JMC AGENTS LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire
StatusDISSOLVED
Company No.02575878
CategoryPrivate Limited Company
Incorporated22 Jan 1991
Age33 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jul 2010
Years13 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

ACTIVE

Assigned on 18 Jun 1998

Current time on role 25 years, 11 months, 12 days

GADSBY, Christopher James

Director

Company Director

ACTIVE

Assigned on 29 Jan 2007

Current time on role 17 years, 4 months, 1 day

HALLISEY, David Michael William

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 6 months, 30 days

MULLER, Jeremy Howard

Secretary

RESIGNED

Assigned on 12 Apr 1991

Resigned on 18 Mar 1997

Time on role 5 years, 11 months, 6 days

STEWART, Alan James

Secretary

Director

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Jun 1998

Time on role 1 year, 3 months

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jan 1991

Resigned on 22 Jan 1991

Time on role

TSD NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jan 1991

Resigned on 12 Apr 1991

Time on role 2 months, 21 days

AILLES, Ian Simon

Director

Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 01 Mar 2007

Time on role 5 years, 4 months, 28 days

EL-IDRISSI, Boutaher

Director

Company Director

RESIGNED

Assigned on 12 Apr 1991

Resigned on 06 Aug 2000

Time on role 9 years, 3 months, 24 days

HARDS, Nigel Richard

Director

Chief Exec Uk & Ireland Travel

RESIGNED

Assigned on 18 Jun 1998

Resigned on 01 Jun 2000

Time on role 1 year, 11 months, 14 days

STEWART, Alan James

Director

Director

RESIGNED

Assigned on 18 Mar 1997

Resigned on 18 Jun 1998

Time on role 1 year, 3 months

THOMAS, Glyn Collen

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Jun 1998

Resigned on 28 Oct 1998

Time on role 4 months, 10 days

VINCENT, Simon Robert

Director

Director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 04 Oct 2001

Time on role 3 years, 16 days

WOOD, Geoffrey Peter

Director

Director

RESIGNED

Assigned on 06 Aug 2000

Resigned on 31 Oct 2001

Time on role 1 year, 2 months, 25 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jan 1991

Resigned on 22 Jan 1991

Time on role

TSD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jan 1991

Resigned on 12 Apr 1991

Time on role 2 months, 21 days


Some Companies

CRITICALITY SOLUTIONS LTD

38 RANNERDALE DRIVE,WHITEHAVEN,CA28 6LA

Number:09859180
Status:ACTIVE
Category:Private Limited Company

CUMBRIA TAIL LIFTS LTD

1 NEWTON SQUARE,GRETNA,DG16 5EQ

Number:SC426529
Status:ACTIVE
Category:Private Limited Company

DZIAD TRANS LTD

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

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