MINDFLAIR PLC

9th Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.02929801
CategoryPrivate Limited Company
Incorporated17 May 1994
Age29 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MINDFLAIR PLC is an active private limited company with number 02929801. It was incorporated 29 years, 11 months, 25 days ago, on 17 May 1994. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, England.



People

PORTER, Robert Charles

Secretary

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 21 days

LEE, Nicholas

Director

Company Director

ACTIVE

Assigned on 13 Feb 2017

Current time on role 7 years, 2 months, 26 days

PALUMBO, David Lawrence

Director

Company Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 10 days

DAYNES, David Arthur

Secretary

Company Director

RESIGNED

Assigned on 17 Jan 1997

Resigned on 03 Sep 1997

Time on role 7 months, 17 days

FOWLER, Paul David

Secretary

RESIGNED

Assigned on 03 Sep 1997

Resigned on 03 Nov 2000

Time on role 3 years, 2 months

GATE, Kevin

Secretary

Company Sec

RESIGNED

Assigned on 12 Oct 1994

Resigned on 25 Jan 1996

Time on role 1 year, 3 months, 13 days

HILL, Michael Thomas Albert

Secretary

Businessman

RESIGNED

Assigned on 03 Nov 2000

Resigned on 25 Jun 2009

Time on role 8 years, 7 months, 22 days

HINES, Carly

Secretary

RESIGNED

Assigned on 18 Dec 2014

Resigned on 17 Aug 2015

Time on role 7 months, 30 days

LE DRUILLENEC, Timothy Vincent

Secretary

RESIGNED

Assigned on 11 Dec 2012

Resigned on 07 Nov 2013

Time on role 10 months, 27 days

NICHOLSON, Miles Tristram

Secretary

RESIGNED

Assigned on 17 Aug 2015

Resigned on 20 Apr 2018

Time on role 2 years, 8 months, 3 days

PORTER, Robert Charles

Secretary

RESIGNED

Assigned on 07 Nov 2013

Resigned on 16 Jul 2014

Time on role 8 months, 9 days

SAUNDERS, Claire Rachel

Secretary

RESIGNED

Assigned on 25 Jan 1996

Resigned on 17 Jan 1997

Time on role 11 months, 23 days

WILLIAMS, Michael John

Secretary

Accountant

RESIGNED

Assigned on 25 Jun 2009

Resigned on 11 Oct 2010

Time on role 1 year, 3 months, 16 days

YATES, Christopher John

Secretary

RESIGNED

Assigned on 11 Oct 2010

Resigned on 18 Dec 2014

Time on role 4 years, 2 months, 7 days

BART SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 1994

Resigned on 12 Oct 1994

Time on role 4 months, 26 days

ARMSTRONG, Richard James

Director

Company Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 18 Dec 2014

Time on role 10 months, 1 day

AXFORD, Graham

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 19 May 2010

Time on role 6 years, 5 months, 18 days

BULLOCK, Mark William

Director

Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 20 Oct 2010

Time on role 3 months, 13 days

COLLINS, Peter David

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 16 Apr 2012

Time on role 8 years, 4 months, 15 days

COURT, David Leonard

Director

Company Director

RESIGNED

Assigned on 08 Oct 1996

Resigned on 01 Dec 2003

Time on role 7 years, 1 month, 24 days

DAYNES, David Arthur

Director

Accountant

RESIGNED

Assigned on 12 Oct 1994

Resigned on 10 May 2000

Time on role 5 years, 6 months, 29 days

FURNISS, William Martin

Director

Company Director

RESIGNED

Assigned on 11 Aug 1994

Resigned on 15 Nov 2000

Time on role 6 years, 3 months, 4 days

GATE, Kevin

Director

Company Director

RESIGNED

Assigned on 11 Aug 1994

Resigned on 25 Jan 1996

Time on role 1 year, 5 months, 14 days

GONZALES, Placid Paul

Director

Non-Executive Director

RESIGNED

Assigned on 18 Dec 2014

Resigned on 18 Aug 2017

Time on role 2 years, 8 months

HAMILTON-HOLBROOK, Simon Anthony

Director

Company Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 28 Apr 2011

Time on role 9 months, 21 days

HARTNELL, Charles St John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 20 Dec 2005

Time on role 2 years, 19 days

HILL, Michael Thomas Albert

Director

Company Director

RESIGNED

Assigned on 08 Jun 2000

Resigned on 25 Jun 2009

Time on role 9 years, 17 days

LEWIS, Stephen Barry

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 09 Mar 2011

Time on role 7 years, 3 months, 8 days

MAY, John Joseph

Director

Non Executive Director

RESIGNED

Assigned on 18 Dec 2014

Resigned on 31 Mar 2024

Time on role 9 years, 3 months, 13 days

MCCALL, David Slesser

Director

Television Executive

RESIGNED

Assigned on 28 Oct 1996

Resigned on 30 May 2000

Time on role 3 years, 7 months, 2 days

MEDLOCK, David John

Director

Co Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 28 Nov 2000

Time on role 7 months, 11 days

QURAISHI, Aamir Ali

Director

Banker

RESIGNED

Assigned on 16 Apr 2012

Resigned on 18 Dec 2014

Time on role 2 years, 8 months, 2 days

REDMOND, Peter

Director

Company Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 27 Aug 2021

Time on role 9 years, 4 months, 11 days

SAVAGE, Malcolm George Piercy

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 07 Jul 2010

Time on role 6 years, 7 months, 6 days

THOMSON, Stephen George

Director

Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 23 Dec 2005

Time on role 5 years, 8 months, 6 days

WILLIAMS, Michael John

Director

Accountant

RESIGNED

Assigned on 25 Jun 2009

Resigned on 11 Oct 2010

Time on role 1 year, 3 months, 16 days

WOODCOCK, Michael Conroy

Director

Company Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 16 Apr 2012

Time on role 1 year, 9 months, 9 days

WRIGHT, David

Director

Banker

RESIGNED

Assigned on 12 Oct 1994

Resigned on 22 Mar 1996

Time on role 1 year, 5 months, 10 days

YATES, Christopher John

Director

Corporate Financier

RESIGNED

Assigned on 11 Oct 2010

Resigned on 18 Dec 2014

Time on role 4 years, 2 months, 7 days

BART MANAGEMENT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 May 1994

Resigned on 11 Aug 1994

Time on role 2 months, 25 days


Some Companies

GENET CONSULTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:05161016
Status:ACTIVE
Category:Private Limited Company

JIPMER LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09365490
Status:ACTIVE
Category:Private Limited Company

NORMAN HICKSON LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC257187
Status:ACTIVE
Category:Private Limited Company

ONSIDE ENTERPRISES LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:05434842
Status:ACTIVE
Category:Private Limited Company
Number:SL000757
Status:ACTIVE
Category:Limited Partnership

RAMM INNOVATION LIMITED

8 ROMAN WAY,HAVERHILL,CB9 0NG

Number:09478885
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