MICA INSULATION TECHNOLOGY LIMITED

C/O Libertas Associates Limited 3 Chandlers House Hampton Mews C/O Libertas Associates Limited 3 Chandlers House Hampton Mews, Bushey, WD23 1FL, Hertfordshire
StatusDISSOLVED
Company No.02736305
CategoryPrivate Limited Company
Incorporated31 Jul 1992
Age31 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution26 Apr 2021
Years3 years, 17 days

SUMMARY

MICA INSULATION TECHNOLOGY LIMITED is an dissolved private limited company with number 02736305. It was incorporated 31 years, 9 months, 13 days ago, on 31 July 1992 and it was dissolved 3 years, 17 days ago, on 26 April 2021. The company address is C/O Libertas Associates Limited 3 Chandlers House Hampton Mews C/O Libertas Associates Limited 3 Chandlers House Hampton Mews, Bushey, WD23 1FL, Hertfordshire.



People

NAFF, Dominik

Director

Industrial Engineer

ACTIVE

Assigned on 12 Feb 2018

Current time on role 6 years, 3 months, 1 day

SAHNEY, Rajiv

Director

Businessman

ACTIVE

Assigned on 04 Sep 2015

Current time on role 8 years, 8 months, 9 days

BELL, Martin

Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 15 Dec 2002

Time on role 4 months, 14 days

FOREMAN, Trevor

Secretary

RESIGNED

Assigned on 10 Nov 1997

Resigned on 01 Aug 2002

Time on role 4 years, 8 months, 22 days

SAHNEY, Kanwaldeep Kaur

Secretary

RESIGNED

Assigned on 15 Dec 2002

Resigned on 30 Jul 2011

Time on role 8 years, 7 months, 15 days

STONE, Lisa Jane

Secretary

Managing Director

RESIGNED

Assigned on 31 Jul 1992

Resigned on 10 Nov 1997

Time on role 5 years, 3 months, 10 days

CORPORATE NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 31 Jul 1992

Time on role

BAWA, Bikram

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1996

Time on role 27 years, 9 months, 14 days

BELL, Martin

Director

Managing

RESIGNED

Assigned on 02 Jan 1996

Resigned on 15 Dec 2002

Time on role 6 years, 11 months, 13 days

DEULING, Peter

Director

Director

RESIGNED

Assigned on 28 Jan 2004

Resigned on 22 Jan 2010

Time on role 5 years, 11 months, 25 days

FRANKLIN, Sidney James

Director

Retired

RESIGNED

Assigned on 31 Jul 1992

Resigned on 30 Jun 1993

Time on role 10 months, 30 days

SAHNEY, Devinder

Director

Company Director

RESIGNED

Assigned on 25 Aug 1998

Resigned on 04 Sep 2015

Time on role 17 years, 10 days

STONE, Lisa Jane

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1992

Resigned on 10 Nov 1997

Time on role 5 years, 3 months, 10 days

CORPORATE NOMINEE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 1992

Resigned on 31 Jul 1992

Time on role


Some Companies

AQUASAVE LTD

STATION FARM COTTAGES LONDON ROAD,RUGBY,CV23 9LP

Number:11142333
Status:ACTIVE
Category:Private Limited Company

CP HIRE (GB) LTD

GROUND FLOOR, 2 VILLAGE WAY,CARDIFF,CF15 7NE

Number:07900784
Status:ACTIVE
Category:Private Limited Company

HANNAH JONES LIMITED

WELSH WOOLLEN MILLS,BETWS-Y-COED,

Number:00962592
Status:LIQUIDATION
Category:Private Limited Company

MOH STUDIO LTD

70 LEWISHAM HIGH STREET,LONDON,SE13 5JH

Number:09994215
Status:ACTIVE
Category:Private Limited Company

MORNING STAR PROPERTIES LTD

42 ROMANY ROAD,NORTHAMPTON,NN2 7DJ

Number:10801094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINKNEWS MEDIA GROUP LIMITED

WISTERIA GRANGE BARN,PINNER,HA5 2EX

Number:05653301
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