MFG NOMINEES LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.02473953
CategoryPrivate Limited Company
Incorporated23 Feb 1990
Age34 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 7 days

SUMMARY

MFG NOMINEES LIMITED is an dissolved private limited company with number 02473953. It was incorporated 34 years, 2 months, 27 days ago, on 23 February 1990 and it was dissolved 12 years, 7 days ago, on 15 May 2012. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom.



People

KONG, Vicki

Secretary

ACTIVE

Assigned on 28 Jul 2010

Current time on role 13 years, 9 months, 25 days

CRAIG, Stephen John

Director

Director

ACTIVE

Assigned on 14 Jun 2010

Current time on role 13 years, 11 months, 8 days

COCHRANE, Stephen Robert

Secretary

RESIGNED

Assigned on 19 Jul 2007

Resigned on 07 Oct 2008

Time on role 1 year, 2 months, 19 days

CUTTILL, Anne Linda

Secretary

RESIGNED

Assigned on

Resigned on 10 May 1995

Time on role 29 years, 12 days

GEORGE, Sonia Jane

Secretary

RESIGNED

Assigned on 07 Oct 2008

Resigned on 31 May 2011

Time on role 2 years, 7 months, 24 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on 16 Aug 1996

Resigned on 25 Jul 1997

Time on role 11 months, 9 days

MACFARLANE, David

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jul 1997

Resigned on 18 Nov 1997

Time on role 3 months, 24 days

MARCUS, Anthony Herbert Mervyn

Secretary

RESIGNED

Assigned on 18 Nov 1997

Resigned on 05 Jun 2007

Time on role 9 years, 6 months, 17 days

SHARP, Andrew James

Secretary

RESIGNED

Assigned on 10 May 1995

Resigned on 16 Aug 1996

Time on role 1 year, 3 months, 6 days

BROWNE, David Alan

Director

Manager

RESIGNED

Assigned on 05 Oct 2005

Resigned on 19 Jul 2007

Time on role 1 year, 9 months, 14 days

CLARKE, Peter Lawrence

Director

Solicitor

RESIGNED

Assigned on 17 Nov 1999

Resigned on 19 Jul 2007

Time on role 7 years, 8 months, 2 days

COCHRANE, Stephen Robert

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 12 Jun 2009

Time on role 1 year, 10 months, 24 days

DARLING, John Michael

Director

Commodity Broker

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 21 days

GARDINER, Simon William

Director

Director

RESIGNED

Assigned on 26 May 2011

Resigned on 31 Jan 2012

Time on role 8 months, 5 days

HARBOUR, Karel Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 15 Jun 2010

Time on role 2 years, 10 months, 27 days

NESBITT, Stephen James

Director

Lawyer

RESIGNED

Assigned on

Resigned on 20 May 1997

Time on role 27 years, 2 days

ODDY, Robert John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Mar 2000

Time on role 24 years, 1 month, 28 days

STROUD, Terry Paul Moore

Director

Accountant

RESIGNED

Assigned on 20 May 1997

Resigned on 30 Sep 2008

Time on role 11 years, 4 months, 10 days


Some Companies

Number:CE004024
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHAPPELL STUDIO, INC.

STEVE WHITTAKER,WOOLTON,L25 4RR

Number:FC026676
Status:ACTIVE
Category:Other company type

IMPETRO CIC

1 IONA GARDENS,ST. HELENS,WA9 3ZA

Number:07260231
Status:ACTIVE
Category:Community Interest Company

MARLOWE SACHS (FINANCIAL SERVICES) LIMITED

28 GREVILLE STREET,,EC1N 8SU

Number:01631942
Status:LIQUIDATION
Category:Private Limited Company

OVERSON NETWORKS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL016588
Status:ACTIVE
Category:Limited Partnership

PROCUREMENT PERFECTION LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06980779
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