MULLINER HOUSE DORMANT COMPANY NO. 2 LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusDISSOLVED
Company No.01792800
CategoryPrivate Limited Company
Incorporated17 Feb 1984
Age40 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution12 Jan 2010
Years14 years, 4 months, 4 days

SUMMARY

MULLINER HOUSE DORMANT COMPANY NO. 2 LIMITED is an dissolved private limited company with number 01792800. It was incorporated 40 years, 2 months, 28 days ago, on 17 February 1984 and it was dissolved 14 years, 4 months, 4 days ago, on 12 January 2010. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

ALLINSON, Bernadette

Secretary

ACTIVE

Assigned on 05 Oct 2007

Current time on role 16 years, 7 months, 11 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month

WALKER, Peter Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 31 May 2002

Current time on role 21 years, 11 months, 16 days

WOOLLACOTT, John Mark

Director

Accountant

ACTIVE

Assigned on 23 Apr 2007

Current time on role 17 years, 23 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

HILL, Andrew David

Secretary

Accountant

RESIGNED

Assigned on 31 Dec 1992

Resigned on 09 Dec 1993

Time on role 11 months, 9 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MARTIN, Ronald Bede

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

OWEN, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Dec 1993

Resigned on 31 Oct 2000

Time on role 6 years, 10 months, 22 days

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

ATKINSON, John

Director

Landscape Contracting

RESIGNED

Assigned on 02 Oct 1991

Resigned on 08 May 1992

Time on role 7 months, 6 days

COUCHMAN, Miles Edwin

Director

Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days

CROSSMAN, John Malcolm, Lieutenant Commander

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 30 Jun 1996

Time on role 2 years, 6 months, 21 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2006

Time on role 9 years, 11 months, 29 days

HARRISON, David Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days

HILL, Andrew David

Director

Accountant

RESIGNED

Assigned on 31 Dec 1992

Resigned on 09 Dec 1993

Time on role 11 months, 9 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MARTIN, Ronald Bede

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 1993

Resigned on 31 May 2002

Time on role 8 years, 5 months, 22 days

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 1993

Resigned on 31 Oct 2000

Time on role 6 years, 10 months, 22 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

SIMMONS, Bruce

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 32 years, 8 days

STIRLING GALLACHER, James Desmond

Director

Caterer

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 15 days

THOMPSON, Ian Jeremy

Director

Internal Landscape Specialist

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 7 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days


Some Companies

115 SHIELD STREET LIMITED

115 SHIELD STREET,NEWCASTLE UPON TYNE,NE2 1XR

Number:02142833
Status:ACTIVE
Category:Private Limited Company
Number:IP22545R
Status:ACTIVE
Category:Industrial and Provident Society

FORM DESIGN & BUILD LTD

FIRST FLOOR,,HOLSWORTHY,EX22 6DL

Number:11405909
Status:ACTIVE
Category:Private Limited Company

KRIS TRANSPORT & SON LTD

50 TANSEY GREEN ROAD,BRIERLEY HILL,DY5 4TE

Number:11189571
Status:ACTIVE
Category:Private Limited Company

MUREX WILTON LIMITED

SYDEHAM FARM,TIVERTON,EX16 8ER

Number:08824497
Status:ACTIVE
Category:Private Limited Company

R & B AFFORDABLE CARS LIMITED

74 MYRTLE AVENUE,SELBY,YO8 9BG

Number:09733147
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