M C (FINANCE)

5th Floor Leconfield House 5th Floor Leconfield House, London, W1J 5JA
StatusDISSOLVED
Company No.02330434
Category
Incorporated21 Dec 1988
Age35 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

M C (FINANCE) is an dissolved with number 02330434. It was incorporated 35 years, 4 months, 25 days ago, on 21 December 1988 and it was dissolved 3 years, 1 month, 30 days ago, on 16 March 2021. The company address is 5th Floor Leconfield House 5th Floor Leconfield House, London, W1J 5JA.



People

PASHER, Dror

Director

Property Developer

ACTIVE

Assigned on 31 Jul 2006

Current time on role 17 years, 9 months, 15 days

TCHENGUIZ, Vincent Aziz

Director

Company Director

ACTIVE

Assigned on 31 Jul 2006

Current time on role 17 years, 9 months, 15 days

ATKIN, Peter Neil

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 15 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Sep 1996

Time on role 2 years, 3 months

INGHAM, Michael Harry Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2006

Resigned on 30 Apr 2012

Time on role 5 years, 8 months, 30 days

SINGLETON, Jane

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months, 1 day

LADBROKE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 31 Jul 2006

Time on role 7 years, 7 months

ATKIN, Peter Neil

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Sep 1996

Time on role 1 year, 10 months, 23 days

ATKIN, Peter Neil

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 15 days

BARKER, Brian Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 28 Dec 2005

Resigned on 31 Jul 2006

Time on role 7 months, 3 days

BATY, John Clifford

Director

Group Financial Controller

RESIGNED

Assigned on 28 Dec 2005

Resigned on 31 Jul 2006

Time on role 7 months, 3 days

DUNN, Kenneth James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Dec 1993

Time on role 30 years, 4 months, 23 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 31 Dec 1998

Time on role 2 years, 21 days

ELKIES, Alexander George

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 1994

Resigned on 28 Feb 1997

Time on role 2 years, 3 months, 21 days

GLICK, Steven Marc

Director

Lawyer

RESIGNED

Assigned on 03 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 28 days

HUMPHREYS, Stephen

Director

Director

RESIGNED

Assigned on 09 Jul 2002

Resigned on 28 Dec 2005

Time on role 3 years, 5 months, 19 days

JAMES, Paul Frederick

Director

Solicitor

RESIGNED

Assigned on 09 Jul 2002

Resigned on 28 Dec 2005

Time on role 3 years, 5 months, 19 days

MATTHEWS, David Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 14 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 28 Dec 2005

Resigned on 31 Jul 2006

Time on role 7 months, 3 days

NOBLE, Michael Jeremy

Director

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months, 1 day

RUSSELL, Geoffrey

Director

Director-Personnel Administrat

RESIGNED

Assigned on 07 Dec 1993

Resigned on 30 Jun 1994

Time on role 6 months, 23 days

SLOAN, Corinne

Director

Chartered Accontant

RESIGNED

Assigned on 30 Jun 1994

Resigned on 07 Nov 1994

Time on role 4 months, 7 days

STEVENS, Marie Adelaide Grizella

Director

Solicitor

RESIGNED

Assigned on 30 Jun 1994

Resigned on 28 Feb 1997

Time on role 2 years, 7 months, 28 days

TALJAARD, Desmond Louis Mildmay

Director

Chartered Accountants

RESIGNED

Assigned on 09 Jul 2002

Resigned on 06 May 2003

Time on role 9 months, 28 days

LADBROKE CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 28 Dec 2005

Time on role 6 years, 11 months, 28 days


Some Companies

COMPUTER SHOP GROUP LIMITED(THE)

40 PROSPECT STREET,READING,RG4 8JL

Number:01494440
Status:LIQUIDATION
Category:Private Limited Company

COMVEX TECHNOLOGIES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024210
Status:ACTIVE
Category:Limited Partnership

HM PATEL ACCOUNTING LIMITED

380 STAINES ROAD STAINES ROAD,TW4 5AA,TW4 5AA

Number:11274875
Status:ACTIVE
Category:Private Limited Company

IMASONS LIMITED

5 RIDGEWELL CLOSE,SE26 5AP,SE26 5AP

Number:09125792
Status:ACTIVE
Category:Private Limited Company

JSRJ LIMITED

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:11846483
Status:ACTIVE
Category:Private Limited Company
Number:SC050547
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