MABEY ENGINEERING (HOLDINGS) LIMITED

One Valpy One Valpy, Reading, RG1 1AR
StatusACTIVE
Company No.01560295
CategoryPrivate Limited Company
Incorporated08 May 1981
Age43 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MABEY ENGINEERING (HOLDINGS) LIMITED is an active private limited company with number 01560295. It was incorporated 43 years, 1 month, 10 days ago, on 08 May 1981. The company address is One Valpy One Valpy, Reading, RG1 1AR.



People

MABEY HOLDINGS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 1997

Current time on role 27 years, 2 months, 17 days

BEAUCHAMP, Joanna Kate

Director

Lawyer

ACTIVE

Assigned on 12 Apr 2019

Current time on role 5 years, 2 months, 6 days

WILCOX, Edward Godwin

Director

Accountant

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 11 months, 17 days

GIBSON, Susan Margaret

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Aug 1993

Resigned on 01 Mar 1994

Time on role 6 months, 12 days

GIBSON, Susan Margaret

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 18 days

LA RIVIERE, Michele

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 31 Mar 1997

Time on role 3 years, 30 days

MUNRO, Richard David Harrison

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1992

Resigned on 20 Aug 1993

Time on role 1 year, 4 months, 20 days

BENNION, Rodney John

Director

Director

RESIGNED

Assigned on 12 Apr 2019

Resigned on 31 Dec 2019

Time on role 8 months, 19 days

CAREY, Mark Andrew

Director

Director

RESIGNED

Assigned on 12 Apr 2019

Resigned on 31 Dec 2019

Time on role 8 months, 19 days

DEVLIN, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2019

Resigned on 01 Jul 2021

Time on role 1 year, 6 months

LLOYD, Peter, Dr

Director

Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 15 Apr 2014

Time on role 5 years, 10 months, 13 days

MABEY, Bevil Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 18 days

MABEY, David Guy

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 02 Jul 2008

Time on role 14 years, 1 day

PRECIOUS, Susan Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1992

Resigned on 29 Feb 2012

Time on role 19 years, 10 months, 29 days

RUSSELL, John Victor Peter Clayton

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 18 days

STACEY, Juliette Natasha

Director

Director

RESIGNED

Assigned on 14 Nov 2012

Resigned on 18 Oct 2019

Time on role 6 years, 11 months, 4 days

WILCOX, Edward Godwin

Director

Accountant

RESIGNED

Assigned on 20 Feb 2012

Resigned on 12 Apr 2019

Time on role 7 years, 1 month, 21 days


Some Companies

CADDDAN LTD

228 BIRDBROOK ROAD,BIRMINGHAM,B44 9TP

Number:11575005
Status:ACTIVE
Category:Private Limited Company

ECO INTERNATIONAL HOLDINGS LTD

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:09172749
Status:ACTIVE
Category:Private Limited Company

HASTI ENTERPRISES LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:10107207
Status:ACTIVE
Category:Private Limited Company

INSPIRED CANIUS LTD

20 NORTH AUDLEY STREET,LONDON,W1K 6WE

Number:09193627
Status:ACTIVE
Category:Private Limited Company

LAO NATURAL FIBRES LTD

26 REX HOUSE,FELTHAM,TW13 6AP

Number:06282589
Status:ACTIVE
Category:Private Limited Company

OAK ELECTRICAL SERVICES LTD

PHOENIX HOUSE, 283 CHURCH STREET,BLACKPOOL,FY1 3PG

Number:11396526
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