M E SUB LIMITED

Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England
StatusACTIVE
Company No.02746641
CategoryPrivate Limited Company
Incorporated11 Sep 1992
Age31 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

M E SUB LIMITED is an active private limited company with number 02746641. It was incorporated 31 years, 8 months, 11 days ago, on 11 September 1992. The company address is Second Floor, Arena Court Second Floor, Arena Court, Maidenhead, SL6 8QZ, Berkshire, England.



People

ROGERS, Wendy Fiona

Secretary

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 12 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months, 7 days

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months, 13 days

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 20 days

QUILEZ SOMOLINOS, Alfredo

Director

Finance Director

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 8 months, 16 days

BRADLEY, Jacqueline

Secretary

Secretary

RESIGNED

Assigned on 23 Jul 1993

Resigned on 14 Jul 1995

Time on role 1 year, 11 months, 22 days

BROOMFIELD, Derrick Charles

Secretary

RESIGNED

Assigned on 14 Jul 1995

Resigned on 16 Jan 1996

Time on role 6 months, 2 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

HAMILTON, Hugh Campbell, Mr.

Secretary

RESIGNED

Assigned on 21 Sep 1992

Resigned on 02 Apr 1993

Time on role 6 months, 11 days

MEDDINS, John Frank

Secretary

RESIGNED

Assigned on 16 Jan 1996

Resigned on 20 May 1996

Time on role 4 months, 4 days

ROSSITER, Brian Edward

Secretary

RESIGNED

Assigned on 20 May 1996

Resigned on 18 Mar 1998

Time on role 1 year, 9 months, 29 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 18 Mar 1998

Resigned on 10 Dec 2007

Time on role 9 years, 8 months, 23 days

TYSON, Roger Thomas Virley

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Mar 2016

Time on role 7 years, 7 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Sep 1992

Resigned on 11 Sep 1993

Time on role 1 year

BOLTER, Andrew Christopher

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 28 May 2003

Resigned on 01 Dec 2005

Time on role 2 years, 6 months, 4 days

BRADLEY, Eamon

Director

Director

RESIGNED

Assigned on 23 Jul 1993

Resigned on 28 Mar 1995

Time on role 1 year, 8 months, 5 days

BROOMFIELD, Derrick Charles

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 20 May 1996

Time on role 6 months, 6 days

BROWNE, Robert Harvey

Director

Company Solicitor

RESIGNED

Assigned on 21 Sep 1992

Resigned on 02 Apr 1993

Time on role 6 months, 11 days

CHAPMAN, Peter Lawton

Director

Finance Director

RESIGNED

Assigned on 23 Jul 1993

Resigned on 14 Nov 1995

Time on role 2 years, 3 months, 22 days

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

CLAYTON, Bryan

Director

Trading Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 21 days

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DRANSFIELD, Graham

Director

Executive Director Hanson

RESIGNED

Assigned on 18 Mar 1998

Resigned on 30 Jun 2008

Time on role 10 years, 3 months, 12 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 30 Dec 2009

Time on role 1 year, 6 months, 17 days

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Jun 2011

Time on role 2 years, 11 months, 19 days

HURRELL, Samantha Jane

Director

Solicitor

RESIGNED

Assigned on 18 Mar 1998

Resigned on 22 Oct 1999

Time on role 1 year, 7 months, 4 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LUDLAM, Kenneth John

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 18 Mar 1998

Resigned on 28 May 2003

Time on role 5 years, 2 months, 10 days

MEDDINS, John Frank

Director

Director

RESIGNED

Assigned on 20 May 1996

Resigned on 18 Mar 1998

Time on role 1 year, 9 months, 29 days

MOSER, Glyn Xavier

Director

Company Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 20 May 1996

Time on role 1 year, 1 month, 23 days

NICHOLSON, Paul William

Director

Financial Comptroller

RESIGNED

Assigned on 16 Jan 1996

Resigned on 18 Mar 1998

Time on role 2 years, 2 months, 2 days

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Aug 2013

Time on role 3 years, 1 month, 12 days

READ, Justin Richard

Director

Deputy Finance Director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 28 May 2003

Time on role 3 years, 7 months, 6 days

SWIFT, Nicholas

Director

Group Finance Manager Hanson P

RESIGNED

Assigned on 28 May 2003

Resigned on 01 Jun 2007

Time on role 4 years, 4 days

WENDT, Carsten Matthias, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 06 Sep 2021

Time on role 4 years, 9 months, 5 days

YOUNG, Richard Keith

Director

Company Director

RESIGNED

Assigned on 21 Sep 1992

Resigned on 02 Apr 1993

Time on role 6 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Sep 1992

Resigned on 21 Sep 1992

Time on role 10 days


Some Companies

ALEX CONSTRUCTION LIMITED

23 LLEWELLYN WALK,CORBY,NN18 0RY

Number:10739603
Status:ACTIVE
Category:Private Limited Company

D.A.S. ELECTRICS LIMITED

15 MARTINDALE GROVE,RUNCORN,WA7 2TU

Number:07736260
Status:ACTIVE
Category:Private Limited Company

DATA ARCHITECTS LTD

MALING EXCHANGE, HOULTS YARD,NEWCASTLE UPON TYNE,NE6 2HL

Number:06457087
Status:ACTIVE
Category:Private Limited Company

DU COQ A L'ANE LTD

UNIT 42, THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:08451141
Status:ACTIVE
Category:Private Limited Company

M HUSSAIN LIMITED

1 THE COPPICE, ROTHWELL ROAD,HALIFAX,HX1 2HF

Number:06659662
Status:ACTIVE
Category:Private Limited Company

P & M AUTOPANELS LTD

94 SOUTHWORTH ROAD,NEWTON-LE-WILLOWS,WA12 0BU

Number:04181212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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