M & A PARTNERS LIMITED

25 Moorgate 25 Moorgate, EC2R 6AY
StatusDISSOLVED
Company No.02666311
CategoryPrivate Limited Company
Incorporated27 Nov 1991
Age32 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 25 days

SUMMARY

M & A PARTNERS LIMITED is an dissolved private limited company with number 02666311. It was incorporated 32 years, 5 months, 18 days ago, on 27 November 1991 and it was dissolved 3 years, 25 days ago, on 20 April 2021. The company address is 25 Moorgate 25 Moorgate, EC2R 6AY.



People

SAUNDERS, Deborah Ann

Secretary

ACTIVE

Assigned on 26 May 2010

Current time on role 13 years, 11 months, 20 days

BADDELEY, Andrew Martin

Director

Director

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 6 months, 24 days

MITFORD-SLADE, Nicola Claire

Director

Llp Member

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 6 months, 24 days

ANGEAR, Thomas Richard, Dr

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 1996

Time on role 27 years, 7 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 26 Apr 2000

Resigned on 31 Aug 2000

Time on role 4 months, 5 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 17 Feb 2000

Time on role 2 years, 1 month, 9 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 26 May 2010

Time on role 7 months, 25 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 28 Mar 2002

Time on role 1 year, 6 months, 28 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 26 Apr 2000

Time on role 2 months, 9 days

ROSE, Martin John

Secretary

RESIGNED

Assigned on 24 Sep 1996

Resigned on 08 Jan 1998

Time on role 1 year, 3 months, 14 days

VALLANCE, Richard Frederick

Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Oct 2009

Time on role 7 years, 6 months, 3 days

ANGEAR, Patricia Binnie

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1996

Time on role 27 years, 7 months, 21 days

ANGEAR, Thomas Richard, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1996

Time on role 27 years, 7 months, 21 days

BOADLE, Jeremy Tristan

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 31 Oct 2016

Time on role 16 years, 13 days

BOYCOTT, Robin David

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 14 Feb 2006

Time on role 9 years, 4 months, 11 days

BUNBURY, Michael William, Sir

Director

Company Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 30 Apr 1997

Time on role 6 months, 27 days

CHAMPION, Anthony Richard

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Apr 2007

Time on role 8 years, 2 months, 5 days

COBB, David Martin

Director

Company Director

RESIGNED

Assigned on 26 Sep 2013

Resigned on 18 Dec 2020

Time on role 7 years, 2 months, 22 days

DONALD, Christopher James

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1996

Resigned on 14 May 2007

Time on role 10 years, 7 months, 20 days

FOSBERRY, Michael Patrick

Director

Finance Adviser

RESIGNED

Assigned on 23 Oct 1997

Resigned on 06 Jun 2011

Time on role 13 years, 7 months, 14 days

FULLERTON BATTEN, William Andrew

Director

Company Director

RESIGNED

Assigned on 19 Nov 1998

Resigned on 31 Oct 2008

Time on role 9 years, 11 months, 12 days

GODWIN, David Ross

Director

Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 27 Sep 2016

Time on role 3 years, 1 day

HOTSON, Grant Thomas

Director

Group Finance Director

RESIGNED

Assigned on 18 Oct 2016

Resigned on 22 Oct 2020

Time on role 4 years, 4 days

LEES, Sheridan Brooke

Director

Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 03 Feb 2016

Time on role 2 years, 4 months, 7 days

LIVINGSTON, Brian Keith

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 27 Sep 2013

Time on role 6 years, 4 months, 13 days

MABEY, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 14 Apr 2008

Time on role 11 years, 6 months, 11 days

MEDICI, Noel

Director

Director

RESIGNED

Assigned on 26 Sep 2013

Resigned on 05 Jul 2018

Time on role 4 years, 9 months, 9 days

PEARCE, Gareth David

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 1996

Resigned on 26 Sep 2013

Time on role 17 years, 2 days

ROSE, Martin John

Director

Barrister

RESIGNED

Assigned on 03 Oct 1996

Resigned on 27 Sep 2013

Time on role 16 years, 11 months, 24 days

RUSHTON, Christopher Charles St John

Director

Financial Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 12 Sep 1999

Time on role 2 years, 11 months, 9 days

SEALY, Nicholas John Elliot

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 19 Jan 2004

Time on role 7 years, 3 months, 16 days

STOPPS, Kevin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 11 Nov 2020

Time on role 7 years, 1 month, 15 days

THOMPSON, Sara Louise

Director

Corporate Finance

RESIGNED

Assigned on 14 Apr 2008

Resigned on 27 Sep 2013

Time on role 5 years, 5 months, 13 days

WOODHOUSE, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Oct 2020

Resigned on 18 Dec 2020

Time on role 1 month, 27 days

YELDON, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 18 Oct 2000

Time on role 4 years, 15 days


Some Companies

ALAN JOY WINDOWS LTD

541 OUTMARSH,TROWBRIDGE,BA14 6JX

Number:03761837
Status:ACTIVE
Category:Private Limited Company

AUTO GUARD SECURITY CENTRE LIMITED

2 HODFAR ROAD,STOURPORT ON SEVERN,DY13 9QB

Number:02895288
Status:ACTIVE
Category:Private Limited Company

DOLPHIN MOBILITY LTD.

37 CHERTSEY ROAD,SURREY,GU24 8PD

Number:03130621
Status:ACTIVE
Category:Private Limited Company

GLOBAL REAL ESTATE & MARKETING LIMITED

1 LOWMAN WAY,HILTON,DE65 5LJ

Number:08679145
Status:ACTIVE
Category:Private Limited Company

LINKZAIN LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11924953
Status:ACTIVE
Category:Private Limited Company

MACDONALD FOREST HILLS (ABERFOYLE) LIMITED

WHITESIDE HOUSE,BATHGATE,EH48 2RX

Number:SC308947
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