MONARCH TECHNICAL SUPPORT LIMITED

DELOITTE LLP DELOITTE LLP, London, EC4A 3TR, London
StatusDISSOLVED
Company No.02671516
CategoryPrivate Limited Company
Incorporated16 Dec 1991
Age32 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution25 Apr 2018
Years6 years, 19 days

SUMMARY

MONARCH TECHNICAL SUPPORT LIMITED is an dissolved private limited company with number 02671516. It was incorporated 32 years, 4 months, 29 days ago, on 16 December 1991 and it was dissolved 6 years, 19 days ago, on 25 April 2018. The company address is DELOITTE LLP DELOITTE LLP, London, EC4A 3TR, London.



People

LINGARD, Andrew

Secretary

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 13 days

BENNETT, Christopher John

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Jan 2016

Current time on role 8 years, 3 months, 17 days

ATKINSON, Geoffrey

Secretary

RESIGNED

Assigned on 21 Jul 2006

Resigned on 06 Feb 2012

Time on role 5 years, 6 months, 16 days

JONES, Adrian Donald

Secretary

Financial Director

RESIGNED

Assigned on 17 Dec 1991

Resigned on 21 Jul 2006

Time on role 14 years, 7 months, 4 days

MARRAY, John

Secretary

RESIGNED

Assigned on 07 Feb 2012

Resigned on 10 Nov 2014

Time on role 2 years, 9 months, 3 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1991

Resigned on 17 Dec 1991

Time on role 1 day

ADAMS, Michael John

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 06 Aug 2014

Time on role 3 years, 10 months, 5 days

BARTHOLOMEW, Ian

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2014

Resigned on 13 May 2016

Time on role 1 year, 7 months, 13 days

BERNSTEIN, Daniel Lipman

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 1993

Resigned on 13 Jun 2006

Time on role 13 years, 4 months, 26 days

BERNSTEIN, Daniel Lipman

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1992

Resigned on 14 Sep 1992

Time on role 2 months, 11 days

BROWN, Peter Richard

Director

Accountant

RESIGNED

Assigned on 29 Jun 2001

Resigned on 25 Mar 2010

Time on role 8 years, 8 months, 26 days

CASH, Stephen Michael

Director

Commercial Director

RESIGNED

Assigned on 18 Jan 1993

Resigned on 12 Jul 2001

Time on role 8 years, 5 months, 25 days

CASH, Stephen Michael

Director

Commercial Director

RESIGNED

Assigned on 03 Jul 1992

Resigned on 14 Sep 1992

Time on role 2 months, 11 days

CASH, Stephen Michael

Director

Commercial Director

RESIGNED

Assigned on 24 Jan 1992

Resigned on 13 Apr 1992

Time on role 2 months, 20 days

CREVEUL, Norman Frank

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 31 Dec 2008

Time on role 4 years, 7 months, 12 days

GIBSON, Derek Nigel

Director

Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 31 Dec 2010

Time on role 4 years, 6 months, 11 days

JONES, Adrian Donald

Director

Financial Director

RESIGNED

Assigned on 17 Dec 1991

Resigned on 21 Jul 2006

Time on role 14 years, 7 months, 4 days

KIRBY, Robert James

Director

Managing Director

RESIGNED

Assigned on 17 Dec 1991

Resigned on 09 Jul 2004

Time on role 12 years, 6 months, 23 days

MACKEY, Wallace John Chalmers

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 Mar 2015

Time on role 4 years, 3 months, 30 days

MINTERN, Richard Christopher

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2008

Resigned on 31 Oct 2010

Time on role 1 year, 11 months, 3 days

NIGHTINGALE, Barry Graham Kirk

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 28 Jan 2016

Time on role 7 months, 27 days

SWAFFIELD, Andrew John

Director

Ceo

RESIGNED

Assigned on 01 Jun 2015

Resigned on 03 Nov 2016

Time on role 1 year, 5 months, 2 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1991

Resigned on 17 Dec 1991

Time on role 1 day


Some Companies

ALMOND & AVOCADO LTD

85 GREAT PORTLAND STREET (FIRST FLOOR),LONDON,W1W 7LT

Number:07236356
Status:ACTIVE
Category:Private Limited Company

E C MEWTON SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:07883513
Status:ACTIVE
Category:Private Limited Company

LIEGE MANOR EQUESTRIAN CENTRE LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:08438523
Status:ACTIVE
Category:Private Limited Company

MGS AGENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11682110
Status:ACTIVE
Category:Private Limited Company

PROJECTS TO YOU LTD

38 REYNARDS COPPICE,TELFORD,TF7 4NJ

Number:09582190
Status:ACTIVE
Category:Private Limited Company

SINGH LAW LTD

39 FITZ ROY AVENUE,BIRMINGHAM,B17 8RL

Number:11714207
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