MECM, LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.03144922
CategoryPrivate Limited Company
Incorporated11 Jan 1996
Age28 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

MECM, LIMITED is an active private limited company with number 03144922. It was incorporated 28 years, 5 months, 8 days ago, on 11 January 1996. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



People

ELEMENTAL COMPANY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months, 18 days

DINNELL, Scott John

Director

Controller

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 11 months, 19 days

KAYE, James Evan

Director

Attorney

ACTIVE

Assigned on 02 Feb 2007

Current time on role 17 years, 4 months, 17 days

NOE, Lawrence Mario

Director

Tax Director

ACTIVE

Assigned on 01 Aug 2005

Current time on role 18 years, 10 months, 18 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 1996

Resigned on 29 Mar 1996

Time on role 2 months, 18 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Oct 1996

Resigned on 01 Mar 2024

Time on role 27 years, 4 months, 11 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Mar 1996

Resigned on 21 Oct 1996

Time on role 6 months, 23 days

AMBROSIO, Gian Luca

Director

Senior Managing Officer

RESIGNED

Assigned on 01 Feb 2011

Resigned on 04 Oct 2011

Time on role 8 months, 3 days

CROCKER, Mildred Elaine

Director

Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 29 Jul 2005

Time on role 9 years, 4 months

JEFFRIES, Denise

Director

Vp Of Finance

RESIGNED

Assigned on 01 Feb 2005

Resigned on 30 Jun 2017

Time on role 12 years, 4 months, 29 days

MCNAMARA, Paul Kevin

Director

Chief Executive

RESIGNED

Assigned on 18 May 2018

Resigned on 15 Dec 2021

Time on role 3 years, 6 months, 28 days

NELSON, Stephen Robert

Director

General Counsel & Director

RESIGNED

Assigned on 17 Apr 1996

Resigned on 02 Dec 2005

Time on role 9 years, 7 months, 15 days

ROGER, Robin

Director

Attorney

RESIGNED

Assigned on 17 Jul 2006

Resigned on 05 Feb 2007

Time on role 6 months, 19 days

STIMSON, Paul Reeve

Director

Senior Management

RESIGNED

Assigned on 10 Oct 2011

Resigned on 28 Feb 2018

Time on role 6 years, 4 months, 18 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1996

Resigned on 29 Mar 1996

Time on role 2 months, 18 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 1996

Resigned on 29 Mar 1996

Time on role 2 months, 18 days


Some Companies

CHEZ LUBERLU LTD

THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP

Number:11303362
Status:ACTIVE
Category:Private Limited Company

JOHN GIBBS PARTNERSHIP LIMITED

6 POCHARD AVENUE,WINSFORD,CW7 1LF

Number:05428528
Status:ACTIVE
Category:Private Limited Company

KEMERTON CONSERVATION TRUST

KEMERTON COURT,TEWKESBURY,GL20 7HY

Number:02453076
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARK S BERESFORD BUILDING SERVICES LIMITED

6 ASHES LANE,ASHBOURNE,DE6 1LD

Number:08886521
Status:ACTIVE
Category:Private Limited Company

NOBLE AUTO COSMETICS LTD

19 AXBRIDGE CLOSE,SWINDON,SN3 2NB

Number:11298936
Status:ACTIVE
Category:Private Limited Company

PRACTICALLY FAMILY LTD

66A BRIDLE ROAD,STOCKPORT,SK7 1QN

Number:09683233
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