MAYDAY SURVIVAL EQUIPMENT LIMITED

First Floor First Floor, London, EC4M 7BA
StatusLIQUIDATION
Company No.01660788
CategoryPrivate Limited Company
Incorporated27 Aug 1982
Age41 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution02 Oct 2012
Years11 years, 7 months, 19 days

SUMMARY

MAYDAY SURVIVAL EQUIPMENT LIMITED is an liquidation private limited company with number 01660788. It was incorporated 41 years, 8 months, 25 days ago, on 27 August 1982 and it was dissolved 11 years, 7 months, 19 days ago, on 02 October 2012. The company address is First Floor First Floor, London, EC4M 7BA.



People

BOLTER, Roger Christopher

Secretary

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 15 Feb 2005

Time on role 6 months, 2 days

RYAN, Deborah Janet

Secretary

Financial Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 06 Jul 2006

Time on role 1 year, 4 months, 19 days

WILMAN, David John

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 2004

Time on role 19 years, 9 months, 8 days

ASHTON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months, 7 days

BODGER, Stephen Graham

Director

Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 17 Dec 2004

Time on role 1 year, 3 months, 26 days

BOLTER, Roger Christopher

Director

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 15 Feb 2005

Time on role 6 months, 2 days

EARP, John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 22 Aug 2003

Time on role 3 years, 4 months, 9 days

LEES, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Aug 1994

Time on role 29 years, 9 months, 17 days

MARSTON, Jeffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 12 days

MCCHESNEY, William Samuel

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 22 Aug 2003

Time on role 1 year, 6 months, 2 days

MOULTON, Jonathan Paul

Director

Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 02 Sep 2003

Time on role 11 days

MOULTON, Jonathan Paul

Director

Venture Capitalist

RESIGNED

Assigned on 14 Jan 2000

Resigned on 27 Mar 2001

Time on role 1 year, 2 months, 13 days

O'NEILL, Derham Charles

Director

Adviser

RESIGNED

Assigned on 22 Aug 2003

Resigned on 17 Dec 2004

Time on role 1 year, 3 months, 26 days

RYAN, Deborah Janet

Director

Financial Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 06 Jul 2006

Time on role 1 year, 4 months, 19 days

TAYLOR, Brian Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months, 7 days

TAYLOR-CLAGUE, Albert Clive

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months, 7 days

WILMAN, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 2004

Time on role 19 years, 9 months, 8 days


Some Companies

Number:IP10458R
Status:ACTIVE
Category:Industrial and Provident Society

BRIGHT TOUCHES LTD

12 BRIXHAM DRIVE,SALE,M33 5HN

Number:11800582
Status:ACTIVE
Category:Private Limited Company

G&D ROONEY LIMITED

405 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI630661
Status:ACTIVE
Category:Private Limited Company

HOWARD INTERNATIONAL TRANSPORT LTD

14 ANILINE STREET,CHORLEY,PR6 0TP

Number:11751858
Status:ACTIVE
Category:Private Limited Company

MK PLANT TRANSPORT LIMITED

UNIT 2 PRAED ROAD,MANCHESTER,M17 1PQ

Number:10740658
Status:ACTIVE
Category:Private Limited Company

PLG MANAGEMENT CONSULTING LIMITED

14 THORNHILL,BANBURY,OX17 2JQ

Number:07301558
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