INTU MH PROPERTIES LIMITED

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusACTIVE
Company No.02808027
CategoryPrivate Limited Company
Incorporated08 Apr 1993
Age31 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

INTU MH PROPERTIES LIMITED is an active private limited company with number 02808027. It was incorporated 31 years, 1 month, 8 days ago, on 08 April 1993. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



People

DOWNS, Russell

Director

Director

ACTIVE

Assigned on 27 Sep 2023

Current time on role 7 months, 19 days

DUNNETT, Miles George Sutherland

Director

Consultant

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 19 days

COOK, Kenneth Alan

Secretary

Company Secretary

RESIGNED

Assigned on 14 Feb 1994

Resigned on 03 Oct 2006

Time on role 12 years, 7 months, 17 days

HARRISON, Linda Christine

Secretary

RESIGNED

Assigned on 08 Nov 2002

Resigned on 24 Sep 2007

Time on role 4 years, 10 months, 16 days

MARSDEN, Susan

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 23 Sep 2020

Time on role 6 years, 4 months, 22 days

OSBORNE, Ian

Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 12 Sep 2002

Time on role 9 years, 4 months, 12 days

SHELLEY, Leon

Secretary

RESIGNED

Assigned on 16 Oct 2006

Resigned on 01 May 2014

Time on role 7 years, 6 months, 15 days

INTU SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Aug 2019

Resigned on 23 Sep 2020

Time on role 1 year, 1 month, 9 days

BOWYER, Katharine Ann

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2014

Resigned on 30 Sep 2016

Time on role 1 year, 11 months, 13 days

BUTLER, Robin Elliott

Director

Director

RESIGNED

Assigned on 30 Apr 1993

Resigned on 29 Jun 2005

Time on role 12 years, 1 month, 29 days

CROFT, Adrian Neil

Director

Company Director

RESIGNED

Assigned on 16 Sep 2020

Resigned on 23 Sep 2020

Time on role 7 days

CROSBY, Sean

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2019

Resigned on 16 Sep 2020

Time on role 1 year, 1 month, 2 days

DUGGINS, David Kenneth

Director

None Supplied

RESIGNED

Assigned on 23 Sep 2020

Resigned on 30 Sep 2023

Time on role 3 years, 7 days

FORD, Hugh Michael

Director

General Support Counsel

RESIGNED

Assigned on 01 May 2014

Resigned on 15 Apr 2020

Time on role 5 years, 11 months, 14 days

GIBBES, Barbara

Director

Accountant

RESIGNED

Assigned on 16 Jan 2017

Resigned on 16 Aug 2019

Time on role 2 years, 7 months

GUTMAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 01 May 2014

Time on role 9 years, 5 months, 7 days

HOSKINS, Gary Richard

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2014

Resigned on 23 Sep 2020

Time on role 6 years, 4 months, 22 days

HUGILL, William Nigel

Director

Director

RESIGNED

Assigned on 30 Apr 1993

Resigned on 29 Jun 2005

Time on role 12 years, 1 month, 29 days

KIDIA, Minakshi

Director

Company Director

RESIGNED

Assigned on 14 Aug 2019

Resigned on 15 Apr 2020

Time on role 8 months, 1 day

MACKRILL, Brian James

Director

Company Director

RESIGNED

Assigned on 25 Jan 2007

Resigned on 01 Jan 2011

Time on role 3 years, 11 months, 7 days

MCGEE, James Hamlin

Director

Lawyer

RESIGNED

Assigned on 08 Jul 1994

Resigned on 28 Aug 1996

Time on role 2 years, 1 month, 20 days

MILLER, Peter Howard

Director

RESIGNED

Assigned on 10 Oct 2008

Resigned on 01 May 2014

Time on role 5 years, 6 months, 21 days

MINSHULL-BEECH, John Patrick

Director

Director

RESIGNED

Assigned on 30 Apr 1993

Resigned on 12 Jun 1998

Time on role 5 years, 1 month, 12 days

PHILLIPS, David

Director

Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 20 May 2005

Time on role 6 years, 7 months, 25 days

POWELL, Ian Charles

Director

None Supplied

RESIGNED

Assigned on 23 Sep 2020

Resigned on 23 Jul 2021

Time on role 10 months

RUSANOW, Elliott

Director

Company Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 03 Oct 2008

Time on role 3 years, 10 months, 9 days

SLAVIN, Philip Simon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 May 2014

Time on role 3 years, 3 months, 30 days

WEIR, Peter

Director

Accountant

RESIGNED

Assigned on 01 May 2014

Resigned on 17 Oct 2014

Time on role 5 months, 16 days


Some Companies

JUST PAINTERS SOLUTIONS LTD

UNIT7/ THE COURTYARD BUSINESS CENTRE,PETERBOROUGH,PE1 2NP

Number:11077498
Status:ACTIVE
Category:Private Limited Company

LAKESUN LTD

SUITE 3.15,LONDON,EC4A 1BR

Number:07501704
Status:ACTIVE
Category:Private Limited Company

PERCEPTION GULF LTD

SUITE 1062 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:09822421
Status:ACTIVE
Category:Private Limited Company

PJ BRICK & GROUNDWORKS LTD

87 BLACKBERRY LANE,COVENTRY,CV2 3JR

Number:06568211
Status:ACTIVE
Category:Private Limited Company

PORTERAMM LTD

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11108315
Status:ACTIVE
Category:Private Limited Company

SABOTAGE NETWORKS LIMITED

81 NEWLAND MILL,WITNEY,OX28 3SZ

Number:05856877
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