MUELLER EUROPE LIMITED

Oxford Street Oxford Street, West Midlands, WV14 7DS
StatusACTIVE
Company No.03316088
CategoryPrivate Limited Company
Incorporated11 Feb 1997
Age27 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

MUELLER EUROPE LIMITED is an active private limited company with number 03316088. It was incorporated 27 years, 3 months, 4 days ago, on 11 February 1997. The company address is Oxford Street Oxford Street, West Midlands, WV14 7DS.



People

MIRITELLO, Christopher John

Secretary

ACTIVE

Assigned on 14 Jan 2017

Current time on role 7 years, 4 months, 1 day

HARTLAND, Karen Ann, Mrs.

Director

Finance Director

ACTIVE

Assigned on 27 Mar 2020

Current time on role 4 years, 1 month, 19 days

MARTIN, Jeffrey Andrew

Director

Director

ACTIVE

Assigned on 26 Oct 2012

Current time on role 11 years, 6 months, 20 days

MILLERCHIP, Mark

Director

Director

ACTIVE

Assigned on 24 May 2011

Current time on role 12 years, 11 months, 22 days

SURTEES, Andrew Nicholas

Director

Director

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 14 days

YORK, Neil Jonathan

Director

Director

ACTIVE

Assigned on 23 Jun 2004

Current time on role 19 years, 10 months, 22 days

FONZO, John Patrick

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 28 Nov 2003

Time on role 2 years, 9 months, 27 days

HENSLEY, William

Secretary

Attorney

RESIGNED

Assigned on 28 Nov 2003

Resigned on 30 May 2005

Time on role 1 year, 6 months, 2 days

HENSLEY, William Howard

Secretary

Attorney

RESIGNED

Assigned on 19 Feb 1997

Resigned on 29 Jan 2001

Time on role 3 years, 11 months, 10 days

LEAVER, Colin Edward

Secretary

Solicitor

RESIGNED

Assigned on 18 Feb 1997

Resigned on 25 Feb 1997

Time on role 7 days

WILKERSON, Gary Carl

Secretary

Lawyer

RESIGNED

Assigned on 01 Jun 2005

Resigned on 13 Jan 2017

Time on role 11 years, 7 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1997

Resigned on 18 Feb 1997

Time on role 7 days

BROOKES, Peter James Simpson

Director

Finance Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 06 Apr 2000

Time on role 3 years, 1 month, 6 days

BUNKERS, Earl William

Director

Executive

RESIGNED

Assigned on 28 Feb 1997

Resigned on 25 Dec 1999

Time on role 2 years, 9 months, 25 days

CARROLL, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 18 Feb 1997

Resigned on 25 Feb 1997

Time on role 7 days

DONOVAN, Patrick Wallace

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 01 Jan 2009

Time on role 5 years, 8 months, 6 days

EVANS, Bryan Anthony

Director

Works Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 30 Sep 1998

Time on role 1 year, 7 months, 2 days

FLEEMAN, Robert Lloyd Dean

Director

Executive

RESIGNED

Assigned on 28 Feb 1997

Resigned on 25 Apr 2003

Time on role 6 years, 1 month, 25 days

FONZO, John Patrick

Director

Lawyer

RESIGNED

Assigned on 28 Feb 2003

Resigned on 28 Nov 2003

Time on role 9 months

GILLESPIE, Robert

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Dec 1998

Time on role 1 year, 6 months

HAMBLETON, Lee Geoffrey

Director

Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Dec 2011

Time on role 2 years, 11 months

HENSLEY, William Howard

Director

Attorney

RESIGNED

Assigned on 19 Feb 1997

Resigned on 01 Mar 1997

Time on role 10 days

LEAVER, Colin Edward

Director

Solicitor

RESIGNED

Assigned on 18 Feb 1997

Resigned on 25 Feb 1997

Time on role 7 days

MARSH, Peter James

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 30 Jun 2018

Time on role 21 years, 4 months, 2 days

MCKEE, Kent Allan

Director

Executive

RESIGNED

Assigned on 19 Feb 1997

Resigned on 26 Oct 2012

Time on role 15 years, 8 months, 7 days

MILLER, Richard George

Director

Executive Manager

RESIGNED

Assigned on 14 Dec 1999

Resigned on 30 Dec 2000

Time on role 1 year, 16 days

MILLERCHIP, Mark

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 30 Jun 2007

Time on role 4 years, 2 months, 5 days

NYMAN, Lee Richard

Director

Exeecutive

RESIGNED

Assigned on 28 Feb 1997

Resigned on 25 Apr 2003

Time on role 6 years, 1 month, 25 days

O'HAGAN, William David

Director

Executive

RESIGNED

Assigned on 28 Feb 1997

Resigned on 27 Oct 2008

Time on role 11 years, 7 months, 27 days

OVERTON, Neil

Director

Sales Director

RESIGNED

Assigned on 30 Jun 2007

Resigned on 31 Jan 2010

Time on role 2 years, 7 months, 1 day

PARSONS, Brian

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 01 Apr 2016

Time on role 12 years, 11 months, 7 days

PASQUARELLI, Robert

Director

General Manager

RESIGNED

Assigned on 30 Dec 2000

Resigned on 25 Apr 2003

Time on role 2 years, 3 months, 26 days

SMITH, Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 Oct 2018

Time on role 2 years, 5 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1997

Resigned on 18 Feb 1997

Time on role 7 days


Some Companies

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

ANDREW LOGAN MUSEUM OF SCULPTURE AQUEDUCT ROAD,WELSHPOOL,SY21 8AH

Number:02155701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D S NEWS & WINE LIMITED

3 WATERSIDE DRIVE,LANGLEY,SL3 6EZ

Number:08163782
Status:ACTIVE
Category:Private Limited Company

GROVEMORE HOMES LIMITED

2 BARTLETTS,SAFFRON WALDEN,CB10 1NG

Number:01960790
Status:ACTIVE
Category:Private Limited Company

HAMILTONS DECORATING LIMITED

279 COULSDON ROAD,SURREY,CR3 5QR

Number:04311989
Status:ACTIVE
Category:Private Limited Company

MARSH & PARKER LIMITED

24 RATCLIFFE ROAD,LEICESTER,LE2 3TB

Number:05072318
Status:ACTIVE
Category:Private Limited Company

QU BRAND AND MARKETING LTD

35 GRIPPS COMMON,NOTTINGHAM,NG12 3TF

Number:10876512
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