MM RECYCLING UK TRADING LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.03303453
CategoryPrivate Limited Company
Incorporated16 Jan 1997
Age27 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 15 days

SUMMARY

MM RECYCLING UK TRADING LIMITED is an dissolved private limited company with number 03303453. It was incorporated 27 years, 4 months, 6 days ago, on 16 January 1997 and it was dissolved 11 years, 15 days ago, on 07 May 2013. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 22 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 3 months, 3 days

COOPER, Elizabeth Jayne Clare

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 10 months

LEWIS, Jack Malcolm

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Nov 2001

Time on role 1 year, 3 months, 12 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jan 1997

Resigned on 24 Jan 1997

Time on role 8 days

ST JOHNS SQUARE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jan 1997

Resigned on 20 Jul 2000

Time on role 3 years, 5 months, 27 days

BOSHER, Trevor John

Director

Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 30 Jun 1999

Time on role 2 years, 5 months

GOODFELLOW, Ian Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 May 2003

Time on role 1 year, 8 months

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

MILLS, Stephen Terence

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 08 Jan 2002

Time on role 1 year, 5 months, 19 days

MILLS, Terrence George

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 07 Feb 2002

Time on role 1 year, 6 months, 18 days

SCARBOROUGH, Philip John

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 23 Jan 2002

Time on role 1 year, 6 months, 3 days

SCHLEISS, Gernot

Director

Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 20 Jul 2000

Time on role 3 years, 5 months, 21 days

SEATON, Stuart Neil

Director

Solicitor

RESIGNED

Assigned on 24 Jan 1997

Resigned on 30 Jan 1997

Time on role 6 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Feb 2007

Time on role 5 years, 4 months, 18 days

SHERWIN, David Andrew

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 31 Jan 2002

Time on role 1 year, 6 months, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 24 Jan 1997

Time on role 8 days


Some Companies

BAUCHEM UK LIMITED

99 CUMBERLAND ROAD,LONDON,E13 8LH

Number:11342311
Status:ACTIVE
Category:Private Limited Company

DASMORE LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:08146079
Status:ACTIVE
Category:Private Limited Company

GOLDEN BOTTLE LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:10719639
Status:ACTIVE
Category:Private Limited Company

LOWER LIDHAM HILL FARM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10805228
Status:ACTIVE
Category:Private Limited Company

QUIN MOBILE LTD

QUIN MOBILE REPAIR,NEWQUAY,TR7 2NR

Number:10024170
Status:ACTIVE
Category:Private Limited Company

ROMANA CARRY LLP

7 BROOK HOUSE BROOK STREET,COLCHESTER,CO7 9DP

Number:OC420775
Status:ACTIVE
Category:Limited Liability Partnership

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