MACLELLAN INTEGRATED SERVICES LIMITED

Level 12 The Shard, Level 12 The Shard,, London, SE1 9SG, England
StatusDISSOLVED
Company No.02185674
CategoryPrivate Limited Company
Incorporated30 Oct 1987
Age36 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution15 Mar 2024
Years2 months, 7 days

SUMMARY

MACLELLAN INTEGRATED SERVICES LIMITED is an dissolved private limited company with number 02185674. It was incorporated 36 years, 6 months, 23 days ago, on 30 October 1987 and it was dissolved 2 months, 7 days ago, on 15 March 2024. The company address is Level 12 The Shard, Level 12 The Shard,, London, SE1 9SG, England.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 22 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 22 days

WILLIAMS, Jeremy Mark

Director

Director

ACTIVE

Assigned on 07 Apr 2021

Current time on role 3 years, 1 month, 15 days

WOODS, Katherine

Director

Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 22 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

DAVIS, Hayden Keith

Secretary

RESIGNED

Assigned on 26 Jul 1993

Resigned on 18 Apr 2000

Time on role 6 years, 8 months, 23 days

GRUNDY, David

Secretary

RESIGNED

Assigned on 18 Apr 2000

Resigned on 20 Oct 2000

Time on role 6 months, 2 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

MORROW, George Thomas Woodroofe

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1993

Time on role 30 years, 9 months, 26 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 14 Sep 2018

Resigned on 30 Nov 2020

Time on role 2 years, 2 months, 16 days

SHIPLEY, Stephen Robert

Secretary

RESIGNED

Assigned on 21 Sep 2000

Resigned on 20 Jul 2006

Time on role 5 years, 9 months, 29 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

BUTLER, Richard John

Director

Finance Controller

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Nov 2020

Time on role 2 years, 2 months, 30 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 17 Oct 2007

Time on role 1 year, 2 months, 28 days

CULLIFORD, John David

Director

Director

RESIGNED

Assigned on

Resigned on 22 Nov 1999

Time on role 24 years, 6 months

DAVIS, Hayden Keith

Director

Company Director

RESIGNED

Assigned on 14 May 1996

Resigned on 30 Jun 2000

Time on role 4 years, 1 month, 16 days

DAVIS, Paul Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Nov 1993

Time on role 30 years, 6 months, 4 days

DUNCAN, John Henry

Director

Company Director

RESIGNED

Assigned on 18 Sep 1996

Resigned on 12 Oct 1998

Time on role 2 years, 24 days

ELLIS, John Leslie

Director

Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 20 Jul 2006

Time on role 7 years, 9 months, 8 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

FINCH, Richard James

Director

Company Director

RESIGNED

Assigned on 14 May 1996

Resigned on 19 May 1998

Time on role 2 years, 5 days

GRUNDY, David

Director

Director

RESIGNED

Assigned on 25 Oct 1999

Resigned on 20 Oct 2000

Time on role 11 months, 26 days

KENNARD, Martin Robert

Director

Commercial Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 25 Oct 1999

Time on role 1 year, 13 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

OVERTON, David Anthony

Director

Company Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 21 Sep 1998

Time on role 2 years, 11 months, 19 days

SHIPLEY, Stephen Robert

Director

Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 20 Jul 2006

Time on role 5 years, 5 months, 8 days

STEVENTON, Brian George

Director

Company Director

RESIGNED

Assigned on 14 May 1996

Resigned on 17 Nov 1999

Time on role 3 years, 6 months, 3 days

TAYLOR, Richard Ernest

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 7 months, 10 days

WRAGG, Peter Graham

Director

Company Director

RESIGNED

Assigned on 14 May 1996

Resigned on 30 Sep 1997

Time on role 1 year, 4 months, 16 days


Some Companies

AEGIS TREASURY INVESTMENTS LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:05050805
Status:ACTIVE
Category:Private Limited Company

EIGHTEEN FORTY LTD

DYMOND ASHWORTH LTD,NELSON,BB9 6EW

Number:11638174
Status:ACTIVE
Category:Private Limited Company

HILLSTAR PROPERTIES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:11053557
Status:ACTIVE
Category:Private Limited Company
Number:AC000013
Status:ACTIVE
Category:Other company type

RE-COGNITION TRAINING CIC

VILLA HOUSE,PENARTH,CF64 2AH

Number:11871682
Status:ACTIVE
Category:Community Interest Company

STEVE PALMER BRISTOL LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:10949285
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