MITEL NETWORKS LIMITED

2 London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom
StatusACTIVE
Company No.01309629
CategoryPrivate Limited Company
Incorporated21 Apr 1977
Age47 years, 17 days
JurisdictionEngland Wales

SUMMARY

MITEL NETWORKS LIMITED is an active private limited company with number 01309629. It was incorporated 47 years, 17 days ago, on 21 April 1977. The company address is 2 London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom.



People

HISCOCK, Gregory James

Secretary

ACTIVE

Assigned on 16 Jun 2017

Current time on role 6 years, 10 months, 22 days

EVANS, Craig Justin

Director

Businessman

ACTIVE

Assigned on 19 Jun 2019

Current time on role 4 years, 10 months, 19 days

HISCOCK, Gregory James

Director

General Counsel

ACTIVE

Assigned on 07 Jul 2008

Current time on role 15 years, 10 months, 1 day

HODGETTS, Richard Eric

Director

Accountant

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 7 days

CHILCOTT, Jenifer Anne

Secretary

Gen Counsel

RESIGNED

Assigned on 07 Feb 2003

Resigned on 01 Oct 2003

Time on role 7 months, 24 days

CRANE, Christopher Mark

Secretary

Lawyer

RESIGNED

Assigned on 31 Oct 2003

Resigned on 01 Nov 2006

Time on role 3 years, 1 day

EVANS, James Andrew

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 16 Jun 2017

Time on role 10 years, 7 months, 15 days

EVERSON-DAVIS, Anthony Berkeley

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1996

Time on role 27 years, 9 months, 29 days

FOSTER, Annette Claire

Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Oct 2003

Time on role 8 months, 24 days

JONES, Alan David

Secretary

Finance Director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 13 Dec 2002

Time on role 6 years, 5 months, 4 days

JONES, Sarah

Secretary

RESIGNED

Assigned on 20 Oct 1993

Resigned on 26 Aug 1994

Time on role 10 months, 6 days

LEWIS, Barbara Lesley

Secretary

Company Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 10 Dec 2001

Time on role 7 years, 2 months, 17 days

ADDERLEY, David Marc

Director

Company Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 16 Feb 2001

Time on role

BEVINGTON, Graham

Director

Managing Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 08 Feb 2016

Time on role 14 years, 11 months, 20 days

BEVINGTON, Graham

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 16 Feb 2001

Time on role 1 year, 1 month, 11 days

BUTCHER, Paul Andrew

Director

General Manager

RESIGNED

Assigned on 16 Feb 2001

Resigned on 16 Feb 2001

Time on role

BUTCHER, Paul Andrew

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Jan 1994

Resigned on 30 Apr 2011

Time on role 17 years, 3 months, 17 days

CARRIER, Jean Jacques

Director

Company Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 16 Feb 2001

Time on role 2 years, 10 months, 22 days

CHILCOTT, Jenifer Anne

Director

Gen Counsel

RESIGNED

Assigned on 07 Feb 2003

Resigned on 01 Oct 2003

Time on role 7 months, 24 days

DAVIS, Stephen Godfrey Morgan

Director

Marketing

RESIGNED

Assigned on 12 Oct 2001

Resigned on 05 Sep 2005

Time on role 3 years, 10 months, 24 days

DAWES, Kay

Director

Ceo Hotel & Golf Resort

RESIGNED

Assigned on 16 Feb 2001

Resigned on 11 Jun 2008

Time on role 7 years, 3 months, 23 days

EVERSON-DAVIS, Anthony Berkeley

Director

Company Secretary/Legal Advisor

RESIGNED

Assigned on

Resigned on 27 Feb 1996

Time on role 28 years, 2 months, 11 days

FORD, Michael Anthony

Director

Uk Sale & Servcies Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 01 Nov 2006

Time on role 5 years, 8 months, 13 days

FORD, Michael Anthony

Director

Sales Director

RESIGNED

Assigned on 26 Apr 2000

Resigned on 16 Feb 2001

Time on role 9 months, 20 days

GODIN, Stephane

Director

Cfo

RESIGNED

Assigned on 07 Feb 2003

Resigned on 20 Jun 2003

Time on role 4 months, 13 days

JONES, Alan David

Director

Accountant

RESIGNED

Assigned on 16 Feb 2001

Resigned on 13 Dec 2002

Time on role 1 year, 9 months, 25 days

JONES, Alan David

Director

Accountant

RESIGNED

Assigned on 06 Jan 1995

Resigned on 16 Feb 2001

Time on role 6 years, 1 month, 10 days

KIRKHAM, Alan

Director

Telecom General Manager

RESIGNED

Assigned on 13 Jan 1994

Resigned on 25 Jun 1997

Time on role 3 years, 5 months, 12 days

PHILPOTT, Nicholas

Director

Operations & Support

RESIGNED

Assigned on 18 Sep 2001

Resigned on 13 Dec 2002

Time on role 1 year, 2 months, 25 days

SKELLON, Simon

Director

Vice President

RESIGNED

Assigned on 08 Feb 2016

Resigned on 31 Aug 2017

Time on role 1 year, 6 months, 23 days

SPOONER, Steven Edward

Director

Executive

RESIGNED

Assigned on 20 Jun 2003

Resigned on 19 Jun 2019

Time on role 15 years, 11 months, 29 days

TOMASZEWSKI, Clifford Francis

Director

Director Of Uk Sales & Service

RESIGNED

Assigned on 25 Jun 1997

Resigned on 24 Apr 1998

Time on role 9 months, 29 days

WEBB, Paul Andrew

Director

Vice President Finance

RESIGNED

Assigned on

Resigned on 06 Jan 1995

Time on role 29 years, 4 months, 2 days


Some Companies

1974 LIMITED

60 GLADSTONE PLACE,ABERDEEN,AB10 6XA

Number:SC376636
Status:ACTIVE
Category:Private Limited Company

ALPHA DEVELOPMENTS (UK) LIMITED

NAB SIDE FARM MOOR LANE,CLITHEROE,BB7 9JQ

Number:05635799
Status:ACTIVE
Category:Private Limited Company

AM MAXWELL CONSULTING LTD

NO 19 1-13 ADLER STREET,LONDON,E1 1EG

Number:08683384
Status:ACTIVE
Category:Private Limited Company

LILLINGSTON LIMITED

ONE FOLLY MEWS,LONDON,W11 1LU

Number:06055726
Status:ACTIVE
Category:Private Limited Company

NEW WAY FINANCE LIMITED

FLAT 832,LONDON,E14 9EQ

Number:09900754
Status:ACTIVE
Category:Private Limited Company

SINDRI LTD

8 APPROACH ROAD,WEST MOLESEY,KT8 2LW

Number:11841166
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