MOODFREE LIMITED

2 The Spinney 2 The Spinney, Send, GU23 7LH, Surrey, United Kingdom
StatusACTIVE
Company No.02213521
CategoryPrivate Limited Company
Incorporated25 Jan 1988
Age36 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOODFREE LIMITED is an active private limited company with number 02213521. It was incorporated 36 years, 4 months, 22 days ago, on 25 January 1988. The company address is 2 The Spinney 2 The Spinney, Send, GU23 7LH, Surrey, United Kingdom.



People

GIBSON, Mark

Secretary

ACTIVE

Assigned on 02 Jul 2021

Current time on role 2 years, 11 months, 14 days

BARLING, Luke

Director

Tv And Film Studio Cordinator

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 8 months, 9 days

EDWARDS, Kenneth

Director

Retired

ACTIVE

Assigned on 19 Sep 2001

Current time on role 22 years, 8 months, 27 days

GIBSON, Mark John

Director

Civil Servant

ACTIVE

Assigned on 31 Jul 1993

Current time on role 30 years, 10 months, 16 days

MILLER, William George

Director

Company Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 20 days

MORTIMER, Jean Elizabeth

Director

Retired

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 10 months, 27 days

ROWLANDS, Marion

Director

Unknown

ACTIVE

Assigned on 19 Sep 2020

Current time on role 3 years, 8 months, 27 days

BREWSTER, Kirsty

Secretary

RESIGNED

Assigned on 07 Sep 2009

Resigned on 28 Jun 2013

Time on role 3 years, 9 months, 21 days

EDWARDS, Barbara Amy

Secretary

Retired Property Manager

RESIGNED

Assigned on 01 Nov 2006

Resigned on 07 Sep 2009

Time on role 2 years, 10 months, 6 days

GIBSON, Mark John

Secretary

Civil Servant

RESIGNED

Assigned on 04 Jan 1999

Resigned on 31 Oct 2006

Time on role 7 years, 9 months, 27 days

JONES, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 03 Feb 1993

Time on role 31 years, 4 months, 13 days

TAYLOR, Graeme Charles

Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 04 Jan 1999

Time on role 3 years, 8 months, 3 days

WINCHESTER, Graham Peter

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 26 Aug 2020

Time on role 7 years, 1 month, 25 days

AMOS, Sally

Director

Bank Manager

RESIGNED

Assigned on 20 Jul 2001

Resigned on 16 Aug 2002

Time on role 1 year, 27 days

APPELBE, Sally

Director

Systems Manager

RESIGNED

Assigned on 16 Nov 1995

Resigned on 19 Feb 1999

Time on role 3 years, 3 months, 3 days

BREWSTER, Kirsty

Director

Accounts Clerk

RESIGNED

Assigned on 07 Sep 2009

Resigned on 28 Jun 2013

Time on role 3 years, 9 months, 21 days

EDWARDS, Ernest Albert

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years, 15 days

EDWARDS, Evelyn Elizabeth

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Sep 2001

Time on role 22 years, 8 months, 28 days

EVANS, Derek William Leslie

Director

None

RESIGNED

Assigned on 23 Jul 2013

Resigned on 19 Jul 2022

Time on role 8 years, 11 months, 27 days

JOHNSON, Mitchell Stephen

Director

Sales Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 20 Jul 2001

Time on role 2 years, 6 months, 16 days

JONES, Michael John

Director

Airfreight

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 3 months, 14 days

JOYCE, Luke Arthur Kenneth

Director

None

RESIGNED

Assigned on 11 May 2016

Resigned on 26 Jun 2020

Time on role 4 years, 1 month, 15 days

MARSHALL, Josephine

Director

Retired

RESIGNED

Assigned on 17 Feb 2003

Resigned on 11 May 2016

Time on role 13 years, 2 months, 22 days

MARSHALL, Leonard Harris

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Oct 2002

Time on role 21 years, 8 months, 1 day

MCCARTHY, Rita Ann

Director

Finance Manager

RESIGNED

Assigned on 16 Aug 2002

Resigned on 01 Apr 2004

Time on role 1 year, 7 months, 16 days

MINTER, Michael John

Director

Retired Firefighter

RESIGNED

Assigned on 19 Feb 1999

Resigned on 18 Nov 2011

Time on role 12 years, 8 months, 27 days

NASH, David Charles

Director

Professional Cricketer

RESIGNED

Assigned on 01 Apr 2004

Resigned on 07 Oct 2022

Time on role 18 years, 6 months, 6 days

POPE, Raymond

Director

Safety Management

RESIGNED

Assigned on 09 Jun 2000

Resigned on 20 Jul 2001

Time on role 1 year, 1 month, 11 days

SILVER, Anthony John

Director

Electronics

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 1 month, 17 days

SMITH, Sarah Jane

Director

Housewife

RESIGNED

Assigned on

Resigned on 03 Apr 1993

Time on role 31 years, 2 months, 13 days

TAYLOR, Graeme Charles

Director

Research Scientist

RESIGNED

Assigned on 04 Apr 1993

Resigned on 04 Jan 1999

Time on role 5 years, 9 months

WALLIS, Ena Alexandra

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Nov 2007

Time on role 16 years, 7 months, 10 days

WHARF, Nathan

Director

Council Work

RESIGNED

Assigned on

Resigned on 09 Jun 2000

Time on role 24 years, 7 days

WINCHESTER, Graham

Director

None

RESIGNED

Assigned on 18 Nov 2011

Resigned on 26 Aug 2020

Time on role 8 years, 9 months, 8 days


Some Companies

CABLE STOP LTD

HOLKER BUSINESS CENTRE,COLNE,BB8 8EG

Number:08661079
Status:ACTIVE
Category:Private Limited Company

ETTINGTON GARAGE LTD

ETTINGTON GARAGE, WARWICK ROAD,STRATFORD UPON AVON,CV37 7PN

Number:05509189
Status:ACTIVE
Category:Private Limited Company

FIRST CALL PROPERTY LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:03611276
Status:ACTIVE
Category:Private Limited Company

H.E.MILBURN (READING) LIMITED

12A PARK LANE,READING,RG31 5DL

Number:00461210
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL GROWTH LIMITED

1902 RAGLAN HOUSE,LONDON,SE17 1FA

Number:11829829
Status:ACTIVE
Category:Private Limited Company

SOLO PIZZERIA LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC579852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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