1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED

MAZARS LLP MAZARS LLP, Milton Keynes, MK9 1FF
StatusLIQUIDATION
Company No.03119270
CategoryPrivate Limited Company
Incorporated27 Oct 1995
Age28 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED is an liquidation private limited company with number 03119270. It was incorporated 28 years, 6 months, 20 days ago, on 27 October 1995. The company address is MAZARS LLP MAZARS LLP, Milton Keynes, MK9 1FF.



People

JACQUES, Sally

Secretary

ACTIVE

Assigned on 18 Aug 2006

Current time on role 17 years, 8 months, 29 days

JACQUES, Thomas George

Director

Sales Director

ACTIVE

Assigned on 01 Apr 1996

Current time on role 28 years, 1 month, 15 days

JACQUES, Thomas George

Secretary

Sales Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 18 Aug 2006

Time on role 4 years, 10 months, 17 days

LOCK, Joanne Elizabeth

Secretary

Accounts Secretary

RESIGNED

Assigned on 18 Apr 1996

Resigned on 28 Sep 1998

Time on role 2 years, 5 months, 10 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1995

Resigned on 18 Apr 1996

Time on role 5 months, 22 days

WHITE CORFIELD COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Sep 1998

Resigned on 31 Oct 2000

Time on role 2 years, 1 month, 3 days

HELIN, Katherine

Director

Administrative Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 04 Jun 2019

Time on role 12 years, 9 months, 5 days

HOWARD, Garry Edward

Director

Maintenance Director

RESIGNED

Assigned on 18 Apr 1996

Resigned on 02 Nov 2004

Time on role 8 years, 6 months, 14 days

KEHOE, Henry

Director

Installations Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 27 May 2007

Time on role 7 years, 6 months, 26 days

LOCK, Malcolm Philip

Director

Communications Engineer

RESIGNED

Assigned on 18 Apr 1996

Resigned on 25 Nov 1998

Time on role 2 years, 7 months, 7 days

UNDERWOOD, Robert Matthew

Director

Director

RESIGNED

Assigned on 30 Oct 2018

Resigned on 09 Feb 2022

Time on role 3 years, 3 months, 10 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 18 Apr 1996

Time on role 5 months, 22 days


Some Companies

DRY CLEANING ONLINE LIMITED

519 A FINCHLEY ROAD,LONDON,NW3 7BB

Number:08666383
Status:ACTIVE
Category:Private Limited Company

FRANK HYBRID PROPERTY AGENT (SOUTHAMPTON) LIMITED

LUMIAR HOUSE, MANOR FARM OFFICES FLEXFORD ROAD,SOUTHAMPTON,SO52 9DF

Number:11893736
Status:ACTIVE
Category:Private Limited Company

NH ORTHOPAEDICS LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:07178783
Status:ACTIVE
Category:Private Limited Company

POLISH BROKERS LTD

47 THE SWALLOWS,WESTON SUPER MARE,BS22 8LQ

Number:08674096
Status:ACTIVE
Category:Private Limited Company

PROFILES E. A. LTD

PROFILES EA LTD,SUDBURY,CO10 1AJ

Number:07679560
Status:ACTIVE
Category:Private Limited Company

SPECIALIST RENDER SUPPLIES LIMITED

UNIT 2 DOLLY LANE BUSINESS CENTRE,LEEDS,LS9 7NN

Number:09243203
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