 01 May 2015

Time on role 9 years, 1 month, 8 days

TOBIN, Paul Denis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 16 Jul 2003

Time on role 20 years, 10 months, 23 days


Some Companies

360 PENSIONS LAW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11542000
Status:ACTIVE
Category:Private Limited Company

B.A.M. PLUMBING & HEATING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11291436
Status:ACTIVE
Category:Private Limited Company

CRISS GARAGE LIMITED

50 CRADGE BANK,SPALDING,PE11 3AB

Number:09873223
Status:ACTIVE
Category:Private Limited Company

NOVA ACCOUNTING & BUSINESS SERVICES LTD

31 CETRAL CHAMBERS,LONDON,W5 2NR

Number:07957950
Status:ACTIVE
Category:Private Limited Company

PREGRAMME MEDIA LTD

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:05992156
Status:ACTIVE
Category:Private Limited Company

ROSLIN ASSOCIATES (BOURNEMOUTH) LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:06523387
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