MAPCARGO INTERNATIONAL LIMITED

3 Brook Business Centre 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex
StatusACTIVE
Company No.03062982
CategoryPrivate Limited Company
Incorporated31 May 1995
Age28 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAPCARGO INTERNATIONAL LIMITED is an active private limited company with number 03062982. It was incorporated 28 years, 11 months, 8 days ago, on 31 May 1995. The company address is 3 Brook Business Centre 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex.



People

HAWKINS, Mark Anthony

Director

Director

ACTIVE

Assigned on 19 Feb 2018

Current time on role 6 years, 2 months, 17 days

JAMES, Ryan

Director

Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 8 days

MCMORRIS, John

Director

Director

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 8 days

JOSHUA, Christopher Leslie

Secretary

RESIGNED

Assigned on 01 Nov 2003

Resigned on 30 Nov 2018

Time on role 15 years, 29 days

JUPP, Jacqueline

Secretary

RESIGNED

Assigned on 14 May 2021

Resigned on 14 May 2021

Time on role

JUPP, Jacqueline

Secretary

RESIGNED

Assigned on 30 Mar 2021

Resigned on 30 Jun 2023

Time on role 2 years, 3 months

JUPP, Nigel Graeme Anthony

Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 01 Nov 2003

Time on role 1 year, 8 months, 1 day

STEVENSON, Michelle

Secretary

Freight Forwarder

RESIGNED

Assigned on 31 May 1995

Resigned on 28 Feb 2002

Time on role 6 years, 8 months, 28 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 31 May 1995

Time on role

BLACQUES, Keam

Director

Company Executive

RESIGNED

Assigned on 31 May 1995

Resigned on 05 Sep 2001

Time on role 6 years, 3 months, 5 days

HILL, Daryl Andrew

Director

Company Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 30 Jun 2023

Time on role 21 years, 4 months, 2 days

JOSHUA, Christopher Leslie

Director

Financial Controller

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Nov 2018

Time on role 11 years, 10 months, 29 days

JUPP, Howard Michael Charles

Director

Freight Forwarder

RESIGNED

Assigned on 28 Feb 2002

Resigned on 30 Jun 2023

Time on role 21 years, 4 months, 2 days

PANASEWICZ, Marek Adam

Director

Company Executive

RESIGNED

Assigned on 31 May 1995

Resigned on 16 Apr 2002

Time on role 6 years, 10 months, 16 days

SMITH, Glyn Leslie

Director

Uk Operations Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 28 Apr 2017

Time on role 10 years, 3 months, 27 days

STEVENSON, Michelle

Director

Freight Forwarder

RESIGNED

Assigned on 31 May 1995

Resigned on 28 Feb 2002

Time on role 6 years, 8 months, 28 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 31 May 1995

Resigned on 31 May 1995

Time on role


Some Companies

ALVATEK LTD

UNIT 48 BASEPOINT BUSINESS CENTRE,ROMSEY,SO51 9AQ

Number:06367212
Status:ACTIVE
Category:Private Limited Company

GLANFORD AND SCUNTHORPE CANOE CLUB LTD

ANCHOLME LEISURE CENTRE SCAWBY ROAD,BRIGG,DN20 9JH

Number:08846755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAPHIC HOUSE RTM COMPANY LTD

1ST FLOOR, STANMORE HOUSE,STANMORE,HA7 4AR

Number:11349135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLDKEY LIMITED

36 REYNARDS ROAD,HERTFORDSHIRE,AL6 9TP

Number:04200117
Status:ACTIVE
Category:Private Limited Company

NEW JADE GARDEN LTD

42 CLAYHANGER LANE,WALSALL,WS8 7DT

Number:10586826
Status:ACTIVE
Category:Private Limited Company

TBOS FILM LIMITED

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:11022226
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