MW ENCAP (HOLDINGS) LIMITED

83 Victoria Street, London, SW1H 0HW, England
StatusACTIVE
Company No.03166262
CategoryPrivate Limited Company
Incorporated29 Feb 1996
Age28 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MW ENCAP (HOLDINGS) LIMITED is an active private limited company with number 03166262. It was incorporated 28 years, 2 months, 23 days ago, on 29 February 1996. The company address is 83 Victoria Street, London, SW1H 0HW, England.



People

BUREMA, Peter Arend William

Director

Chief Executive

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 23 days

HAWKINS, William Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 4 months, 4 days

SCHMIDHAEUSER, Eric

Director

Chief Operating Officer

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 23 days

BARKER, Jack

Secretary

Solicitors Clerk

RESIGNED

Assigned on 05 Mar 1996

Resigned on 22 Apr 1996

Time on role 1 month, 17 days

BROADHEAD, Michael

Secretary

RESIGNED

Assigned on 31 Jan 1999

Resigned on 12 Jan 2000

Time on role 11 months, 12 days

CLARKE, Barrie

Secretary

Company Secretary

RESIGNED

Assigned on 22 Apr 1996

Resigned on 31 Jan 1999

Time on role 2 years, 9 months, 9 days

CLARKE, Barry

Secretary

Accountant

RESIGNED

Assigned on 12 Jan 2000

Resigned on 31 Dec 2004

Time on role 4 years, 11 months, 19 days

COOP, Richard Paul

Secretary

RESIGNED

Assigned on 15 Nov 2018

Resigned on 31 Mar 2021

Time on role 2 years, 4 months, 16 days

DE GRANDPRE, John

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 28 Feb 2018

Time on role 5 years

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 29 Feb 1996

Resigned on 05 Mar 1996

Time on role 5 days

MCNAB, David

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 28 Feb 2013

Time on role 8 years, 1 month, 28 days

LONDON REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 24 Jan 2017

Time on role 3 years, 11 months, 23 days

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Feb 2017

Resigned on 31 Mar 2021

Time on role 4 years, 1 month, 25 days

BARKER, Jack

Director

Solicitors Clerk

RESIGNED

Assigned on 05 Mar 1996

Resigned on 22 Apr 1996

Time on role 1 month, 17 days

BARNETT, Tracy

Director

Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 28 Feb 2013

Time on role 3 years, 4 months, 7 days

BROWN, Stephen, Dr

Director

Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 15 Nov 2017

Time on role 4 years, 8 months, 15 days

DE GRANDPRE, John

Director

Director / Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 29 Jan 2018

Time on role 4 years, 11 months, 1 day

DOWDESWELL, Christian Steven, Dr

Director

None Supplied

RESIGNED

Assigned on 29 Jan 2018

Resigned on 31 Mar 2021

Time on role 3 years, 2 months, 2 days

DOWLER, Anne Elizabeth

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 28 Feb 2013

Time on role 3 years, 11 months, 3 days

DOWLER, Anne Elizabeth

Director

Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 05 Jan 1999

Time on role 2 years, 8 months, 13 days

DOWLER, Anthony Thomas

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 28 Feb 2013

Time on role 3 years, 11 months, 3 days

DOWLER, Glyn William

Director

Company Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 28 Feb 2013

Time on role 16 years, 10 months, 6 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 05 Mar 1996

Time on role 5 days

DRIESEN, Guido Edouard Liliane

Director

Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Aug 2018

Time on role 5 years, 6 months, 3 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 05 Mar 1996

Time on role 5 days

FRASER, Jane, Dr

Director

Director

RESIGNED

Assigned on 29 Jan 2018

Resigned on 10 Mar 2023

Time on role 5 years, 1 month, 12 days

FROUD, Keith

Director

Solicitor

RESIGNED

Assigned on 05 Mar 1996

Resigned on 22 Apr 1996

Time on role 1 month, 17 days

PATEL, Amit Manilal

Director

Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Oct 2017

Time on role 4 years, 8 months, 3 days

POSNANSKI, Frank

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Mar 2021

Resigned on 19 Jan 2023

Time on role 1 year, 9 months, 19 days

PRUCHNIEWICZ, Edward Ian

Director

Company Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 28 Feb 2013

Time on role 16 years, 10 months, 6 days

SHROYER, John Loras

Director

Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 31 Jul 2017

Time on role 4 years, 5 months, 3 days

VAN HOOREBEKE, Olivier Gregory J.

Director

Head Of Value Chain Management

RESIGNED

Assigned on 15 Nov 2018

Resigned on 31 Mar 2021

Time on role 2 years, 4 months, 16 days


Some Companies

DAVIS DRYLINING LTD

C/O SEAN HANNAH + CO COBALT BUSINESS EXCHANGE,WALLSEND,NE28 9NZ

Number:09048278
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOTEK HOMES LIMITED

63-65 HEWORTH ROAD,YORK,YO31 0AA

Number:11369674
Status:ACTIVE
Category:Private Limited Company

J GREEN PROPERTY MANAGEMENT LIMITED

29 ELIZABETH AVENUE,BOURNEMOUTH,BH23 2DN

Number:06359699
Status:ACTIVE
Category:Private Limited Company

ONLINE4INVENTORY LTD

5 WENLOCK AVENUE,WOLVERHAMPTON,WV3 7HY

Number:10787360
Status:ACTIVE
Category:Private Limited Company

RAYDOCK LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11568802
Status:ACTIVE
Category:Private Limited Company

SUDORO LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:10467062
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