MANAGEMENT TOMORROW LIMITED

1-3 Strand 1-3 Strand, WC2N 5JR
StatusDISSOLVED
Company No.02513202
CategoryPrivate Limited Company
Incorporated19 Jun 1990
Age33 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 4 months, 20 days

SUMMARY

MANAGEMENT TOMORROW LIMITED is an dissolved private limited company with number 02513202. It was incorporated 33 years, 10 months, 27 days ago, on 19 June 1990 and it was dissolved 7 years, 4 months, 20 days ago, on 27 December 2016. The company address is 1-3 Strand 1-3 Strand, WC2N 5JR.



People

RE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 10 months, 19 days

MCCULLOCH, Alan William

Director

Chartered Secretary

ACTIVE

Assigned on 27 Jul 2012

Current time on role 11 years, 9 months, 20 days

UDOW, Henry Adam

Director

Chief Legal Officer

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 4 months, 26 days

RE DIRECTORS (NO 1) LIMITED

Corporate-director

ACTIVE

Assigned on 12 Aug 2003

Current time on role 20 years, 9 months, 4 days

RE DIRECTORS NO 2 LIMITED

Corporate-director

ACTIVE

Assigned on 12 Aug 2003

Current time on role 20 years, 9 months, 4 days

BRODE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 25 Jan 2000

Time on role 24 years, 3 months, 21 days

GUNARATNAM, Roshan Ramanathan

Secretary

RESIGNED

Assigned on 25 Jan 2000

Resigned on 30 Apr 2001

Time on role 1 year, 3 months, 5 days

RIB SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2001

Resigned on 27 Jun 2011

Time on role 10 years, 1 month, 27 days

BENBOW, Roy Duncanson

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 06 Sep 2004

Time on role 9 months, 8 days

BRODE, Andrew Stephen

Director

Publisher

RESIGNED

Assigned on

Resigned on 25 Jan 2000

Time on role 24 years, 3 months, 21 days

BUCKLEY, Sabine

Director

Executive Director

RESIGNED

Assigned on 25 Jan 2000

Resigned on 11 Aug 2003

Time on role 3 years, 6 months, 17 days

COWDEN, Stephen John

Director

General Counsel/Company Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 21 Dec 2011

Time on role 8 months, 21 days

DIXON, Leslie

Director

Chartered Secretary

RESIGNED

Assigned on 15 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 16 days

HOWIS, Jill

Director

Finance Director

RESIGNED

Assigned on 25 Jan 2000

Resigned on 28 Nov 2003

Time on role 3 years, 10 months, 3 days

SATCHELL, Jonathan

Director

Computer Salesman

RESIGNED

Assigned on

Resigned on 25 Jan 2000

Time on role 24 years, 3 months, 21 days

URE, Allan

Director

Director

RESIGNED

Assigned on 06 Sep 2004

Resigned on 07 Mar 2006

Time on role 1 year, 6 months, 1 day


Some Companies

C J MCKEEGAN LIMITED

131 STIRLING CRESCENT,ST. HELENS,WA9 3TY

Number:10208758
Status:ACTIVE
Category:Private Limited Company

OXFORD TREASURE HUNTS LIMITED

SPRINGWOOD BUCKLEBURY ALLEY,THATCHAM,RG18 9NH

Number:11707174
Status:ACTIVE
Category:Private Limited Company

PRESSURE TECHNOLOGIES PLC

UNIT 6B NEWTON BUSINESS CENTRE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:06135104
Status:ACTIVE
Category:Public Limited Company

RIVERSIDE CLOSE MANAGEMENT LIMITED

FLEET HOUSE,LONDON,EC1M 5LA

Number:02075530
Status:ACTIVE
Category:Private Limited Company

STEJEM LTD

18E HIGH STREET,FORRES,IV36 1DB

Number:SC518977
Status:ACTIVE
Category:Private Limited Company

THE LUXE CLUB LTD

APPLEGARTH,ORPINGTON,BR6 7NS

Number:11542253
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