INTU MH ACQUISITIONS LIMITED

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusACTIVE
Company No.02458787
CategoryPrivate Limited Company
Incorporated11 Jan 1990
Age34 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

INTU MH ACQUISITIONS LIMITED is an active private limited company with number 02458787. It was incorporated 34 years, 4 months, 5 days ago, on 11 January 1990. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



People

DOWNS, Russell

Director

Director

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 19 days

DUNNETT, Miles George Sutherland

Director

Consultant

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

COOK, Kenneth Alan

Secretary

Company Secretary

RESIGNED

Assigned on 14 Feb 1994

Resigned on 03 Oct 2006

Time on role 12 years, 7 months, 17 days

HARRISON, Linda Christine

Secretary

RESIGNED

Assigned on 08 Nov 2002

Resigned on 24 Sep 2007

Time on role 4 years, 10 months, 16 days

MARSDEN, Susan

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 23 Sep 2020

Time on role 6 years, 4 months, 22 days

OSBORNE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 12 Sep 2002

Time on role 21 years, 8 months, 4 days

SHELLEY, Leon

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 May 2014

Time on role 7 years, 6 months, 15 days

INTU SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Aug 2019

Resigned on 23 Sep 2020

Time on role 1 year, 1 month, 9 days

BODIE, Anthony Ellyah

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 26 days

BOWYER, Katharine Ann

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2014

Resigned on 30 Sep 2016

Time on role 1 year, 11 months, 13 days

BROKE, Michael Haviland Adlington

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 1 month, 14 days

BUTLER, Robin Elliott

Director

Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 29 Jun 2005

Time on role 8 years, 10 months, 17 days

CROFT, Adrian Neil

Director

Company Director

RESIGNED

Assigned on 16 Sep 2020

Resigned on 23 Sep 2020

Time on role 7 days

CROSBY, Sean

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2019

Resigned on 16 Sep 2020

Time on role 1 year, 1 month, 2 days

DEYONG, David Martin

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 20 Sep 1993

Time on role 30 years, 7 months, 26 days

DUGGINS, David Kenneth

Director

None Supplied

RESIGNED

Assigned on 23 Sep 2020

Resigned on 30 Sep 2023

Time on role 3 years, 7 days

FORD, Hugh Michael

Director

General Corporate Counsel

RESIGNED

Assigned on 01 May 2014

Resigned on 15 Apr 2020

Time on role 5 years, 11 months, 14 days

GIBBES, Barbara

Director

Accountant

RESIGNED

Assigned on 16 Jan 2017

Resigned on 16 Aug 2019

Time on role 2 years, 7 months

GUTMAN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 14 Jun 2010

Resigned on 01 May 2014

Time on role 3 years, 10 months, 17 days

GUTMAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 16 May 2008

Time on role 3 years, 5 months, 22 days

HOSKINS, Gary Richard

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2014

Resigned on 23 Sep 2020

Time on role 6 years, 4 months, 22 days

HUGILL, William Nigel

Director

Director

RESIGNED

Assigned on 12 Aug 1996

Resigned on 29 Jun 2005

Time on role 8 years, 10 months, 17 days

KIDIA, Minakshi

Director

Company Director

RESIGNED

Assigned on 14 Aug 2019

Resigned on 15 Apr 2020

Time on role 8 months, 1 day

MACKRILL, Brian James

Director

Company Director

RESIGNED

Assigned on 25 Jan 2007

Resigned on 01 Jan 2011

Time on role 3 years, 11 months, 7 days

MILLER, Peter Howard

Director

RESIGNED

Assigned on 16 May 2008

Resigned on 01 May 2014

Time on role 5 years, 11 months, 15 days

PHILLIPS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 May 2005

Time on role 18 years, 11 months, 26 days

POWELL, Ian Charles

Director

None Supplied

RESIGNED

Assigned on 23 Sep 2020

Resigned on 23 Jul 2021

Time on role 10 months

RUSANOW, Elliott

Director

Company Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 18 Apr 2008

Time on role 3 years, 4 months, 24 days

SLAVIN, Philip Simon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 May 2014

Time on role 3 years, 3 months, 30 days

WEIR, Peter

Director

Accountant

RESIGNED

Assigned on 01 May 2014

Resigned on 17 Oct 2014

Time on role 5 months, 16 days


Some Companies

F & J WELDING SERVICES LIMITED

93 METHEUN ROAD,PAISLEY,PA3 4JU

Number:SC465073
Status:ACTIVE
Category:Private Limited Company

GROGAN GARDEN SERVICES LIMITED

217A BOSTON ROAD,LONDON,W7 2AA

Number:09060348
Status:ACTIVE
Category:Private Limited Company

J KARA LTD

ALPHA HOUSE 646C,LONDON,NW9 9HN

Number:08543871
Status:ACTIVE
Category:Private Limited Company

KERALA GARDENS LIMITED

244 LEWISHAM HIGH STREET,LONDON,SE13 6JU

Number:10426571
Status:ACTIVE
Category:Private Limited Company

RURAL-AID LIMITED

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:04189167
Status:ACTIVE
Category:Private Limited Company

SIENNA EXHIBITIONS LIMITED

UNIT 1 MEMBURY BUSINESS PARK,WOODLANDS HUNGERFORD,RG17 7TP

Number:02486008
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