MNA PROPERTIES LIMITED

51/53 Queen Street 51/53 Queen Street, West Midlands, WV1 1ES
StatusDISSOLVED
Company No.03411710
CategoryPrivate Limited Company
Incorporated30 Jul 1997
Age26 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 2 months, 6 days

SUMMARY

MNA PROPERTIES LIMITED is an dissolved private limited company with number 03411710. It was incorporated 26 years, 8 months, 26 days ago, on 30 July 1997 and it was dissolved 5 years, 2 months, 6 days ago, on 19 February 2019. The company address is 51/53 Queen Street 51/53 Queen Street, West Midlands, WV1 1ES.



People

BROWN, Stephen James

Secretary

ACTIVE

Assigned on 06 May 2016

Current time on role 7 years, 11 months, 19 days

EVERS, Graham William

Director

Director

ACTIVE

Assigned on 06 Oct 1997

Current time on role 26 years, 6 months, 19 days

GRAHAM, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 8 months, 27 days

GRAHAM, Thomas William

Director

Company Director

ACTIVE

Assigned on 29 Jul 2015

Current time on role 8 years, 8 months, 27 days

INMAN, Phillip Anthony

Director

Chief Executive

ACTIVE

Assigned on 24 Mar 2015

Current time on role 9 years, 1 month, 1 day

EVERS, Graham William

Secretary

Company Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 23 Sep 1999

Time on role 7 months, 25 days

EVERS, Graham William

Secretary

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 18 Apr 1998

Time on role 6 months, 12 days

HUGHES, David James

Secretary

Company Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 30 Apr 2016

Time on role 16 years, 7 months, 7 days

MILLARD, Andrew Clive

Secretary

Accountant

RESIGNED

Assigned on 18 Apr 1998

Resigned on 29 Jan 1999

Time on role 9 months, 11 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 1997

Resigned on 06 Oct 1997

Time on role 2 months, 7 days

ALLATT, John David

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 18 Apr 1998

Time on role 6 months, 12 days

GRAHAM, Malcolm Gray Douglas

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 23 Mar 2015

Time on role 17 years, 5 months, 17 days

HARRIS, Alan George

Director

Director

RESIGNED

Assigned on 16 Mar 2006

Resigned on 02 Jan 2013

Time on role 6 years, 9 months, 17 days

HUGHES, David James

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 30 Mar 2016

Time on role 10 years, 8 months, 29 days

PARKER, John

Director

Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 20 Sep 2007

Time on role 22 days

WARD, Michael Arnold Charles

Director

Director

RESIGNED

Assigned on 09 Aug 2007

Resigned on 20 Sep 2007

Time on role 1 month, 11 days

WITTS, Anthony Martin

Director

Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 29 Dec 2001

Time on role 4 years, 2 months, 23 days

MEAUJO INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jul 1997

Resigned on 06 Oct 1997

Time on role 2 months, 7 days


Some Companies

AKERS HOLDINGS LTD

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:04769615
Status:ACTIVE
Category:Private Limited Company

ALL SEASON MAINTENANCE LIMITED

27 SOUTH ROAD,BRISTOL,BS32 4HU

Number:11667715
Status:ACTIVE
Category:Private Limited Company

ASCENT CONSULTING SERVICES LIMITED

3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:10093453
Status:ACTIVE
Category:Private Limited Company

FRESH FACE COSMETICS LTD

18 BLUEBELL AVENUE,LEEDS,LS25 2FD

Number:09936649
Status:ACTIVE
Category:Private Limited Company

KW ENGINEERING & CONSTRUCTION LTD

52 EVESHAM CLOSE,BOLDON COLLIERY,NE35 9LL

Number:09034581
Status:ACTIVE
Category:Private Limited Company

SI BUILDING LTD

FLAT 1, 72,SHEFFIELD,S7 2DP

Number:11217610
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