MNA LEASING LIMITED

Queen Street Queen Street, WV1 1ES
StatusDISSOLVED
Company No.02424659
CategoryPrivate Limited Company
Incorporated20 Sep 1989
Age34 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution27 Feb 2018
Years6 years, 1 month, 25 days

SUMMARY

MNA LEASING LIMITED is an dissolved private limited company with number 02424659. It was incorporated 34 years, 7 months, 4 days ago, on 20 September 1989 and it was dissolved 6 years, 1 month, 25 days ago, on 27 February 2018. The company address is Queen Street Queen Street, WV1 1ES.



People

BROWN, Stephen James

Secretary

ACTIVE

Assigned on 05 May 2016

Current time on role 7 years, 11 months, 19 days

EVERS, Graham William

Director

Director

ACTIVE

Assigned on

Current time on role

GRAHAM, Edward Alexander

Director

Director

ACTIVE

Assigned on 05 May 2016

Current time on role 7 years, 11 months, 19 days

GRAHAM, Thomas William

Director

Director

ACTIVE

Assigned on 05 May 2016

Current time on role 7 years, 11 months, 19 days

INMAN, Phillip Anthony

Director

Chief Executive

ACTIVE

Assigned on 05 May 2016

Current time on role 7 years, 11 months, 19 days

EVERS, Graham William

Secretary

Company Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 23 Sep 1999

Time on role 7 months, 25 days

EVERS, Graham William

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 10 months, 23 days

HUGHES, David James

Secretary

Company Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 30 Apr 2016

Time on role 16 years, 7 months, 7 days

MILLARD, Andrew Clive

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jan 1999

Time on role 2 years, 9 months, 28 days

ALLATT, John David

Director

Director

RESIGNED

Assigned on

Resigned on 18 Apr 1998

Time on role 26 years, 6 days

GRAHAM, Malcolm Gray Douglas

Director

Chairman

RESIGNED

Assigned on 01 Jun 1996

Resigned on 23 Mar 2015

Time on role 18 years, 9 months, 22 days

HUGHES, David James

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 30 Apr 2016

Time on role 10 years, 9 months, 29 days

MILLARD, Andrew Clive

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jan 1999

Time on role 2 years, 9 months, 28 days

PARKER, John

Director

Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 20 Sep 2007

Time on role 22 days

PARKER, Keith John

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Jun 2005

Time on role 3 years, 5 months, 29 days

WARD, Michael Arnold Charles

Director

Director

RESIGNED

Assigned on 09 Aug 2007

Resigned on 20 Sep 2007

Time on role 1 month, 11 days

WITTS, Anthony Martin

Director

Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 29 Dec 2001

Time on role 5 years, 6 months, 28 days


Some Companies

ADEPTRIS LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:09830106
Status:ACTIVE
Category:Private Limited Company

ATC DESIGN LIMITED

183 APPLEBY STREET,WALTHAM CROSS,EN7 6QX

Number:10662213
Status:ACTIVE
Category:Private Limited Company

BECHENSHIELD LTD

UNIT C11 MARQUIS COURT,GATESHEAD,NE11 0RU

Number:09816113
Status:ACTIVE
Category:Private Limited Company

JML MANAGEMENT LTD

FLAT 3 EDWARD HEYLYN HOUSE,LONDON,E3 2ZL

Number:05031952
Status:ACTIVE
Category:Private Limited Company

NATURALIS HOUSE LTD

21 BATESON WAY,WOKING,GU21 5LE

Number:11573099
Status:ACTIVE
Category:Private Limited Company

NORTHERN ACCOUNTS LTD

23, FERNWOOD,REDCAR,TS10 4NF

Number:11080675
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