THE MOBILE PHONE DIRECTORY LIMITED

Hill House Hill House, London, EC4A 3TR, London
StatusDISSOLVED
Company No.02880655
CategoryPrivate Limited Company
Incorporated14 Dec 1993
Age30 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution05 Aug 2017
Years6 years, 9 months, 10 days

SUMMARY

THE MOBILE PHONE DIRECTORY LIMITED is an dissolved private limited company with number 02880655. It was incorporated 30 years, 5 months, 1 day ago, on 14 December 1993 and it was dissolved 6 years, 9 months, 10 days ago, on 05 August 2017. The company address is Hill House Hill House, London, EC4A 3TR, London.



People

GRAY, David William Hart

Director

None Supplied

ACTIVE

Assigned on 23 Jan 2017

Current time on role 7 years, 3 months, 23 days

WOODFINE, Michael Charles

Director

Solictor

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 23 days

CAMPBELL, Kenneth Francis

Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 19 Apr 2004

Time on role 2 years, 1 month, 19 days

DAVIES, Robert John

Secretary

Businessman

RESIGNED

Assigned on 17 Dec 1993

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 26 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 17 Dec 1993

Time on role 3 days

FUSSELL, Christopher Mark

Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 22 Jun 2006

Time on role 2 years, 2 months, 3 days

GALLAGHER, Anthony James

Secretary

RESIGNED

Assigned on 31 Dec 2007

Resigned on 22 Jan 2010

Time on role 2 years, 22 days

LONEY, Nicholas John

Secretary

RESIGNED

Assigned on 29 Mar 1996

Resigned on 26 Aug 1999

Time on role 3 years, 4 months, 28 days

SCORE, Timothy

Secretary

RESIGNED

Assigned on 26 Aug 1999

Resigned on 28 Feb 2002

Time on role 2 years, 6 months, 2 days

WILKINSON, Sidney James

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 29 Mar 1996

Time on role 5 months, 17 days

HEXAGON REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 31 Dec 2007

Time on role 1 year, 6 months, 9 days

BAUERNFEIND, David Gregory

Director

Accountant

RESIGNED

Assigned on 23 Jul 2004

Resigned on 06 Jun 2008

Time on role 3 years, 10 months, 14 days

BLIGH, Andrew William

Director

Cfo

RESIGNED

Assigned on 23 Jan 2012

Resigned on 08 Oct 2012

Time on role 8 months, 16 days

CAMPBELL, Kenneth Francis

Director

Accountant

RESIGNED

Assigned on 12 Oct 1995

Resigned on 19 Apr 2004

Time on role 8 years, 6 months, 7 days

CROOM, Timothy Llewellyn

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2015

Resigned on 23 May 2016

Time on role 1 year, 3 months, 28 days

DAVIES, Robert John

Director

Businessman

RESIGNED

Assigned on 17 Dec 1993

Resigned on 06 Apr 1998

Time on role 4 years, 3 months, 20 days

DEWS, Stephen Eric

Director

Finance Director

RESIGNED

Assigned on 08 Oct 2012

Resigned on 26 Jan 2015

Time on role 2 years, 3 months, 18 days

DOWLEY, James Andrew

Director

Businessman

RESIGNED

Assigned on 17 Dec 1993

Resigned on 20 Mar 1998

Time on role 4 years, 3 months, 3 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 14 Dec 1993

Resigned on 17 Dec 1993

Time on role 3 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 14 Dec 1993

Resigned on 17 Dec 1993

Time on role 3 days

GOGEL, Robert Neil, Mr.

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Dec 2001

Resigned on 06 May 2005

Time on role 3 years, 4 months, 19 days

KHIMASIA, Nishil

Director

Finance Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 11 Dec 2006

Time on role 2 years, 4 months, 15 days

LONEY, Nicholas John

Director

Director

RESIGNED

Assigned on 12 Oct 1995

Resigned on 26 Aug 1999

Time on role 3 years, 10 months, 14 days

LORIA, Giovanni

Director

Company Executive

RESIGNED

Assigned on 18 Jul 2016

Resigned on 23 Jan 2017

Time on role 6 months, 5 days

PICKETT, Mark Jeremy

Director

Cfo

RESIGNED

Assigned on 23 May 2016

Resigned on 24 Jun 2016

Time on role 1 month, 1 day

PRIGGEN, John Edward Frederick

Director

Accountant

RESIGNED

Assigned on 06 Jun 2008

Resigned on 23 Jan 2012

Time on role 3 years, 7 months, 17 days

SUMMERS, Roger Denis

Director

Company Director

RESIGNED

Assigned on 12 Oct 1995

Resigned on 28 Feb 2002

Time on role 6 years, 4 months, 16 days

WHEELDON, Elizabeth Mary

Director

Company Director

RESIGNED

Assigned on 01 May 1994

Resigned on 27 Jul 2004

Time on role 10 years, 2 months, 26 days

WILSON, Craig Alaister

Director

Regional General Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 23 Jan 2017

Time on role 7 months, 7 days


Some Companies

INVENTIV DESIGN LIMITED

ELM LODGE,BARNHAM,PO22 0EJ

Number:06655545
Status:ACTIVE
Category:Private Limited Company

KJS UK SERVICES LTD

92 HORSEHEAD LANE,CHESTERFIELD,S44 6XH

Number:11067295
Status:ACTIVE
Category:Private Limited Company

LOCH TREIGHEAD FARMS

LOCH TREIGHEAD FARM,INVERNESS-SHIRE,

Number:SL002588
Status:ACTIVE
Category:Limited Partnership

PTR NUCLEAR LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11013811
Status:ACTIVE
Category:Private Limited Company

SILK CRAFTS (WREATHS) LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI649599
Status:ACTIVE
Category:Private Limited Company

STERLING INVESTMENTS (SCOTLAND) LTD

11 SOUTHBRAE GARDENS,GLASGOW,G13 1UB

Number:SC511538
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