THE MADISON DRINKS COMPANY LIMITED

Unit 3 Venus House Unit 3 Venus House, London, N17 0UT, England
StatusACTIVE
Company No.03229833
CategoryPrivate Limited Company
Incorporated26 Jul 1996
Age27 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE MADISON DRINKS COMPANY LIMITED is an active private limited company with number 03229833. It was incorporated 27 years, 9 months, 27 days ago, on 26 July 1996. The company address is Unit 3 Venus House Unit 3 Venus House, London, N17 0UT, England.



People

CHRISTOFOROU, Pantelis

Director

Company Director

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 6 months, 23 days

MICHAEL, Kerry

Director

Company Director

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 6 months, 23 days

COTTON, Neil Charles

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 18 Nov 2011

Time on role 9 years, 5 months, 18 days

COTTON, Neil Charles

Secretary

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 23 Mar 1998

Time on role 1 year, 7 months, 1 day

GEORGHIOU, Georgios

Secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 31 Mar 2018

Time on role 2 years, 5 months, 1 day

GILBERT, Michael Nicholas

Secretary

Chartered Certified Accountant

RESIGNED

Assigned on 25 Mar 1998

Resigned on 16 Oct 2001

Time on role 3 years, 6 months, 22 days

MANCER, Annette

Secretary

RESIGNED

Assigned on 18 Nov 2011

Resigned on 30 Oct 2015

Time on role 3 years, 11 months, 12 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 22 Aug 1996

Time on role 27 days

ATTARD, Marco Andrew

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 31 Mar 2002

Time on role 5 years, 7 months, 9 days

COTTON, Neil Charles

Director

Company Director

RESIGNED

Assigned on 26 Aug 1996

Resigned on 18 Nov 2011

Time on role 15 years, 2 months, 23 days

COTTON, Neil Charles

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 25 Mar 1998

Time on role 1 year, 7 months, 3 days

GEORGHIOU, Georgios

Director

Company Director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 31 Mar 2018

Time on role 2 years, 5 months, 1 day

GILBERT, Michael Nicholas

Director

Chartered Certified Accountant

RESIGNED

Assigned on 25 Mar 1998

Resigned on 16 Oct 2001

Time on role 3 years, 6 months, 22 days

MANCER, Annette Helen

Director

Operations Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 30 Oct 2015

Time on role 10 years, 2 months, 29 days

MANCER, Toni William

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 30 Oct 2015

Time on role 19 years, 2 months, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 22 Aug 1996

Time on role 27 days


Some Companies

36 CAFE AND BISTRO LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:11335906
Status:ACTIVE
Category:Private Limited Company

CORNELL BRUXHAM LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:04401569
Status:ACTIVE
Category:Private Limited Company

IAN WILSON EDUCATION ASSOCIATES LIMITED

36 STATION ROAD,THAMES DITTON,KT7 0NS

Number:10116329
Status:ACTIVE
Category:Private Limited Company

J P WEBSTER CONSTRUCTION LIMITED

ORCHARD HOUSE HIGHFIELD ROAD,CAMBRIDGE,CB24 9PF

Number:04734415
Status:ACTIVE
Category:Private Limited Company

JOHN COURT COMMERCIAL REPAIRS LTD

MEADOW VIEW,NARBERTH,SA67 8AP

Number:06791773
Status:ACTIVE
Category:Private Limited Company

NORTHWEST COUNTY FOODS LTD

UNIT 2A,NORWICH,NR6 6JB

Number:11722764
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