MACLELLAN GROUP LIMITED

Level 12 Level 12, London, SE1 9SG, England
StatusLIQUIDATION
Company No.02279581
CategoryPrivate Limited Company
Incorporated22 Jul 1988
Age35 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MACLELLAN GROUP LIMITED is an liquidation private limited company with number 02279581. It was incorporated 35 years, 9 months, 19 days ago, on 22 July 1988. The company address is Level 12 Level 12, 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, 10 days

DICKINSON, Peter John Goddard

Director

Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 10 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 24 Aug 2018

Current time on role 5 years, 8 months, 17 days

WILLIAMS, Jeremy Mark

Director

Director

ACTIVE

Assigned on 07 Apr 2021

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

BRADBURY, Trevor

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 28 Aug 2018

Time on role 8 months, 6 days

LINFORD, Stephen Geoffrey

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Feb 1993

Resigned on 14 Feb 1995

Time on role 2 years, 6 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 28 Aug 2018

Resigned on 30 Nov 2020

Time on role 2 years, 3 months, 2 days

SHIPLEY, Stephen Robert

Secretary

Company Secretary

RESIGNED

Assigned on 21 Feb 1995

Resigned on 20 Jul 2006

Time on role 11 years, 4 months, 27 days

THOMSON, William Robert

Secretary

RESIGNED

Assigned on

Resigned on 05 Feb 1993

Time on role 31 years, 3 months, 5 days

ATKINSON, Bernard

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 1 month, 23 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 15 Oct 2010

Resigned on 22 Dec 2017

Time on role 7 years, 2 months, 7 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2017

Resigned on 28 Aug 2018

Time on role 1 year, 26 days

CLARK, Philip George

Director

Business Development Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 01 Apr 2021

Time on role 2 years, 1 month, 17 days

DAMMS, Terence Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 4 months, 24 days

ELLIS, John Leslie

Director

Director

RESIGNED

Assigned on 15 May 2000

Resigned on 20 Jul 2006

Time on role 6 years, 2 months, 5 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 22 Dec 2017

Resigned on 28 Aug 2018

Time on role 8 months, 6 days

FOLEY, John Robert

Director

Company Director

RESIGNED

Assigned on 21 Nov 1994

Resigned on 20 Jul 2006

Time on role 11 years, 7 months, 29 days

HOWARTH, Alan Miles

Director

Director

RESIGNED

Assigned on 27 Mar 2003

Resigned on 20 Jul 2006

Time on role 3 years, 3 months, 24 days

JONES, Timothy Charles

Director

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 15 Oct 2010

Time on role 4 years, 2 months, 26 days

KIRKPATRICK, Simon Charles

Director

Director

RESIGNED

Assigned on 30 Nov 2020

Resigned on 27 Aug 2021

Time on role 8 months, 27 days

LINFORD, Stephen Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 1993

Resigned on 16 Dec 1994

Time on role 1 year, 10 months, 8 days

LING, Christopher Adam

Director

Finance Director

RESIGNED

Assigned on 24 Aug 2018

Resigned on 28 Feb 2019

Time on role 6 months, 4 days

LOCKYER, Graham William Stafford

Director

Management Consultant

RESIGNED

Assigned on 22 Oct 1998

Resigned on 20 Jul 2006

Time on role 7 years, 8 months, 29 days

MORTON, Arthur Leonard Robert

Director

Director

RESIGNED

Assigned on 05 Aug 1996

Resigned on 20 Jul 2006

Time on role 9 years, 11 months, 15 days

MORTON, Arthur Leonard Robert

Director

Director

RESIGNED

Assigned on 21 Nov 1994

Resigned on 16 Dec 1994

Time on role 25 days

NORTH, Brian Samuel

Director

RESIGNED

Assigned on

Resigned on 08 Oct 2002

Time on role 21 years, 7 months, 2 days

RINGROSE, Adrian Michael

Director

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 31 Aug 2017

Time on role 11 years, 1 month, 11 days

SHIPLEY, Stephen Robert

Director

Accountant

RESIGNED

Assigned on 10 May 1995

Resigned on 20 Jul 2006

Time on role 11 years, 2 months, 10 days

SIMONIS, Peter George

Director

Company Director

RESIGNED

Assigned on 03 Feb 1992

Resigned on 14 Feb 2000

Time on role 8 years, 11 days

SMITH, Robert Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Sep 1995

Time on role 28 years, 7 months, 27 days

THOMSON, William Robert

Director

Finance Director & Company Secretary

RESIGNED

Assigned on

Resigned on 05 Feb 1993

Time on role 31 years, 3 months, 5 days


Some Companies

FINE FELLOWS LIMITED

SUITE 11, WEST AFRICA HOUSE ASHBOURNE ROAD,LONDON,W5 3QP

Number:08216327
Status:ACTIVE
Category:Private Limited Company

INFINITY SHELLFISH LIMITED

25 FULLARTON STREET,IRVINE,KA12 8DG

Number:SC523776
Status:ACTIVE
Category:Private Limited Company

INNOVO DENTURE LABORATORIES LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:10984166
Status:ACTIVE
Category:Private Limited Company

JOZEFACKI LTD

11/11A THE PRECINCT,RUSHDEN,NN10 0QU

Number:11169176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETLINK STRATEGIC CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10574530
Status:ACTIVE
Category:Private Limited Company

TESTIMONY NETWORK LIMITED

52 CAERNARVON DRIVE,ESSEX,IG5 0XE

Number:11538227
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