MRS ST.ALBANS LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusACTIVE
Company No.02959212
CategoryPrivate Limited Company
Incorporated16 Aug 1994
Age29 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

MRS ST.ALBANS LIMITED is an active private limited company with number 02959212. It was incorporated 29 years, 9 months, 5 days ago, on 16 August 1994. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jun 2013

Current time on role 10 years, 11 months, 10 days

BIRCH, Paul

Director

Corporate Services Director

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 9 days

NELSON, Andrew Latham

Director

Finance Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 13 days

BIRCH, Paul

Secretary

RESIGNED

Assigned on 07 Sep 2004

Resigned on 10 Jun 2013

Time on role 8 years, 9 months, 3 days

COTTRIDGE, John Melvyn

Secretary

Contracts Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 31 May 1996

Time on role 1 year, 8 months, 19 days

ROSS, Ian Peter

Secretary

Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 07 Sep 2004

Time on role 8 years, 3 months, 6 days

WHELAN, Jeff

Nominee-secretary

RESIGNED

Assigned on 16 Aug 1994

Resigned on 12 Sep 1994

Time on role 27 days

ADLARD, Clifford Roy

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 07 Sep 2004

Time on role 2 years, 1 month, 15 days

ARNOLD, David Llewelyn

Director

Group Finance Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 08 Apr 2013

Time on role 5 months, 28 days

BRADLEY, Michael Paul

Director

Finance Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 31 May 2011

Time on role 6 years, 8 months, 24 days

CHASTON, Stuart Paul

Director

Director

RESIGNED

Assigned on 05 Mar 2012

Resigned on 11 Oct 2012

Time on role 7 months, 6 days

COTTRIDGE, John Melvyn

Director

Contracts Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 31 May 1996

Time on role 1 year, 8 months, 19 days

DANIEL, Graham

Director

Company Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 31 Dec 2000

Time on role 4 years, 4 months, 1 day

DAY, Stephen John

Director

Corporate Commercial Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 16 Apr 2006

Time on role 1 year, 7 months, 9 days

EWELL, Melvyn

Director

Ceo

RESIGNED

Assigned on 08 Apr 2013

Resigned on 31 Mar 2016

Time on role 2 years, 11 months, 23 days

FLOOD, John Joseph

Director

Director

RESIGNED

Assigned on 05 Mar 2012

Resigned on 12 Oct 2012

Time on role 7 months, 7 days

FRASER, Ian Ellis

Director

Ceo

RESIGNED

Assigned on 11 Oct 2012

Resigned on 08 Apr 2013

Time on role 5 months, 28 days

GAVAN, John Vincent

Director

Solicitor

RESIGNED

Assigned on 07 Sep 2004

Resigned on 30 Sep 2006

Time on role 2 years, 23 days

JOYCE, Martin John

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 05 Mar 2012

Time on role 5 years, 8 months, 5 days

KIRKBY, Neil Robert Ernest

Director

Financial Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 04 Dec 2009

Time on role 5 years, 2 months, 27 days

LAVERY, Kevin Gregory

Director

Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 31 Mar 2005

Time on role 6 months, 24 days

MCGILL, David Jonathan

Director

Senior Manager

RESIGNED

Assigned on 10 Jun 2005

Resigned on 31 Jan 2011

Time on role 5 years, 7 months, 21 days

MCGRORY, Jack

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Sep 2004

Resigned on 06 Apr 2006

Time on role 1 year, 6 months, 29 days

MCLAUGHLIN, Owen Gerard

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 18 Feb 2010

Time on role 3 years, 4 months, 18 days

MILNER, Andrew Lee

Director

Chartered Engineer

RESIGNED

Assigned on 19 Feb 2016

Resigned on 12 Dec 2019

Time on role 3 years, 9 months, 22 days

PARKER, Gary

Director

Company Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 31 Mar 2011

Time on role 6 years, 6 months, 24 days

PATEL, Shamir

Director

Chartered Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 07 Sep 2004

Time on role 4 years, 10 months, 24 days

ROSS, Ian Peter

Director

Managing Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 07 Sep 2004

Time on role 9 years, 11 months, 25 days

RUTLAND, Alan

Nominee-director

RESIGNED

Assigned on 16 Aug 1994

Resigned on 17 Aug 1994

Time on role 1 day

SEEAR, Robert William

Director

Operations Dir

RESIGNED

Assigned on 12 Sep 1994

Resigned on 30 Aug 1996

Time on role 1 year, 11 months, 18 days


Some Companies

3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD.

GROUND FLOOR FLAT,LONDON,W12 9JF

Number:03585975
Status:ACTIVE
Category:Private Limited Company

BARAT COMPOSITE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11678553
Status:ACTIVE
Category:Private Limited Company

BLISWORTH SOLAR LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:09743368
Status:ACTIVE
Category:Private Limited Company

FUNCTIONAL DOCTOR LTD

28 ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:07636634
Status:ACTIVE
Category:Private Limited Company

JUMP & DOG PRODUCTIONS LIMITED

26 DUMONT ROAD,LONDON,N16 0NS

Number:08586548
Status:ACTIVE
Category:Private Limited Company

THE BOTTLE KICKING CIDER COMPANY LIMITED

CROSS FARM 4 THE CROSS,MARKET HARBOROUGH,LE16 8UA

Number:07121692
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