MEGAFILM LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, England
StatusACTIVE
Company No.02077853
CategoryPrivate Limited Company
Incorporated27 Nov 1986
Age37 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

MEGAFILM LIMITED is an active private limited company with number 02077853. It was incorporated 37 years, 5 months, 22 days ago, on 27 November 1986. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, England.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 9 days

GREEN, Andrew Samuel, Dr

Director

Director

ACTIVE

Assigned on 03 Oct 2016

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

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 18 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 18 days

ZWARTHOF, Sander

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 18 days

BURFORD, Roger

Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 19 Oct 2001

Time on role 7 years, 8 months, 18 days

FAIRCLOUGH, Elizabeth Jane

Secretary

RESIGNED

Assigned on 22 Nov 2002

Resigned on 03 Oct 2016

Time on role 13 years, 10 months, 11 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 31 Dec 2016

Resigned on 10 Jul 2019

Time on role 2 years, 6 months, 10 days

GRUBB, Cecil

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 18 days

JONES, Alan Raymond

Secretary

RESIGNED

Assigned on 19 Oct 2001

Resigned on 02 Sep 2002

Time on role 10 months, 14 days

AFTALION, Alexander Raimund

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 2016

Time on role 7 years, 7 months, 16 days

DAVIES, Brian George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Oct 2016

Time on role 7 years, 7 months, 16 days

DOORENBOSCH, Franciscus Lodewijk Paulus

Director

Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 29 Apr 2020

Time on role 3 years, 5 months, 13 days

DUTHIE, David George

Director

Finance Director

RESIGNED

Assigned on 16 Nov 2016

Resigned on 30 Apr 2019

Time on role 2 years, 5 months, 14 days

HARRIS, Alan

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 03 May 2024

Time on role 5 years, 3 days

KESTERTON, Simon John

Director

Director

RESIGNED

Assigned on 03 Oct 2016

Resigned on 01 Jul 2019

Time on role 2 years, 8 months, 28 days

MOHAN, Susan

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 03 Oct 2016

Time on role 10 years, 4 months, 2 days

SANDERS, John Arthur

Director

Company Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 22 Sep 2008

Time on role 16 years, 7 months, 8 days

STRUTHERS, Adrian Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 2016

Time on role 7 years, 7 months, 16 days

VERVAAT, Petrus Rudolf Maria

Director

Director

RESIGNED

Assigned on 03 Oct 2016

Resigned on 01 Jul 2019

Time on role 2 years, 8 months, 28 days


Some Companies

ENGLOPET LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10870408
Status:ACTIVE
Category:Private Limited Company

INVICOMM LIMITED

1 HERON PLACE,LONDON,SE16 5NZ

Number:08629536
Status:ACTIVE
Category:Private Limited Company

J A STICKLAND CONTRACTING LIMITED

DAYTONA,WHITCHURCH,RG28 7EZ

Number:10128832
Status:ACTIVE
Category:Private Limited Company

MUGUREL GEORGESCU LTD

70 WATER LANE,ILFORD,IG3 9HT

Number:11820102
Status:ACTIVE
Category:Private Limited Company

SIDURI41 LTD

46 KILN GARTH,LEICESTER,LE7 7LZ

Number:09093219
Status:ACTIVE
Category:Private Limited Company

STOREWEB LLP

483 GREEN LANES,LONDON,N13 4BS

Number:OC424701
Status:ACTIVE
Category:Limited Liability Partnership

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