M3 (EU) LIMITED

101 Park Drive 101 Park Drive, Abingdon, OX14 4RY, England
StatusACTIVE
Company No.03527430
CategoryPrivate Limited Company
Incorporated13 Mar 1998
Age26 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

M3 (EU) LIMITED is an active private limited company with number 03527430. It was incorporated 26 years, 1 month, 28 days ago, on 13 March 1998. The company address is 101 Park Drive 101 Park Drive, Abingdon, OX14 4RY, England.



People

MATSUOKA, Takahiro

Director

Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 9 days

RICHTER, Anton

Director

Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 9 days

TANIMURA, Itaru

Director

Chief Executive Officer

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 18 days

TOMARU, Akihiko

Director

Business Manager

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 18 days

BADDELEY, Patrick Charles Morrish

Secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 16 May 2005

Time on role 7 years, 2 months, 3 days

EARL, Philip James

Secretary

RESIGNED

Assigned on 16 May 2005

Resigned on 23 Aug 2011

Time on role 6 years, 3 months, 7 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 13 Mar 1998

Time on role

ADAMS, Richard Ian Vaughan

Director

Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 16 Dec 2011

Time on role 4 years, 3 months, 13 days

ARNEY, Claudia Isobel

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 23 Aug 2011

Time on role 7 months, 22 days

ARNOLD BAKER, Charles James

Director

Manager

RESIGNED

Assigned on 03 Jun 1998

Resigned on 23 Aug 2011

Time on role 13 years, 2 months, 20 days

BACON, Neil Colin Michael, Dr

Director

Doctor

RESIGNED

Assigned on 03 Jun 1998

Resigned on 29 May 2007

Time on role 8 years, 11 months, 26 days

CROSS, Nicholas John

Director

Company Director

RESIGNED

Assigned on 03 Jun 1998

Resigned on 23 Aug 2011

Time on role 13 years, 2 months, 20 days

EARL, Philip James

Director

Finance Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 23 Aug 2011

Time on role 6 years, 1 month, 5 days

GATENBY, Michael

Director

Company Director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 30 Jun 2001

Time on role 9 months, 5 days

JEWITT, Justin Allan Spaven, Professor

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 03 May 2011

Time on role 6 years, 4 months, 2 days

KANE, Robert Leo

Director

Company Director

RESIGNED

Assigned on 05 Jul 1999

Resigned on 29 Aug 2000

Time on role 1 year, 1 month, 24 days

KNOWLES, Richard Christopher

Director

Chief Technology Officer

RESIGNED

Assigned on 05 Nov 2015

Resigned on 01 Feb 2018

Time on role 2 years, 2 months, 26 days

LAING, Ian Michael

Director

Company Director

RESIGNED

Assigned on 03 Jun 1998

Resigned on 23 Aug 2011

Time on role 13 years, 2 months, 20 days

RICE, Paul

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 17 May 2018

Time on role 3 months, 16 days

RINGROSE, Timothy Richard, Dr

Director

Ceo

RESIGNED

Assigned on 19 Dec 2011

Resigned on 05 Jan 2018

Time on role 6 years, 17 days

RINGROSE, Timothy Richard, Dr

Director

Doctor

RESIGNED

Assigned on 18 Jun 2007

Resigned on 23 Aug 2011

Time on role 4 years, 2 months, 5 days

RINGROSE, Timothy Richard, Dr

Director

Medical Director

RESIGNED

Assigned on 22 May 2002

Resigned on 07 Jun 2004

Time on role 2 years, 16 days

ROGERS, James Julian

Director

Solicitor

RESIGNED

Assigned on 13 Mar 1998

Resigned on 03 Jun 1998

Time on role 2 months, 21 days

SCHOLTEN, Erik Jan

Director

Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 01 Dec 2005

Time on role 4 years, 2 months, 7 days

WHITE, David Findlay

Director

Company Director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 10 Aug 2011

Time on role 11 years, 1 month, 21 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 13 Mar 1998

Time on role


Some Companies

ACAPEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11300073
Status:ACTIVE
Category:Private Limited Company

GREEN WINGS TRAVELS TOURISM LIMITED

3 CHALVEY ROAD EAST,SLOUGH,SL1 2LL

Number:07902168
Status:ACTIVE
Category:Private Limited Company

KAV CONSULTING LIMITED

2 ELTHRONE COURT,RUISLIP,HA4 7GE

Number:08039903
Status:ACTIVE
Category:Private Limited Company

PANKBHUDIA1981 LTD

53 BIERLEY HOUSE AVENUE,BRADFORD,BD4 6BH

Number:07710266
Status:ACTIVE
Category:Private Limited Company
Number:CE007031
Status:ACTIVE
Category:Charitable Incorporated Organisation

TAXRIGHT ACCOUNTANCY SERVICES LLP

31 LAWRENCE AVENUE,LONDON,NW7 4NL

Number:OC335024
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