MIGHTOVER LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.03217554
CategoryPrivate Limited Company
Incorporated27 Jun 1996
Age27 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

MIGHTOVER LIMITED is an active private limited company with number 03217554. It was incorporated 27 years, 10 months, 19 days ago, on 27 June 1996. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 9 months, 27 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 2 days

GREWER, Geoffrey

Secretary

Company Secretary

RESIGNED

Assigned on 10 Apr 1997

Resigned on 20 Jul 2001

Time on role 4 years, 3 months, 10 days

REES, Margaret Lydia

Secretary

RESIGNED

Assigned on 15 Jul 1996

Resigned on 10 Apr 1997

Time on role 8 months, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 1996

Resigned on 15 Jul 1996

Time on role 18 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 1997

Resigned on 01 May 2002

Time on role 5 years, 21 days

HOGG, Michael Peter

Director

Builder

RESIGNED

Assigned on 15 Jul 1996

Resigned on 10 Apr 1997

Time on role 8 months, 26 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 14 Jan 2022

Time on role 22 years, 9 months, 14 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TAYLOR, Brian David

Director

Group Finance Director

RESIGNED

Assigned on 10 Apr 1997

Resigned on 31 Mar 1999

Time on role 1 year, 11 months, 21 days

WHITE, John

Director

Director

RESIGNED

Assigned on 10 Apr 1997

Resigned on 31 Dec 2009

Time on role 12 years, 8 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 1996

Resigned on 15 Jul 1996

Time on role 18 days


Some Companies

ARGENT KING'S CROSS NOMINEE LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:06450777
Status:ACTIVE
Category:Private Limited Company

DAVNET LIMITED

37 MAIN STREET,LEEDS,LS26 9JE

Number:03604585
Status:ACTIVE
Category:Private Limited Company

HOLLY CLOSE MANAGEMENT COMPANY LTD

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:11241216
Status:ACTIVE
Category:Private Limited Company

MEDI AID (UK) LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:06908650
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC SOLUTIONS UK LTD

11 LINDEN END,AYLESBURY,HP21 7NA

Number:06996396
Status:ACTIVE
Category:Private Limited Company

SVALBARD PRESS LIMITED

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:07810711
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