MAC CONTAINER CO. LIMITED

C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.02665982
CategoryPrivate Limited Company
Incorporated26 Nov 1991
Age32 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAC CONTAINER CO. LIMITED is an active private limited company with number 02665982. It was incorporated 32 years, 6 months, 6 days ago, on 26 November 1991. The company address is C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.



People

ABLESON, Melody Francine

Secretary

ACTIVE

Assigned on 31 May 2006

Current time on role 18 years, 2 days

ABLESON, Elliott Charles

Director

Director

ACTIVE

Assigned on 31 May 2006

Current time on role 18 years, 2 days

BORGAS, Winny

Secretary

Administration

RESIGNED

Assigned on 03 Aug 1999

Resigned on 31 May 2006

Time on role 6 years, 9 months, 28 days

CATCHESIDES, Raymond John

Secretary

RESIGNED

Assigned on 28 Jun 1996

Resigned on 03 Aug 1999

Time on role 3 years, 1 month, 5 days

EUROBOOM LTD

Corporate-secretary

RESIGNED

Assigned on 03 Apr 1995

Resigned on 28 Jun 1996

Time on role 1 year, 2 months, 25 days

FAIRBAIRN AND GREYSTOKE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jan 1992

Resigned on 03 Apr 1995

Time on role 3 years, 3 months

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1991

Resigned on 03 Jan 1992

Time on role 1 month, 7 days

ARORA, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 1992

Resigned on 22 Apr 1994

Time on role 2 years, 3 months, 9 days

BORGAS, Peter Martin

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 31 May 2006

Time on role 9 years, 11 months, 3 days

BORGAS, Winny

Director

Administration

RESIGNED

Assigned on 10 Feb 1997

Resigned on 31 May 2006

Time on role 9 years, 3 months, 21 days

BULLIVANT, Roger

Director

Director

RESIGNED

Assigned on 03 Jan 1992

Resigned on 22 Apr 1994

Time on role 2 years, 3 months, 19 days

CATCHESIDES, Raymond John

Director

Bookkeper

RESIGNED

Assigned on 28 Jun 1996

Resigned on 03 Aug 1999

Time on role 3 years, 1 month, 5 days

CONDON, David

Director

Company Director

RESIGNED

Assigned on 28 Jul 1995

Resigned on 31 Mar 1998

Time on role 2 years, 8 months, 3 days

FAIRBAIRN, Martin Douglas

Director

Solicitor

RESIGNED

Assigned on 03 Jan 1992

Resigned on 28 Jun 1996

Time on role 4 years, 5 months, 25 days

WHATRUP, John William

Director

Company Director

RESIGNED

Assigned on 25 Apr 1994

Resigned on 28 Jun 1996

Time on role 2 years, 2 months, 3 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1991

Resigned on 03 Jan 1992

Time on role 1 month, 7 days


Some Companies

DIABLO ROJO LIMITED

73 HARLANDS ROAD,HAYWARDS HEATH,RH16 1LZ

Number:08445621
Status:ACTIVE
Category:Private Limited Company

KIM'S NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10432805
Status:ACTIVE
Category:Private Limited Company

MEZE MAZIS GROUP LTD

104 BEDFORD HILL,LONDON,SW12 9HR

Number:10979981
Status:ACTIVE
Category:Private Limited Company

PRETTLY SHOP LIMITED

FLAT 45, KINGSTON HOUSE EAST,LONDON,SW7 1LP

Number:11082627
Status:ACTIVE
Category:Private Limited Company

PRO FORMANCE METALS LIMITED

5 HIGH MARCH CLOSE,NORTHAMPTON,NN11 4EZ

Number:07332665
Status:ACTIVE
Category:Private Limited Company

TENDER COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10354762
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