MEDIFIX ADHESIVE PRODUCTS LIMITED

76 Shoe Lane, London, EC4A 3JB
StatusDISSOLVED
Company No.02647046
CategoryPrivate Limited Company
Incorporated19 Sep 1991
Age32 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 3 months, 27 days

SUMMARY

MEDIFIX ADHESIVE PRODUCTS LIMITED is an dissolved private limited company with number 02647046. It was incorporated 32 years, 8 months, 2 days ago, on 19 September 1991 and it was dissolved 13 years, 3 months, 27 days ago, on 25 January 2011. The company address is 76 Shoe Lane, London, EC4A 3JB.



People

STIRZAKER, Mark Robert

Secretary

ACTIVE

Assigned on 07 Nov 2006

Current time on role 17 years, 6 months, 14 days

STIRZAKER, Mark Robert

Director

Solicitor

ACTIVE

Assigned on 31 May 2008

Current time on role 15 years, 11 months, 21 days

TENNER, Brian Thomas

Director

Accountant

ACTIVE

Assigned on 07 Dec 2007

Current time on role 16 years, 5 months, 14 days

BEAT, Frances Susannah May

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 1995

Resigned on 02 Apr 2001

Time on role 6 years, 2 days

BEXTER, Ian Anthony

Secretary

Accountant

RESIGNED

Assigned on 23 Dec 2005

Resigned on 07 Nov 2006

Time on role 10 months, 15 days

GREEN, Cathryn Alix

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 23 Dec 2005

Time on role 4 years, 8 months, 21 days

SQUIRRELL, Jack Antony

Secretary

Engineer

RESIGNED

Assigned on 16 Oct 1991

Resigned on 31 Mar 1995

Time on role 3 years, 5 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1991

Resigned on 16 Oct 1991

Time on role 27 days

BAXTER, Ian Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2004

Resigned on 07 Dec 2007

Time on role 3 years, 1 month, 7 days

BEAT, Ian George Stewart

Director

Chemist

RESIGNED

Assigned on 16 Oct 1991

Resigned on 04 Oct 2002

Time on role 10 years, 11 months, 19 days

FLETCHER, Sharron

Director

Accountant

RESIGNED

Assigned on 18 Jan 2002

Resigned on 24 Jan 2003

Time on role 1 year, 6 days

GREEN, Cathryn Alix

Director

Company Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 24 Jan 2003

Time on role 1 year, 9 months, 22 days

PIKE, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on 02 Apr 2001

Resigned on 18 Jan 2002

Time on role 9 months, 16 days

SMITH, Brian

Director

Company Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 Oct 2004

Time on role 1 year, 4 months

SMITH, Christopher Ian Charles

Director

Company Director

RESIGNED

Assigned on 04 Oct 2002

Resigned on 31 May 2008

Time on role 5 years, 7 months, 27 days

SQUIRRELL, Jack Antony

Director

Consultant

RESIGNED

Assigned on 19 Nov 1999

Resigned on 24 Jan 2001

Time on role 1 year, 2 months, 5 days

SQUIRRELL, Jack Antony

Director

Engineer

RESIGNED

Assigned on 16 Oct 1991

Resigned on 31 Mar 1995

Time on role 3 years, 5 months, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1991

Resigned on 16 Oct 1991

Time on role 27 days


Some Companies

BONORUM MANAGEMENT

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:10377931
Status:ACTIVE
Category:Private Unlimited Company

GRIFFITH AND SHARP MORTGAGE SERVICES LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:06592339
Status:ACTIVE
Category:Private Limited Company

MARLINICA LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:10579191
Status:ACTIVE
Category:Private Limited Company

P.J. LEEK ASPHALT LTD.

SHALOME PENRHIWFER ROAD,MID GLAMORGAN,CF39 8EY

Number:03574398
Status:ACTIVE
Category:Private Limited Company

SDA (CARE) UK LIMITED

80 LODORE GARDENS,LONDON,NW9 0DN

Number:07224039
Status:ACTIVE
Category:Private Limited Company

TEST-IT CONSULTANCY LTD

92 DAWLISH DRIVE,COVENTRY,CV3 5NA

Number:10316194
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