JMC AGENTS LIMITED
Status | DISSOLVED |
Company No. | 02575878 |
Category | Private Limited Company |
Incorporated | 22 Jan 1991 |
Age | 33 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2010 |
Years | 13 years, 10 months, 24 days |
SUMMARY
JMC AGENTS LIMITED is an dissolved private limited company with number 02575878. It was incorporated 33 years, 4 months, 8 days ago, on 22 January 1991 and it was dissolved 13 years, 10 months, 24 days ago, on 06 July 2010. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire.
People
HALLISEY, David Michael William
Secretary
ACTIVEAssigned on 18 Jun 1998
Current time on role 25 years, 11 months, 12 days
Director
Company Director
ACTIVEAssigned on 29 Jan 2007
Current time on role 17 years, 4 months, 1 day
HALLISEY, David Michael William
Director
Solicitor
ACTIVEAssigned on 31 Oct 2001
Current time on role 22 years, 6 months, 30 days
Secretary
RESIGNEDAssigned on 12 Apr 1991
Resigned on 18 Mar 1997
Time on role 5 years, 11 months, 6 days
Secretary
Director
RESIGNEDAssigned on 18 Mar 1997
Resigned on 18 Jun 1998
Time on role 1 year, 3 months
Corporate-nominee-secretary
RESIGNEDAssigned on 22 Jan 1991
Resigned on 22 Jan 1991
Time on role
Corporate-nominee-secretary
RESIGNEDAssigned on 22 Jan 1991
Resigned on 12 Apr 1991
Time on role 2 months, 21 days
Director
Director
RESIGNEDAssigned on 04 Oct 2001
Resigned on 01 Mar 2007
Time on role 5 years, 4 months, 28 days
Director
Company Director
RESIGNEDAssigned on 12 Apr 1991
Resigned on 06 Aug 2000
Time on role 9 years, 3 months, 24 days
Director
Chief Exec Uk & Ireland Travel
RESIGNEDAssigned on 18 Jun 1998
Resigned on 01 Jun 2000
Time on role 1 year, 11 months, 14 days
Director
Director
RESIGNEDAssigned on 18 Mar 1997
Resigned on 18 Jun 1998
Time on role 1 year, 3 months
Director
Chief Financial Officer
RESIGNEDAssigned on 18 Jun 1998
Resigned on 28 Oct 1998
Time on role 4 months, 10 days
Director
Director
RESIGNEDAssigned on 18 Sep 1998
Resigned on 04 Oct 2001
Time on role 3 years, 16 days
Director
Director
RESIGNEDAssigned on 06 Aug 2000
Resigned on 31 Oct 2001
Time on role 1 year, 2 months, 25 days
Corporate-nominee-director
RESIGNEDAssigned on 22 Jan 1991
Resigned on 22 Jan 1991
Time on role
Corporate-nominee-director
RESIGNEDAssigned on 22 Jan 1991
Resigned on 12 Apr 1991
Time on role 2 months, 21 days
Some Companies
38 RANNERDALE DRIVE,WHITEHAVEN,CA28 6LA
Number: | 09859180 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWTON SQUARE,GRETNA,DG16 5EQ
Number: | SC426529 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNA'S SERVICES,RUGBY,CV21 3PY
Number: | 10895181 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY FINANCE PARTNERS LIMITED
1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD
Number: | 02613887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIEG ENERGY QUALITY MANAGEMENT CO., LTD
DEPT 111 196 HIGH ROAD,LONDON,N22 8HH
Number: | 08688266 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEE BEE PRODUCTS (BLACKBURN) LIMITED
BELGRAVE COURT,PRESTON,PR2 9PL
Number: | 00457146 |
Status: | ACTIVE |
Category: | Private Limited Company |