MANGANESE BRONZE GROUP TRUSTEES LIMITED

Five Kings House 1 Five Kings House 1, London, EC4R 1QS
StatusDISSOLVED
Company No.02020415
CategoryPrivate Limited Company
Incorporated16 May 1986
Age37 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 17 days

SUMMARY

MANGANESE BRONZE GROUP TRUSTEES LIMITED is an dissolved private limited company with number 02020415. It was incorporated 37 years, 11 months, 14 days ago, on 16 May 1986 and it was dissolved 3 years, 6 months, 17 days ago, on 13 October 2020. The company address is Five Kings House 1 Five Kings House 1, London, EC4R 1QS.



People

BATTERS, Peter

Director

Unemployed

ACTIVE

Assigned on 11 Jun 2003

Current time on role 20 years, 10 months, 19 days

JONES, Graham John

Director

Hr Manager

ACTIVE

Assigned on 26 Apr 2007

Current time on role 17 years, 4 days

BES TRUSTEES PLC

Corporate-director

ACTIVE

Assigned on 01 Jan 2006

Current time on role 18 years, 3 months, 29 days

AJIBADE, Mimi

Secretary

RESIGNED

Assigned on 23 Aug 2002

Resigned on 20 Nov 2003

Time on role 1 year, 2 months, 28 days

ARTHEY, Roy

Secretary

Company Director

RESIGNED

Assigned on 20 Jun 1997

Resigned on 29 Sep 1997

Time on role 3 months, 9 days

DEVIN, Mark

Secretary

RESIGNED

Assigned on 11 Jun 2007

Resigned on 28 Nov 2012

Time on role 5 years, 5 months, 17 days

DURHAM, Michael Francis

Secretary

RESIGNED

Assigned on 01 Dec 1999

Resigned on 27 Jun 2002

Time on role 2 years, 6 months, 26 days

FRYER, Mark Rupert Maxwell

Secretary

RESIGNED

Assigned on 20 Nov 2003

Resigned on 10 Dec 2003

Time on role 20 days

PARIS, Antony Edward

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 1994

Time on role 29 years, 10 months, 3 days

SCOTT, Alexandra Louise

Secretary

RESIGNED

Assigned on 27 Jun 1994

Resigned on 20 Jun 1997

Time on role 2 years, 11 months, 23 days

WALKER, Amanda

Secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 01 Dec 1999

Time on role 2 years, 2 months, 2 days

WATERHOUSE, Tamsin

Secretary

RESIGNED

Assigned on 27 Jun 2002

Resigned on 23 Aug 2002

Time on role 1 month, 26 days

WHITE, Timothy Scott

Secretary

RESIGNED

Assigned on 10 Dec 2003

Resigned on 11 Jun 2007

Time on role 3 years, 6 months, 1 day

ARTHEY, Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years

BLIGHT, John Edward Stanford

Director

Operations Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 31 May 2011

Time on role 4 years, 1 month, 5 days

BLUNN, David Charles

Director

Quality Eng

RESIGNED

Assigned on 15 Oct 2001

Resigned on 09 Dec 2002

Time on role 1 year, 1 month, 25 days

COOKE, Charles John

Director

Accountant

RESIGNED

Assigned on 06 Jan 2004

Resigned on 09 Jul 2004

Time on role 6 months, 3 days

GIBBS, Somerset Bryan

Director

Company Director

RESIGNED

Assigned on 29 Apr 1992

Resigned on 01 Dec 1995

Time on role 3 years, 7 months, 2 days

GREETHAM, Geoffrey, Doctor

Director

Company Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 06 Jan 2004

Time on role 8 years, 1 month, 5 days

HEDGES, John

Director

Company Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 02 Mar 2012

Time on role 4 years, 6 months, 4 days

HEDGES, John

Director

Director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 24 May 2006

Time on role 8 years, 7 months, 16 days

MITCHELL, Paul

Director

Production Engineering Manager

RESIGNED

Assigned on 27 Mar 2000

Resigned on 10 Nov 2003

Time on role 3 years, 7 months, 14 days

PARIS, Antony Edward

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 4 months, 29 days

PEARMAN, Anthony William

Director

Accountant

RESIGNED

Assigned on 23 Jun 2011

Resigned on 31 Oct 2011

Time on role 4 months, 8 days

PEARMAN, Anthony William

Director

Financial Controller

RESIGNED

Assigned on 27 Sep 2004

Resigned on 01 Nov 2005

Time on role 1 year, 1 month, 4 days

PENMAN, David John

Director

Production Manager

RESIGNED

Assigned on 01 Dec 1995

Resigned on 09 Aug 2001

Time on role 5 years, 8 months, 8 days

STONE, Gilbert Seymour

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Apr 1992

Time on role 32 years, 12 days

TURNER, Roderic Henry

Director

Finance Director

RESIGNED

Assigned on

Resigned on 25 Apr 2007

Time on role 17 years, 5 days

WELSH, Jim

Director

Director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 18 Jul 2002

Time on role 4 years, 9 months, 10 days


Some Companies

.COM PROPERTIES LTD.

3 CRAIGEND PLACE,LANARKSHIRE,G13 2UN

Number:SC207149
Status:ACTIVE
Category:Private Limited Company

CAN LOBO LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:09294346
Status:ACTIVE
Category:Private Limited Company

CAR REPUBLIC LIMITED

DUNEDIN PENTRE GWYDDEL,HOLYHEAD,LL65 2NQ

Number:06850929
Status:ACTIVE
Category:Private Limited Company

DWD TRAINING LIMITED

11 ILEX CLOSE,TADLEY,RG26 3DW

Number:08774741
Status:ACTIVE
Category:Private Limited Company

M.B.M ELECTRICS LTD

6 BOLUS LANE,WAKEFIELD,WF1 3DL

Number:07315071
Status:ACTIVE
Category:Private Limited Company

MELHOME DEVELOPMENTS LIMITED

BOSTON HOUSE, HIGH STREET,WETHERBY,LS23 6AD

Number:01069412
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