89 MILDMAY GROVE N.1. LIMITED

89b Mildmay Grove North, London, N1 4PL, England
StatusACTIVE
Company No.01473475
CategoryPrivate Limited Company
Incorporated16 Jan 1980
Age44 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

89 MILDMAY GROVE N.1. LIMITED is an active private limited company with number 01473475. It was incorporated 44 years, 5 months, 3 days ago, on 16 January 1980. The company address is 89b Mildmay Grove North, London, N1 4PL, England.



People

BOOTH, Joseph Ellis

Director

Chief Executive

ACTIVE

Assigned on 12 Feb 2021

Current time on role 3 years, 4 months, 7 days

FERRIS, Lara Veronica

Director

Creative Strategist

ACTIVE

Assigned on 24 Feb 2024

Current time on role 3 months, 24 days

HENSON, Lucy Anne

Director

Portfolio Lead

ACTIVE

Assigned on 12 Feb 2021

Current time on role 3 years, 4 months, 7 days

LI, John

Director

Consultant

ACTIVE

Assigned on 26 May 2023

Current time on role 1 year, 24 days

LI, Mary

Director

Solicitor

ACTIVE

Assigned on 26 May 2023

Current time on role 1 year, 24 days

WILSHER, Jane

Director

Commissioning Editor (Books)

ACTIVE

Assigned on 01 Aug 2010

Current time on role 13 years, 10 months, 18 days

BARBER, Tiffany Mercedes

Secretary

RESIGNED

Assigned on 03 Oct 2018

Resigned on 12 Feb 2021

Time on role 2 years, 4 months, 9 days

CHAMBERS, Neil Stuart

Secretary

RESIGNED

Assigned on 12 Feb 2021

Resigned on 26 May 2023

Time on role 2 years, 3 months, 14 days

COWAN, Helen Louise

Secretary

Consultant

RESIGNED

Assigned on 01 Nov 2003

Resigned on 23 Jun 2006

Time on role 2 years, 7 months, 22 days

JONES, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 11 Nov 2003

Time on role 20 years, 7 months, 8 days

PHASEY, Robert Edward

Secretary

Banke

RESIGNED

Assigned on 12 Apr 2007

Resigned on 09 Oct 2010

Time on role 3 years, 5 months, 27 days

WILSHER, Jane

Secretary

RESIGNED

Assigned on 09 Oct 2010

Resigned on 03 Oct 2018

Time on role 7 years, 11 months, 25 days

BARBER, Tiffany Mercedes

Director

Auditor

RESIGNED

Assigned on 14 May 2018

Resigned on 12 Feb 2021

Time on role 2 years, 8 months, 29 days

CHAMBERS, Neil Stuart

Director

Insurance Broker

RESIGNED

Assigned on 31 May 2013

Resigned on 26 May 2023

Time on role 9 years, 11 months, 26 days

COUSINS, Emma

Director

Architect

RESIGNED

Assigned on 05 Mar 2005

Resigned on 29 May 2007

Time on role 2 years, 2 months, 24 days

COWAN, Helen Louise

Director

Consultant

RESIGNED

Assigned on 17 Jun 2003

Resigned on 23 Jun 2006

Time on role 3 years, 6 days

DICKSON, Paul Bryan

Director

Architect

RESIGNED

Assigned on 05 Mar 2005

Resigned on 29 May 2007

Time on role 2 years, 2 months, 24 days

EVISON, Sarah

Director

Managing Partner

RESIGNED

Assigned on 18 Oct 2011

Resigned on 14 May 2018

Time on role 6 years, 6 months, 27 days

GARD, Nicola Jane

Director

Public Relations Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 02 Aug 2010

Time on role 2 years, 11 months, 1 day

JONES, Derrick John

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Nov 2003

Time on role 20 years, 7 months, 18 days

KIERNAN, Richard Duncan

Director

Computer Support

RESIGNED

Assigned on 06 Apr 1998

Resigned on 22 Jul 2000

Time on role 2 years, 3 months, 16 days

LONDON, Matthew James

Director

Estate Agent

RESIGNED

Assigned on 29 May 2007

Resigned on 31 May 2013

Time on role 6 years, 2 days

MAUZ, Christoph

Director

Architect

RESIGNED

Assigned on 18 Apr 1999

Resigned on 01 Sep 2007

Time on role 8 years, 4 months, 14 days

MC LACHLAN, Ian Malcolm

Director

Futures Broker

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 4 months, 30 days

MEADOWS, Judith Mary

Director

Housewife

RESIGNED

Assigned on 01 Aug 1994

Resigned on 18 Apr 1999

Time on role 4 years, 8 months, 17 days

MILSOM, Lydia Kate Climo

Director

Recriutment Consultant

RESIGNED

Assigned on 22 Jul 2000

Resigned on 17 Jun 2003

Time on role 2 years, 10 months, 26 days

PEREZ DIAZ, Veronica

Director

Make Up Artist

RESIGNED

Assigned on 01 Oct 2007

Resigned on 18 Oct 2011

Time on role 4 years, 17 days

PHASEY, Magda

Director

Beautician

RESIGNED

Assigned on 01 Nov 2014

Resigned on 24 Feb 2024

Time on role 9 years, 3 months, 23 days

PHASEY, Robert Edward

Director

Banker

RESIGNED

Assigned on 01 Jul 2006

Resigned on 24 Feb 2024

Time on role 17 years, 7 months, 23 days

ROWLEY, Martin

Director

Publican

RESIGNED

Assigned on 19 Jun 1994

Resigned on 01 Aug 1994

Time on role 1 month, 13 days

SCHOLEY, Laura

Director

RESIGNED

Assigned on

Resigned on 19 Jun 1994

Time on role 30 years

TOYNBEE, George Morris

Director

Banker

RESIGNED

Assigned on 14 May 2018

Resigned on 12 Feb 2021

Time on role 2 years, 8 months, 29 days

TRANT, Elena

Director

Dresser

RESIGNED

Assigned on 20 Jan 1997

Resigned on 18 Apr 1999

Time on role 2 years, 2 months, 29 days

TRANT JOHN, Elena Lucia

Director

Housewife

RESIGNED

Assigned on 06 Jun 2004

Resigned on 04 Mar 2005

Time on role 8 months, 28 days

WALKER ARNOTT, Fiona

Director

Sales

RESIGNED

Assigned on 12 Nov 2003

Resigned on 01 Oct 2007

Time on role 3 years, 10 months, 19 days

WHITELAW, Christopher

Director

Systems Analyst

RESIGNED

Assigned on 01 Oct 2007

Resigned on 18 Oct 2011

Time on role 4 years, 17 days

WORRALL, Deborah Jean

Director

Consultant

RESIGNED

Assigned on

Resigned on 01 Sep 2004

Time on role 19 years, 9 months, 18 days


Some Companies

DOS SERVICES LIMITED

11 BOLLINBROOK ROAD,CHESHIRE,SK10 3DJ

Number:04720972
Status:ACTIVE
Category:Private Limited Company

DYNOLAN LTD

SUITE 146 GROUND FLOOR ORCHARD HOUSE,TELFORD,TF2 6EL

Number:11931332
Status:ACTIVE
Category:Private Limited Company

NINKASI SYSTEMS LIMITED

11 OSBORNE ROAD,LYTHAM ST. ANNES,FY8 1HS

Number:11580736
Status:ACTIVE
Category:Private Limited Company

NQMANCHESTER LIMITED

FLAT 111,MANCHESTER,M4 1PE

Number:08455106
Status:ACTIVE
Category:Private Limited Company

RLT DATA SERVICES LTD

APARTMENT 12 Y GRAIG,OGMORE BY SEA,CF32 0QN

Number:10203154
Status:ACTIVE
Category:Private Limited Company

ROTARY SHELTERBUS LIMITED

THE COACH HOUSE,EDGBASTON,B15 1JN

Number:11948816
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