M. G. (140) MANAGEMENT COMPANY LIMITED

16 Churchill Way, Cardiff, CF10 2DX
StatusACTIVE
Company No.02550309
CategoryPrivate Limited Company
Incorporated19 Oct 1990
Age33 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

M. G. (140) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02550309. It was incorporated 33 years, 7 months, 27 days ago, on 19 October 1990. The company address is 16 Churchill Way, Cardiff, CF10 2DX.



People

BAKER, Lynette Naomi Violet

Secretary

ACTIVE

Assigned on 07 Oct 2011

Current time on role 12 years, 8 months, 8 days

BAKER, Lynette Naomi Violet

Director

Property Manager

ACTIVE

Assigned on 19 Oct 2010

Current time on role 13 years, 7 months, 27 days

COOKE, Ann Elizabeth

Director

Civil Servant

ACTIVE

Assigned on 06 Mar 1992

Current time on role 32 years, 3 months, 9 days

MORTON, Clare Marie

Director

Enquiry Officer

ACTIVE

Assigned on 19 Oct 2010

Current time on role 13 years, 7 months, 27 days

PEPPIATT, Angela Marie

Director

Company Director

ACTIVE

Assigned on 23 Feb 2015

Current time on role 9 years, 3 months, 20 days

COOKE, Ann Elizabeth

Secretary

Civil Servant

RESIGNED

Assigned on 06 Mar 1992

Resigned on 07 Oct 2011

Time on role 19 years, 7 months, 1 day

DARBY, Michael Reginald

Secretary

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 3 months, 9 days

BLYGH, Jeffrey

Director

Retired

RESIGNED

Assigned on 06 Mar 1992

Resigned on 30 Jul 2000

Time on role 8 years, 4 months, 24 days

DARBY, Michael Reginald

Director

Plumber

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 3 months, 9 days

DARBY, Violet Mary

Director

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 3 months, 9 days

EARL, Patrick James

Director

Retired

RESIGNED

Assigned on 06 Mar 1992

Resigned on 28 Feb 2004

Time on role 11 years, 11 months, 22 days

EVANS, Carol Edna

Director

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 3 months, 9 days

EVANS, Geoffrey Neil

Director

Builder

RESIGNED

Assigned on

Resigned on 06 Mar 1992

Time on role 32 years, 3 months, 9 days

GURNEY, Richard

Director

Vehicle Trade

RESIGNED

Assigned on 21 Nov 2007

Resigned on 23 Feb 2015

Time on role 7 years, 3 months, 2 days

LANKESTER, Jean Jennifer Anne

Director

Jewellry Assistant

RESIGNED

Assigned on 06 Mar 1992

Resigned on 01 Apr 1994

Time on role 2 years, 26 days

LANKESTER, Jenny

Director

Artist

RESIGNED

Assigned on 01 Sep 2008

Resigned on 20 Oct 2010

Time on role 2 years, 1 month, 19 days

LICENCE, Leslie Robert

Director

Retired

RESIGNED

Assigned on 30 Jul 2000

Resigned on 01 Apr 2010

Time on role 9 years, 8 months, 2 days

SHEPHERD, Doris May

Director

Retired

RESIGNED

Assigned on 01 Apr 1995

Resigned on 28 Sep 2008

Time on role 13 years, 5 months, 27 days


Some Companies

AJ SCURRY CARE LTD

7 DICKSON ROAD,STAFFORD,ST16 3QG

Number:11855856
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE 2010 LTD

118 MANATON CLOSE,LONDON,SE15 3PP

Number:07191924
Status:ACTIVE
Category:Private Limited Company

HILLARY HOTEL NO.1 LIMITED

245 BROAD STREET,BIRMINGHAM,B1 2HQ

Number:09173742
Status:ACTIVE
Category:Private Limited Company

M3 FURNITURE UK LIMITED

2ND FLOOR,GLASGOW,G5 8DZ

Number:SC467739
Status:ACTIVE
Category:Private Limited Company

MIXDAT LTD

40 ST. ANDREWS ROAD,CAMBRIDGE,CB4 1DL

Number:06074222
Status:ACTIVE
Category:Private Limited Company

MUGHAL MANAGEMENT SERVICES LTD

104B PARKWAY,LONDON,NW1 7AN

Number:11679601
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