MULBERRY FASHIONS LIMITED

The Rookery, Chilcompton The Rookery, Chilcompton, Somerset, BA3 4EH
StatusACTIVE
Company No.02950006
CategoryPrivate Limited Company
Incorporated19 Jul 1994
Age29 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MULBERRY FASHIONS LIMITED is an active private limited company with number 02950006. It was incorporated 29 years, 10 months, 14 days ago, on 19 July 1994. The company address is The Rookery, Chilcompton The Rookery, Chilcompton, Somerset, BA3 4EH.



People

ANTHONY WILKINSON, Katherine Frances

Secretary

ACTIVE

Assigned on 17 Aug 2011

Current time on role 12 years, 9 months, 16 days

ANDERSON, Charles Francis

Director

Company Director

ACTIVE

Assigned on 14 Jan 2021

Current time on role 3 years, 4 months, 19 days

ANDRETTA, Thierry Patrick

Director

Company Director

ACTIVE

Assigned on 12 Jan 2016

Current time on role 8 years, 4 months, 21 days

DAVIS, Godfrey Pawle

Secretary

RESIGNED

Assigned on 11 Sep 1998

Resigned on 25 Nov 2002

Time on role 4 years, 2 months, 14 days

INGRAM, David Colin

Secretary

Company Secretary

RESIGNED

Assigned on 04 Aug 1994

Resigned on 11 Sep 1998

Time on role 4 years, 1 month, 7 days

MATHER, Roger Thomas

Secretary

Company Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 17 Aug 2011

Time on role 3 years, 9 months, 5 days

RUTHERFORD, Guy Gibson

Secretary

Accountant

RESIGNED

Assigned on 25 Nov 2002

Resigned on 12 Nov 2007

Time on role 4 years, 11 months, 17 days

TEMPLES (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Aug 1994

Resigned on 04 Aug 1994

Time on role 1 day

DAVIS, Godfrey Pawle

Director

Company Director

RESIGNED

Assigned on 04 Aug 1994

Resigned on 25 Apr 2012

Time on role 17 years, 8 months, 21 days

GUILLON, Bruno Daniel Thierry

Director

Director

RESIGNED

Assigned on 25 Apr 2012

Resigned on 19 Mar 2014

Time on role 1 year, 10 months, 24 days

MATHER, Angela Denise

Director

Group Financial Controller

RESIGNED

Assigned on 19 Mar 2014

Resigned on 12 Jan 2016

Time on role 1 year, 9 months, 24 days

MATHER, Roger Thomas

Director

Company Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 16 May 2016

Time on role 8 years, 6 months, 4 days

RITCHIE, Neil James

Director

Company Director

RESIGNED

Assigned on 16 May 2016

Resigned on 30 Jun 2019

Time on role 3 years, 1 month, 14 days

RUTHERFORD, Guy Gibson

Director

Accountant

RESIGNED

Assigned on 25 Nov 2002

Resigned on 31 Dec 2007

Time on role 5 years, 1 month, 6 days

SAUL, Roger John

Director

Company Director

RESIGNED

Assigned on 11 Sep 1998

Resigned on 25 Nov 2002

Time on role 4 years, 2 months, 14 days

TEMPLES (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 03 Aug 1994

Resigned on 04 Aug 1994

Time on role 1 day


Some Companies

DISCOUNT CARPET WAREHOUSE LTD

EDSOL HOUSE,LEEDS,LS7 2AH

Number:08551399
Status:ACTIVE
Category:Private Limited Company

FAYE ENTERPRISES LIMITED

ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE

Number:11362814
Status:ACTIVE
Category:Private Limited Company

MAKA IT SERVICES LTD

54 HAWTHORNE CRESCENT,SLOUGH,SL1 3NQ

Number:11740914
Status:ACTIVE
Category:Private Limited Company

MEB ELECTRONICS LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:05579494
Status:ACTIVE
Category:Private Limited Company

N. R. H. PATIOS & DRIVEWAYS LIMITED

15 WHITING STREET,SUFFOLK,IP33 1NX

Number:04765761
Status:ACTIVE
Category:Private Limited Company

ROBERTS DESIGN LTD

NO 615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:06513701
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