MRC CONSULTANCY SERVICES LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.02089773
CategoryPrivate Limited Company
Incorporated15 Jan 1987
Age37 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 14 days

SUMMARY

MRC CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 02089773. It was incorporated 37 years, 4 months, 6 days ago, on 15 January 1987 and it was dissolved 10 years, 4 months, 14 days ago, on 07 January 2014. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 20 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 17 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 20 days

RIGBY, Peter Stephen

Director

Company Director

ACTIVE

Assigned on 31 Dec 1999

Current time on role 24 years, 4 months, 21 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 24 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 21 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 05 Jan 2007

Time on role 6 years, 7 months, 5 days

FLEMING, Angus George

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 9 months, 3 days

LODGE, David William

Secretary

Company Secretary/Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 31 May 2000

Time on role 2 years, 9 months, 16 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 07 Aug 2006

Resigned on 31 Aug 2011

Time on role 5 years, 24 days

DUPRE, Adam Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 May 2002

Time on role 22 years, 8 days

FLEMING, Angus George

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 19 days

FOYE, Anthony Martin

Director

Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 Dec 2007

Time on role 3 years, 6 months, 1 day

GILBERTSON, David Stuart

Director

Company Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 20 Mar 2008

Time on role 10 years, 7 months, 5 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KENNER, Stuart Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Aug 1999

Time on role 24 years, 9 months, 18 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

LEWIS, Caroline

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Nov 1994

Time on role 29 years, 6 months, 10 days

LODGE, David William

Director

Cd/Sec

RESIGNED

Assigned on 15 Aug 1997

Resigned on 31 Dec 1999

Time on role 2 years, 4 months, 16 days

MELVILLE, David Paul

Director

Company Director

RESIGNED

Assigned on 17 Feb 1995

Resigned on 31 Dec 1995

Time on role 10 months, 14 days

MELVILLE, David Paul

Director

Director

RESIGNED

Assigned on 17 Feb 1995

Resigned on 31 Dec 1995

Time on role 10 months, 14 days

MILLER, Peter John

Director

Company Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 31 Dec 1999

Time on role 2 years, 4 months, 16 days

WALLER, Brian William

Director

Company Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 31 Dec 1999

Time on role 2 years, 4 months, 16 days

WILKINSON, James Henry

Director

Finance Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 30 Jun 2004

Time on role 4 years, 5 months, 30 days

WINTER, David Christopher

Director

Company Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 31 Dec 1999

Time on role 2 years, 4 months, 16 days

WYBURD, James William

Director

Business Information & Consult

RESIGNED

Assigned on 24 Apr 1994

Resigned on 14 Mar 1997

Time on role 2 years, 10 months, 20 days


Some Companies

AQUAINVEST VENTURES LIMITED

C/O SOUTH STAFFORDSHIRE PLC,WALSALL,WS2 7PD

Number:05208605
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED INTERNATIONAL THERAPISTS LTD

THE COURTYARD WIXFORD PARK, GEORGES ELM LANE,ALCESTER,B50 4JS

Number:06135653
Status:ACTIVE
Category:Private Limited Company

COGITAL TOPCO LIMITED

22 GRENVILLE STREET,ST HELIER,JE4 8PX

Number:FC033887
Status:ACTIVE
Category:Other company type

LMB COMMERCIAL SERVICES LIMITED

50 MOORSIDE ROAD,URMSTON,M41 5RB

Number:10045896
Status:ACTIVE
Category:Private Limited Company

LYSTRIS LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC360065
Status:ACTIVE
Category:Limited Liability Partnership

PROJECT WORK LTD

49 WEST TOWN LANE,BRISTOL,BS4 5DD

Number:11660084
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