MMODAL LIMITED

3m Centre Cain Road, Bracknell, RG12 8HT, England
StatusACTIVE
Company No.03232899
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MMODAL LIMITED is an active private limited company with number 03232899. It was incorporated 27 years, 9 months, 30 days ago, on 02 August 1996. The company address is 3m Centre Cain Road, Bracknell, RG12 8HT, England.



People

BRADLEY, Lisa

Director

Regional Division Leader, 3m His, North Europe Reg

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months

TKACHENKO, Olga

Director

Human Resources Manager

ACTIVE

Assigned on 31 Mar 2024

Current time on role 2 months, 1 day

BROWN, Ian Richard

Secretary

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

COOKSON, Owen Thomas Burrows

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Oct 1996

Resigned on 02 Apr 2001

Time on role 4 years, 5 months, 17 days

SENECHAL, Jack

Secretary

RESIGNED

Assigned on 29 Jun 2017

Resigned on 01 Feb 2019

Time on role 1 year, 7 months, 2 days

SUENDER, John Morris

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 30 Jul 2004

Time on role 3 years, 3 months, 28 days

SULLIVAN, Mark

Secretary

Attorney

RESIGNED

Assigned on 30 Jul 2004

Resigned on 07 Jun 2012

Time on role 7 years, 10 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 16 Oct 1996

Time on role 2 months, 14 days

BRENNAN, James

Director

Finance Controller

RESIGNED

Assigned on 27 Feb 2008

Resigned on 01 Aug 2011

Time on role 3 years, 5 months, 5 days

BYERLY, Dennis

Director

None

RESIGNED

Assigned on 07 Sep 2000

Resigned on 04 Apr 2001

Time on role 6 months, 27 days

CLARK, Michael Farrell

Director

Manager

RESIGNED

Assigned on 01 Aug 2011

Resigned on 05 Mar 2013

Time on role 1 year, 7 months, 4 days

COHEN, David Alan

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Apr 2001

Resigned on 07 Jul 2003

Time on role 2 years, 3 months, 5 days

COHEN, Ethan Herschel, Mr.

Director

Chief Technology Officer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 29 Oct 2004

Time on role 2 months, 30 days

COOKSON, Owen Thomas Burrows

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1997

Resigned on 10 Oct 1997

Time on role 1 month

DASINGER, David

Director

Vice President Product Develop

RESIGNED

Assigned on 30 Jul 2004

Resigned on 31 Jan 2005

Time on role 6 months, 1 day

DONOHOE, John Aloysius

Director

President & Coo

RESIGNED

Assigned on 02 Apr 2001

Resigned on 19 Mar 2002

Time on role 11 months, 17 days

EVANS, Steve Fraser

Director

Regional Business Leader

RESIGNED

Assigned on 01 Feb 2019

Resigned on 01 Apr 2021

Time on role 2 years, 1 month, 31 days

GARNETT, Daniel Joseph

Director

Information Technology

RESIGNED

Assigned on 31 Jan 2005

Resigned on 27 Feb 2008

Time on role 3 years, 27 days

HYDE-THOMSON, Henry Charles Anthony

Director

Business Man

RESIGNED

Assigned on 16 Oct 1996

Resigned on 02 Apr 2001

Time on role 4 years, 5 months, 17 days

IVIE, Mark

Director

Chief Technology Officer

RESIGNED

Assigned on 27 Feb 2008

Resigned on 01 Sep 2009

Time on role 1 year, 6 months, 5 days

JOSHI, Kashyap Khadashankar

Director

Director

RESIGNED

Assigned on 03 Jul 2017

Resigned on 01 Feb 2019

Time on role 1 year, 6 months, 29 days

KEARNS, Brian Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Jul 2003

Resigned on 30 Jul 2004

Time on role 1 year, 23 days

LADD, David Jay

Director

Business Executive

RESIGNED

Assigned on 10 Oct 1997

Resigned on 27 Jul 2000

Time on role 2 years, 9 months, 17 days

LERNOUT, Jo

Director

Manager

RESIGNED

Assigned on 04 Sep 1998

Resigned on 03 Dec 1999

Time on role 1 year, 2 months, 29 days

MILLS, Peter

Director

Investment

RESIGNED

Assigned on 10 Oct 1997

Resigned on 02 Apr 2001

Time on role 3 years, 5 months, 23 days

PLAATERUD, Lars Petter

Director

Director

RESIGNED

Assigned on 30 Mar 2023

Resigned on 31 Mar 2024

Time on role 1 year, 1 day

SEBASKY, Gregory

Director

President Medquist Inc

RESIGNED

Assigned on 29 Oct 2004

Resigned on 27 Feb 2008

Time on role 3 years, 3 months, 29 days

SEMERCIYAN, Simla

Director

Finance Manager

RESIGNED

Assigned on 01 Feb 2019

Resigned on 30 Mar 2023

Time on role 4 years, 1 month, 29 days

SUENDER, John Morris

Director

Lawyer

RESIGNED

Assigned on 02 Nov 2001

Resigned on 30 Jul 2004

Time on role 2 years, 8 months, 28 days

SURRALL, Peter Howard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Feb 2019

Time on role 7 years, 6 months

VON GREY, Michael Lawrence

Director

Software Company President

RESIGNED

Assigned on 16 Oct 1996

Resigned on 02 Apr 2001

Time on role 4 years, 5 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 14 Oct 1996

Time on role 2 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 16 Oct 1996

Time on role 2 months, 14 days


Some Companies

AVINEX LIMITED

INTERNATIONAL HOUSE, 776 - 778,LONDON,E13 9PJ

Number:05893506
Status:ACTIVE
Category:Private Limited Company

DRYBARN LIMITED

C/O DUFF & PHELPS LTD., THE SHARD,LONDON,SE1 9SG

Number:04106340
Status:LIQUIDATION
Category:Private Limited Company

G&P CARPENTRY PROJECT ESSEX LIMITED

11 GABION AVENUE,PURFLEET,RM19 1SE

Number:09635365
Status:ACTIVE
Category:Private Limited Company

KARTECHNIC LIMITED

UNIT 53 HATCH POND ROAD,POOLE,BH17 0JZ

Number:05697542
Status:ACTIVE
Category:Private Limited Company

M J MOTORS LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:04534246
Status:ACTIVE
Category:Private Limited Company

OPMEN LIMITED

4 KEPWICK ROAD,LEICESTER,LE5 1NZ

Number:09039384
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