MML MARKET MANAGEMENT LIMITED

Charles House Charles House, London, NW3 5JJ
StatusDISSOLVED
Company No.02803861
CategoryPrivate Limited Company
Incorporated26 Mar 1993
Age31 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 1 day

SUMMARY

MML MARKET MANAGEMENT LIMITED is an dissolved private limited company with number 02803861. It was incorporated 31 years, 1 month, 23 days ago, on 26 March 1993 and it was dissolved 3 years, 6 months, 1 day ago, on 17 November 2020. The company address is Charles House Charles House, London, NW3 5JJ.



People

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 26 Mar 1993

Resigned on 26 Mar 1993

Time on role

MCKAY, Ross Neil

Secretary

Secretary

RESIGNED

Assigned on 24 Jan 2001

Resigned on 20 Jul 2004

Time on role 3 years, 5 months, 27 days

MILLS, Stephen John

Secretary

RESIGNED

Assigned on 20 Jul 2004

Resigned on 30 Nov 2018

Time on role 14 years, 4 months, 10 days

MILLS, Stephen John

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Feb 1997

Resigned on 24 Jan 2001

Time on role 3 years, 11 months, 14 days

ST PETERS SECURITIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Mar 1993

Resigned on 08 May 2000

Time on role 7 years, 1 month, 13 days

BARKER, Leah

Director

Company Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 18 Apr 1994

Time on role 1 month, 17 days

BUKOVSKA, Ieva

Director

It Consultant

RESIGNED

Assigned on 26 Jan 2009

Resigned on 16 Oct 2009

Time on role 8 months, 21 days

CHRISTOFOROU, Christoforos

Director

Accountant

RESIGNED

Assigned on 27 Sep 2016

Resigned on 12 Feb 2019

Time on role 2 years, 4 months, 15 days

CONNOLLY, Michele Kathryn

Director

Executive Director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 17 Sep 2007

Time on role 3 years, 1 month, 28 days

FULLER, Jennifer Jayne

Director

Co Administrator

RESIGNED

Assigned on 18 Apr 1994

Resigned on 21 Dec 1995

Time on role 1 year, 8 months, 3 days

GILL, Sheridan Ralph

Director

Engineer

RESIGNED

Assigned on 14 Feb 1996

Resigned on 14 Feb 1996

Time on role

HOLLINRAKE, Sara

Director

Company Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 09 Aug 2013

Time on role 3 years, 4 months, 8 days

HUDSON, Palliser Alfred Milbanke, Commander

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 24 Jan 2001

Time on role 5 years, 1 month, 3 days

HUGHES, Jason

Director

Company Director

RESIGNED

Assigned on 16 Jun 2015

Resigned on 27 Sep 2016

Time on role 1 year, 3 months, 11 days

KAPAROS, Athanasia

Director

Company Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 31 Jan 2014

Time on role 5 years, 11 months, 30 days

KATZIANI, Demetra

Director

Company Director

RESIGNED

Assigned on 09 Aug 2013

Resigned on 16 Jun 2015

Time on role 1 year, 10 months, 7 days

MILLS, Stephen John

Director

Accountant

RESIGNED

Assigned on 24 Jan 2001

Resigned on 01 Mar 2005

Time on role 4 years, 1 month, 8 days

PARADISGARTEN, Michelle

Director

Administrator Executive

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 Jul 2019

Time on role 1 year, 4 months, 30 days

PARADISGARTEN, Michelle

Director

Administrator Executive

RESIGNED

Assigned on 01 Mar 2005

Resigned on 26 Jan 2009

Time on role 3 years, 10 months, 25 days

SAVVIDES, Charis

Director

Company Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 12 Feb 2019

Time on role 5 years, 12 days

STAN, Laura Maria

Director

Company Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 05 Feb 2013

Time on role 3 years, 1 month, 4 days

SYKES, David Anthony

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 01 Jun 2008

Time on role 1 year, 1 month, 9 days

TOGNA, Fiorenzo

Director

Company Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 19 Dec 1996

Time on role 3 years, 8 months, 24 days

VICKERS, Emily

Director

Marketing And Office Administr

RESIGNED

Assigned on 17 Sep 2007

Resigned on 01 Feb 2008

Time on role 4 months, 14 days

WARREN, Penelope Anne

Director

Business Consultant

RESIGNED

Assigned on 26 Jan 2009

Resigned on 01 Apr 2010

Time on role 1 year, 2 months, 6 days

WILKINSON, Robyn Peta

Director

Administrator

RESIGNED

Assigned on 26 Mar 1993

Resigned on 01 Mar 1994

Time on role 11 months, 6 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 26 Mar 1993

Time on role


Some Companies

ALCOS TRADE LIMITED

30 BERKELEY STREET,SCUNTHORPE,DN15 6BJ

Number:11703062
Status:ACTIVE
Category:Private Limited Company

ICENI PATHWAYS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11054978
Status:ACTIVE
Category:Private Limited Company

PB 28 LIMITED

6TH FLOOR,LEEDS,LS1 5JL

Number:03081715
Status:LIQUIDATION
Category:Private Limited Company

R.H.D. ENTERPRISES LIMITED

76 HAMILTON ROAD,,ML1 3BY

Number:SC107280
Status:LIQUIDATION
Category:Private Limited Company

SEVEN SALON LTD

26 CLAREMONT STREET,SHREWSBURY,SY1 1QG

Number:11207963
Status:ACTIVE
Category:Private Limited Company

SG AIRCRAFT MAINTENANCE LTD

THE LODGE WELL ROAD,BARRY,CF62 3DF

Number:11532031
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