MFT COMPUTER HOLDINGS LIMITED

The Mansion House The Mansion House, Newbury, RG20 8LU, Berks
StatusDISSOLVED
Company No.02908585
CategoryPrivate Limited Company
Incorporated15 Mar 1994
Age30 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 27 days

SUMMARY

MFT COMPUTER HOLDINGS LIMITED is an dissolved private limited company with number 02908585. It was incorporated 30 years, 2 months, 2 days ago, on 15 March 1994 and it was dissolved 12 years, 7 months, 27 days ago, on 20 September 2011. The company address is The Mansion House The Mansion House, Newbury, RG20 8LU, Berks.



People

GROSSMAN, Nicholas Paul

Secretary

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

BURT, Simon Derek

Director

Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

BURT, Terence William

Director

Company Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

GROSSMAN, Nicholas Paul

Director

Manager

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

HODGES, Guy Stuart

Director

Company Director

ACTIVE

Assigned on 06 Aug 1997

Current time on role 26 years, 9 months, 11 days

CAMERON, Lee John Harcourt

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 9 months, 15 days

CHASE, Suzanne Gabrielle

Secretary

Solicitor

RESIGNED

Assigned on 13 Mar 2009

Resigned on 21 Jun 2010

Time on role 1 year, 3 months, 8 days

CHRISTOPHOROU, Steven Richard

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 2008

Resigned on 13 Mar 2009

Time on role 5 months, 28 days

COCKS, Richard Edward Lucas

Secretary

Accountant

RESIGNED

Assigned on 29 Apr 1999

Resigned on 25 Jul 2000

Time on role 1 year, 2 months, 26 days

FARRELLY, Ian Brian

Secretary

RESIGNED

Assigned on 25 Jul 2000

Resigned on 30 Nov 2004

Time on role 4 years, 4 months, 5 days

HARRISON, Helen Janet

Secretary

Finance Director

RESIGNED

Assigned on 31 May 1994

Resigned on 06 Aug 1997

Time on role 3 years, 2 months, 6 days

JOWETT, Julie

Secretary

RESIGNED

Assigned on 06 Aug 1997

Resigned on 29 Apr 1999

Time on role 1 year, 8 months, 23 days

SANDISON, Nicholas Andrew Macdonald

Secretary

Legal Counsel

RESIGNED

Assigned on 15 Sep 2006

Resigned on 15 Sep 2008

Time on role 2 years

SOVSHELFCO (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 1994

Resigned on 31 May 1994

Time on role 2 months, 16 days

ANDREWS, Martin John

Director

Director

RESIGNED

Assigned on 06 Nov 2003

Resigned on 30 Sep 2004

Time on role 10 months, 24 days

BERESFORD, David Michael

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 07 Feb 2008

Time on role 3 years, 4 months, 7 days

BURNSIDE, Colin Drummond

Director

Director

RESIGNED

Assigned on 21 Jul 2003

Resigned on 13 Dec 2005

Time on role 2 years, 4 months, 23 days

CAMERON, Lee John Harcourt

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 15 Sep 2006

Time on role 1 year, 11 months, 15 days

CRESWICK, Graham Michael

Director

Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 21 Jul 2003

Time on role 2 years, 9 months, 12 days

CRUICKSHANK, Stuart

Director

Accountant

RESIGNED

Assigned on 14 Jul 2005

Resigned on 14 Jun 2006

Time on role 11 months

EMMETT, Michael Patrick Cheere

Director

Managing Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 12 Nov 2009

Time on role 7 months, 30 days

FILLER, David James

Director

Sales And Marketing Director

RESIGNED

Assigned on 31 May 1994

Resigned on 04 Mar 2002

Time on role 7 years, 9 months, 4 days

FLEMING, Steve

Director

Group Finance Director

RESIGNED

Assigned on 06 Dec 2001

Resigned on 21 Jul 2003

Time on role 1 year, 7 months, 15 days

GEE, David William

Director

Investment Executive

RESIGNED

Assigned on 31 May 1994

Resigned on 02 Oct 1995

Time on role 1 year, 4 months, 2 days

HARRISON, Helen Janet

Director

Accountant

RESIGNED

Assigned on 31 May 1994

Resigned on 06 Aug 1997

Time on role 3 years, 2 months, 6 days

HOBBS, Martin Kenneth

Director

Lawyer

RESIGNED

Assigned on 15 Sep 2006

Resigned on 13 Mar 2009

Time on role 2 years, 5 months, 28 days

HODGES, Stuart Arthur

Director

Managing Director

RESIGNED

Assigned on 31 May 1994

Resigned on 29 Apr 1999

Time on role 4 years, 10 months, 29 days

HUNTER, Alan Thomas Ferguson

Director

Company Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 31 Aug 2001

Time on role 10 months, 22 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 21 Jun 2010

Time on role 11 months, 20 days

PHILLIPS, Michael Scott

Director

Director

RESIGNED

Assigned on 13 Mar 2009

Resigned on 21 Jun 2010

Time on role 1 year, 3 months, 8 days

SAMUELS, Marcus Taylor

Director

Company Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 25 Mar 2004

Time on role 4 years, 10 months, 26 days

WAUGH, Kevin Mark

Director

Technical Director

RESIGNED

Assigned on 31 May 1994

Resigned on 29 Jun 2000

Time on role 6 years, 29 days

SOVSHELFCO (FORMATIONS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1994

Resigned on 31 May 1994

Time on role 2 months, 16 days


Some Companies

ANDREWRILEY.TV LTD

3 BLAKES ROAD,BOGNOR REGIS,PO22 7EB

Number:07044302
Status:ACTIVE
Category:Private Limited Company

COLUMBIA LIMITED

17 GAYTON ROAD,LONDON,NW3 1TX

Number:09534062
Status:ACTIVE
Category:Private Limited Company

GARY CONNORS CONSULTING LTD.

STUBBLEFIELD FARMHOUSE BUNCE COURT ROAD,FAVERSHAM,ME13 0BZ

Number:08971281
Status:ACTIVE
Category:Private Limited Company

K BROWN CONSULTANCY LIMITED

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:11421087
Status:ACTIVE
Category:Private Limited Company

R N R DECORATING LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:11602984
Status:ACTIVE
Category:Private Limited Company

SILKEDGE LTD

40A SPRINGFIELD ROAD,ST. LEONARDS-ON-SEA,TN38 0TY

Number:11961391
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