MOSI ENTERPRISES LIMITED

Greater Manchester Museum Greater Manchester Museum, Liverpool Road, M3 4FP, Manchester
StatusDISSOLVED
Company No.02965671
CategoryPrivate Limited Company
Incorporated07 Sep 1994
Age29 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 2 months, 3 days

SUMMARY

MOSI ENTERPRISES LIMITED is an dissolved private limited company with number 02965671. It was incorporated 29 years, 8 months, 14 days ago, on 07 September 1994 and it was dissolved 10 years, 2 months, 3 days ago, on 18 March 2014. The company address is Greater Manchester Museum Greater Manchester Museum, Liverpool Road, M3 4FP, Manchester.



People

ELLIS, Jane Charlotte

Director

Finance Director

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 20 days

DAVIES, Stephen

Secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 04 Feb 2010

Time on role 1 year, 5 months, 24 days

GRIFFIN, Ian Paul, Dr

Secretary

Museum Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 07 Dec 2007

Time on role 3 years, 5 months, 19 days

HILL, Anthony George

Secretary

RESIGNED

Assigned on 05 Feb 2010

Resigned on 31 Jan 2012

Time on role 1 year, 11 months, 26 days

SCOTT, Robert Leslie

Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 18 Jun 2004

Time on role 9 years, 8 months, 25 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 1994

Resigned on 23 Sep 1994

Time on role 16 days

BRENNAN, Louis Francis

Director

Consultant

RESIGNED

Assigned on 23 Jun 2000

Resigned on 31 Dec 2002

Time on role 2 years, 6 months, 8 days

BROWN, Joan Frances

Director

Head Teacher

RESIGNED

Assigned on 23 Sep 1994

Resigned on 15 Oct 1999

Time on role 5 years, 22 days

DYBLE, Michael

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 31 Jan 2012

Time on role 17 years, 4 months, 8 days

ELLIS, Jane Charlotte

Director

Accountant

RESIGNED

Assigned on 25 Oct 2012

Resigned on 28 Mar 2013

Time on role 5 months, 3 days

FISH, David

Director

Retired

RESIGNED

Assigned on 01 Sep 1995

Resigned on 25 Aug 2006

Time on role 10 years, 11 months, 24 days

FRANCZYK, Jean Marie

Director

Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 28 Mar 2013

Time on role 1 year, 1 month, 28 days

HALLIWELL, Virginia Therese

Director

Stockbroker

RESIGNED

Assigned on 23 Sep 1994

Resigned on 19 Dec 1997

Time on role 3 years, 2 months, 26 days

HIBBERT, Chelvin Harwood John

Director

Pilot

RESIGNED

Assigned on 18 Jun 2004

Resigned on 31 Jan 2012

Time on role 7 years, 7 months, 13 days

KILGOUR, Roderick

Director

Company Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 31 Jan 2012

Time on role 5 years, 5 days

LEIGH, Janet

Director

Head Of Finance And Management Services

RESIGNED

Assigned on 31 Jan 2012

Resigned on 24 Oct 2012

Time on role 8 months, 24 days

MACKINTOSH, Alistair Julian

Director

Chief Executive

RESIGNED

Assigned on 24 May 2007

Resigned on 26 Sep 2008

Time on role 1 year, 4 months, 2 days

NEWBY, Jonathan Paul

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jan 2012

Resigned on 28 Mar 2013

Time on role 1 year, 1 month, 28 days

PHELAN, Elizabeth

Director

Retired

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Jan 2012

Time on role 3 years, 1 month, 30 days

RAYNOR, Howard Kingsley

Director

Managing Director

RESIGNED

Assigned on 12 May 2010

Resigned on 16 Feb 2011

Time on role 9 months, 4 days

RUIA, Anil Kumar

Director

Company Director

RESIGNED

Assigned on 15 Oct 2002

Resigned on 22 Mar 2005

Time on role 2 years, 5 months, 7 days

RUNYARD, Susan Ann

Director

Communications Consultant

RESIGNED

Assigned on 23 Sep 1994

Resigned on 16 Jun 1995

Time on role 8 months, 23 days

SEATON, Howard Victor

Director

Company Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 18 Jan 2007

Time on role 1 year, 1 month, 2 days

WILSON, Anthony Howard

Director

Journalist

RESIGNED

Assigned on 25 Mar 1998

Resigned on 10 Aug 2007

Time on role 9 years, 4 months, 16 days

YEUNG, Gerry (Kui Man)

Director

Co Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 21 Sep 2007

Time on role 7 years, 11 months, 6 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Sep 1994

Resigned on 23 Sep 1994

Time on role 16 days


Some Companies

EBTECH GLASSHOUSE SYSTEMS LTD

BECKSIDE GRANARY, MILL FARM COMMON ROAD,BROUGH,HU15 2EA

Number:09477568
Status:ACTIVE
Category:Private Limited Company

MB PRESTIGIOUS TILING LIMITED

206 CANNON LANE,PINNER,HA5 1JD

Number:10692146
Status:ACTIVE
Category:Private Limited Company
Number:CE004169
Status:ACTIVE
Category:Charitable Incorporated Organisation

REDWOODS ACCOUNTANCY SERVICES LTD

REDWOODS 2 THE DRIVE,HATFIELD,AL9 7BD

Number:09749870
Status:ACTIVE
Category:Private Limited Company

THE HOUSE COMPANY YORK LLP

CLUB CHAMBERS,YORK,YO1 7DN

Number:OC390304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

THOMAS MOTOR GROUP LIMITED

THOMAS MOTOR GROUP LLANWIT MAIN ROAD,PONTYPRIDD,CF38 2BZ

Number:11958747
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