ATKINS MSL ENGINEERING LIMITED

Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey
StatusDISSOLVED
Company No.02581102
CategoryPrivate Limited Company
Incorporated08 Feb 1991
Age33 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 20 days

SUMMARY

ATKINS MSL ENGINEERING LIMITED is an dissolved private limited company with number 02581102. It was incorporated 33 years, 4 months, 2 days ago, on 08 February 1991 and it was dissolved 1 year, 8 months, 20 days ago, on 20 September 2022. The company address is Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey.



People

MCALLISTER, Louise Mary

Secretary

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 8 months, 11 days

NOBELEN, Elliot Michael

Secretary

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 8 months, 11 days

COLE, Simon Glenister

Director

Accountant

ACTIVE

Assigned on 14 Nov 2017

Current time on role 6 years, 6 months, 26 days

JARMAN, Joanne

Director

Finance Director

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 24 days

BAKER, Helen Alice

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 04 Nov 2016

Time on role 8 years, 10 months, 3 days

DAVIS, Philip Stephen James

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Sep 2007

Time on role 1 year, 5 months, 30 days

GERRARD, Ashley Louise

Secretary

RESIGNED

Assigned on 04 Nov 2016

Resigned on 28 Sep 2017

Time on role 10 months, 24 days

LALANI, Margaret Winifred

Secretary

Co Director

RESIGNED

Assigned on 08 Feb 1991

Resigned on 17 Apr 2002

Time on role 11 years, 2 months, 9 days

LEMON, Sandra

Secretary

RESIGNED

Assigned on 17 Apr 2002

Resigned on 31 Mar 2006

Time on role 3 years, 11 months, 14 days

LINDSAY, Catherine Elizabeth

Secretary

RESIGNED

Assigned on 04 Nov 2016

Resigned on 28 Sep 2017

Time on role 10 months, 24 days

WEBSTER, Richard

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 04 Nov 2016

Time on role 10 years, 7 months, 4 days

ANDERSON, Mark Stephen

Director

Accountant

RESIGNED

Assigned on 01 Sep 2017

Resigned on 17 May 2021

Time on role 3 years, 8 months, 16 days

BUCKNELL, Justin Robert

Director

Company Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 31 Mar 2006

Time on role 2 years, 1 month, 29 days

CULLENS, Alan James

Director

Group Hr Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 15 Jun 2022

Time on role 7 years, 11 months, 14 days

DIER, Adrian Fielden, Dr

Director

Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 31 Mar 2006

Time on role 11 years, 5 months, 18 days

DREWETT, Heath Stewart

Director

Accountant

RESIGNED

Assigned on 19 Jun 2009

Resigned on 15 Dec 2017

Time on role 8 years, 5 months, 26 days

GRIFFITHS, Alun Hughes

Director

Management Consultant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Jul 2014

Time on role 8 years, 3 months, 30 days

JOHNSON, Steven

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Nov 2011

Time on role 4 months, 29 days

LALANI, Margaret Winifred

Director

Co Director

RESIGNED

Assigned on 08 Feb 1991

Resigned on 01 Dec 2003

Time on role 12 years, 9 months, 21 days

LALANI, Minaz

Director

Civil Engineer

RESIGNED

Assigned on 08 Feb 1991

Resigned on 31 Mar 2006

Time on role 15 years, 1 month, 23 days

MACLEOD, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 19 Jun 2009

Time on role 3 years, 2 months, 19 days

MORAHAN, Darren James

Director

Company Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 31 Mar 2006

Time on role 2 years, 1 month, 29 days

PURSER, Ian Robert

Director

Consulting Engineer

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Jun 2011

Time on role 5 years, 2 months, 30 days

WEBSTER, Richard

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 31 Aug 2017

Time on role 5 years, 7 months, 30 days


Some Companies

CAMPERDOWN KITCHENS LIMITED

UNIT 3 BARLOW PARK,DUNDEE,DD5 3UB

Number:SC480116
Status:ACTIVE
Category:Private Limited Company

KARATOPRAK LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09099553
Status:ACTIVE
Category:Private Limited Company

LADHAM INVESTMENTS 2 LIMITED

HILL VIEW HOUSE,CRANBROOK,TN17 3AD

Number:09269425
Status:ACTIVE
Category:Private Limited Company

PINNACLE SEALANTS LTD.

12 CAWDER WAY,GLASGOW,G68 0BQ

Number:SC371169
Status:ACTIVE
Category:Private Limited Company

REGAL INDUSTRIAL ESTATES LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:02607312
Status:ACTIVE
Category:Private Limited Company

TOASTED TRADING LIMITED

31/5 BREAD STREET,EDINBURGH,EH3 9AL

Number:SC500055
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