MITCORP BROADCAST RENTAL LIMITED

23 Shield Drive 23 Shield Drive, Brentford, TW8 9EX, England
StatusACTIVE
Company No.03455176
CategoryPrivate Limited Company
Incorporated24 Oct 1997
Age26 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

MITCORP BROADCAST RENTAL LIMITED is an active private limited company with number 03455176. It was incorporated 26 years, 7 months, 8 days ago, on 24 October 1997. The company address is 23 Shield Drive 23 Shield Drive, Brentford, TW8 9EX, England.



People

FRY, Jon

Director

Company Director

ACTIVE

Assigned on 13 Dec 2017

Current time on role 6 years, 5 months, 19 days

KERAI, Mansukh Velji

Director

Company Director

ACTIVE

Assigned on 13 Dec 2017

Current time on role 6 years, 5 months, 19 days

SIMPSON, Darren Mark

Director

Company Director

ACTIVE

Assigned on 13 Dec 2017

Current time on role 6 years, 5 months, 19 days

SUBBOTIN, Yevgeny

Director

Company Director

ACTIVE

Assigned on 13 Dec 2017

Current time on role 6 years, 5 months, 19 days

BAXTER, Philip John

Secretary

Director

RESIGNED

Assigned on 30 Jan 2008

Resigned on 14 Oct 2013

Time on role 5 years, 8 months, 15 days

LISSAK, Simon

Secretary

RESIGNED

Assigned on 24 Oct 1997

Resigned on 25 Oct 1998

Time on role 1 year, 1 day

HIGHSTONE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Oct 1997

Resigned on 24 Oct 1997

Time on role

LEE ASSOCIATES (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jul 1999

Resigned on 30 Jan 2008

Time on role 8 years, 6 months, 15 days

BAXTER, Alison Lee

Director

Director

RESIGNED

Assigned on 30 Jan 2008

Resigned on 13 Dec 2017

Time on role 9 years, 10 months, 14 days

BAXTER, Philip John

Director

Director

RESIGNED

Assigned on 30 Jan 2008

Resigned on 14 Oct 2013

Time on role 5 years, 8 months, 15 days

BAXTER, Steven James

Director

Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 13 Dec 2017

Time on role 4 years, 1 month, 30 days

COHEN, Neil

Director

Director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 19 Apr 2007

Time on role 1 year, 7 months, 25 days

ENRIGHT, Anne

Director

Accountant

RESIGNED

Assigned on 30 Apr 2000

Resigned on 31 Mar 2001

Time on role 11 months, 1 day

FORTH, Mark

Director

Company Director

RESIGNED

Assigned on 13 Dec 2017

Resigned on 30 Jan 2021

Time on role 3 years, 1 month, 17 days

MEIKLE, Symon David

Director

Director

RESIGNED

Assigned on 10 Feb 2004

Resigned on 30 Jan 2008

Time on role 3 years, 11 months, 20 days

MEIKLE, Symon

Director

Director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 25 Oct 1998

Time on role 1 year, 1 day

ROUSE, Leonard

Director

Finance Manager

RESIGNED

Assigned on 31 Mar 2001

Resigned on 10 Feb 2004

Time on role 2 years, 10 months, 10 days

SCHWELDER, Angela

Director

Accountant

RESIGNED

Assigned on 25 Oct 1998

Resigned on 30 Apr 2000

Time on role 1 year, 6 months, 5 days

HIGHSTONE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 24 Oct 1997

Time on role


Some Companies

DMH CYBER SECURITY LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11357414
Status:ACTIVE
Category:Private Limited Company

HELP IN NEWHAM LIMITED

21 DOWNINGS,LONDON,E6 6WR

Number:11751983
Status:ACTIVE
Category:Private Limited Company

LIBRA DOMICILIARY CARE LTD

THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET,BIRMINGHAM,B18 6DA

Number:09948925
Status:ACTIVE
Category:Private Limited Company

MEDIA PRINT DESIGN SERVICES LP

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SL008010
Status:ACTIVE
Category:Limited Partnership

MEWCS LTD

NEWLANDS FARM WATER STREET,PORT TALBOT,SA13 2PB

Number:11730981
Status:ACTIVE
Category:Private Limited Company

RICHMER LTD

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:11468471
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