MORI LEE (U.K.) LIMITED

Unit 5 Northgate Terrace Unit 5 Northgate Terrace, Newark, NG24 2EU, Nottinghamshire
StatusACTIVE
Company No.02754852
CategoryPrivate Limited Company
Incorporated12 Oct 1992
Age31 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

MORI LEE (U.K.) LIMITED is an active private limited company with number 02754852. It was incorporated 31 years, 7 months, 5 days ago, on 12 October 1992. The company address is Unit 5 Northgate Terrace Unit 5 Northgate Terrace, Newark, NG24 2EU, Nottinghamshire.



People

CONNELL, Graham Paul

Secretary

General Manager

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 16 days

EAGLE, Terri

Director

Chief Executive Officer And President

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 17 days

BROOKBANKS, Nigel

Secretary

RESIGNED

Assigned on 18 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 13 days

COLL, Patrick William

Secretary

Accountant

RESIGNED

Assigned on 21 Sep 1999

Resigned on 25 Jul 2003

Time on role 3 years, 10 months, 4 days

FLEMING, John Richard, Doctor

Secretary

Finance Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 17 Nov 1997

Time on role 2 years, 16 days

FRY, Nancy

Secretary

Accountant

RESIGNED

Assigned on 17 Feb 2005

Resigned on 25 Aug 2006

Time on role 1 year, 6 months, 8 days

LAMBERT, Christopher Robert

Secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 08 Jul 1999

Time on role 1 year, 7 months, 21 days

LAWLOR, Diane Carol

Secretary

RESIGNED

Assigned on 25 Jul 2003

Resigned on 16 Feb 2005

Time on role 1 year, 6 months, 22 days

SMITH, Graham

Secretary

Finance Director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 01 Nov 1995

Time on role 1 year, 3 months, 21 days

WILSON, David Frederick

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 28 Apr 1994

Time on role 1 year, 3 months, 16 days

RWL REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Oct 1992

Resigned on 12 Jan 1993

Time on role 3 months

BODY, Caroline Jean

Director

Director

RESIGNED

Assigned on 28 Oct 2000

Resigned on 25 Jul 2003

Time on role 2 years, 8 months, 28 days

BODY, Christopher Charles

Director

Company Director

RESIGNED

Assigned on 28 Oct 2000

Resigned on 03 Nov 2022

Time on role 22 years, 6 days

BOYD, Peter Thomas Stanley

Director

Director

RESIGNED

Assigned on 28 Sep 1998

Resigned on 08 Jul 1999

Time on role 9 months, 10 days

BUSWELL, Michel Norman

Director

Director

RESIGNED

Assigned on 28 Sep 1998

Resigned on 08 Jul 1999

Time on role 9 months, 10 days

COLL, Patrick William

Director

Accountant

RESIGNED

Assigned on 03 Sep 1998

Resigned on 25 Jul 2003

Time on role 4 years, 10 months, 22 days

D'OVIDIO, Thomas

Director

Company Director

RESIGNED

Assigned on 15 Sep 2014

Resigned on 31 Jan 2023

Time on role 8 years, 4 months, 16 days

FLEMING, John Richard, Doctor

Director

Finance Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 17 Nov 1997

Time on role 2 years, 16 days

LEIBOWITZ, Morvin

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 03 Jun 2014

Time on role 21 years, 2 months, 29 days

MARVIN, Bruce Wightman

Director

Manager

RESIGNED

Assigned on 12 Jan 1993

Resigned on 07 Dec 1997

Time on role 4 years, 10 months, 26 days

OFFER, Perry Charles

Director

Director

RESIGNED

Assigned on 05 Dec 1997

Resigned on 24 Jul 1998

Time on role 7 months, 19 days

SMITH, Graham

Director

Finance Director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 01 Nov 1995

Time on role 1 year, 3 months, 21 days

UDELL, Arthur

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 03 Jun 2014

Time on role 21 years, 2 months, 29 days

UDELL, Mitchell

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 31 Jan 2023

Time on role 29 years, 10 months, 26 days

WEBSTER, Nicholas Peter Hamilton

Director

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 14 Mar 1997

Time on role 4 years, 16 days

WHITELEY, Lynn

Director

Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 27 Oct 2000

Time on role 3 months, 23 days

WILSON, David Frederick

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 28 Apr 1994

Time on role 1 year, 1 month, 23 days

ZIMMERMAN, Peter

Director

Director

RESIGNED

Assigned on 06 Apr 2022

Resigned on 31 Jan 2023

Time on role 9 months, 25 days

BONUSWORTH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Oct 1992

Resigned on 12 Jan 1993

Time on role 3 months


Some Companies

5 RIVERS EMPORIUM LTD

83 ALKHAM ROAD,LONDON,N16 6XD

Number:06590743
Status:ACTIVE
Category:Private Limited Company

ASHANTI GOLDFIELDS (CAYMAN) LIMITED

UGLAND HOUSE,GEORGE TOWN,

Number:FC035032
Status:ACTIVE
Category:Other company type

FMP PAYROLL SERVICES LTD

DOWNLANDS HOUSE DRAYTON LANE,CHICHESTER,PO20 1EL

Number:09855245
Status:ACTIVE
Category:Private Limited Company

FRONTENT SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11804504
Status:ACTIVE
Category:Private Limited Company

KELLS HOLDINGS LIMITED

93 LEIGH ROAD,HAMPSHIRE,SO50 9DQ

Number:04394255
Status:ACTIVE
Category:Private Limited Company

RAYBELL DEVELOPMENTS LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:07625095
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