MXF PROPERTIES IV LIMITED

5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom
StatusACTIVE
Company No.03564164
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MXF PROPERTIES IV LIMITED is an active private limited company with number 03564164. It was incorporated 26 years, 1 month, 3 days ago, on 14 May 1998. The company address is 5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom.



People

NEWMAN, Toby

Secretary

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 3 months, 16 days

BATEMAN, David Leslie Jack

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 2 months, 17 days

DAVIES, Mark

Director

Director

ACTIVE

Assigned on 16 Apr 2024

Current time on role 2 months, 1 day

HOWELL, Richard

Director

Chartered Accountant

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 3 months, 3 days

ARNOLD, Nicolas Jeremy

Secretary

Independent Financial Adviser

RESIGNED

Assigned on 14 May 1998

Resigned on 22 Jul 1999

Time on role 1 year, 2 months, 8 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 14 May 1998

Resigned on 14 May 1998

Time on role

OSMOND, Mark Jonathan

Secretary

Director

RESIGNED

Assigned on 22 Dec 2006

Resigned on 11 Jan 2007

Time on role 20 days

PARKER, Ian Robert

Secretary

Solicitor

RESIGNED

Assigned on 22 Jul 1999

Resigned on 21 Dec 2006

Time on role 7 years, 4 months, 30 days

WRIGHT, Paul Simon Kent

Secretary

RESIGNED

Assigned on 05 Jan 2021

Resigned on 01 Mar 2023

Time on role 2 years, 1 month, 27 days

INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2007

Resigned on 15 Mar 2019

Time on role 11 years, 7 months, 26 days

LANGHAM HALL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 2007

Resigned on 20 Jul 2007

Time on role 2 months, 18 days

MEDICX ADVISER LTD

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2007

Resigned on 02 May 2007

Time on role 3 months, 22 days

NEXUS MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Mar 2019

Resigned on 05 Jan 2021

Time on role 1 year, 9 months, 22 days

ADAMS, Michael William

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 11 Jan 2007

Time on role 21 days

ARNOLD, Deirdre

Director

Company Director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 21 Dec 2006

Time on role 3 years, 25 days

ARNOLD, Nicolas Jeremy

Director

Independent Financial Adviser

RESIGNED

Assigned on 14 May 1998

Resigned on 21 Dec 2006

Time on role 8 years, 7 months, 7 days

COATHAM, David

Director

Project Manager

RESIGNED

Assigned on 03 Jul 2000

Resigned on 21 Dec 2006

Time on role 6 years, 5 months, 18 days

DYCK, Martine

Director

Director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 21 Dec 2006

Time on role 6 years, 10 months, 7 days

HAMPSON, Richard David

Director

Director

RESIGNED

Assigned on 04 Jun 1999

Resigned on 14 Jan 2000

Time on role 7 months, 10 days

HYMAN, Harry Abraham

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2019

Resigned on 24 Apr 2024

Time on role 5 years, 1 month, 10 days

LYONS, Michael John

Director

Architect

RESIGNED

Assigned on 14 Feb 2000

Resigned on 30 Sep 2004

Time on role 4 years, 7 months, 16 days

MADDIN, Keith John

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 11 Jan 2007

Time on role 21 days

OSMOND, Mark Jonathan

Director

Director

RESIGNED

Assigned on 22 Dec 2006

Resigned on 11 Jan 2007

Time on role 20 days

PARKER, Ian Robert

Director

Solicitor

RESIGNED

Assigned on 14 May 1998

Resigned on 21 Dec 2006

Time on role 8 years, 7 months, 7 days

SIMPSON, Alison Jayne

Director

Company Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 06 Jul 2009

Time on role 9 months, 5 days

WOODALL, Mark Andrew

Director

Company Director

RESIGNED

Assigned on 06 Jul 2009

Resigned on 14 Mar 2019

Time on role 9 years, 8 months, 8 days

WRIGHT, Paul Simon Kent

Director

Solicitor

RESIGNED

Assigned on 14 Mar 2019

Resigned on 01 Mar 2023

Time on role 3 years, 11 months, 18 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 1998

Resigned on 14 May 1998

Time on role

IAG LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 14 Mar 2019

Time on role 11 years, 8 months, 17 days

IAG SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jan 2007

Resigned on 03 Oct 2008

Time on role 1 year, 8 months, 23 days


Some Companies

CARLOS ITALIAN FOOD LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:11453663
Status:ACTIVE
Category:Private Limited Company

ED WILLIAMS DEVELOPMENT LIMITED

101 CLAY STREET,WARMINSTER,BA12 8AF

Number:10187074
Status:ACTIVE
Category:Private Limited Company

FLAX HOUSING ASSOCIATION LIMITED

GATE LODGE,BELFAST,BT14 7EQ

Number:NP000305
Status:ACTIVE
Category:Industrial and Provident Society

MIAGI-TAJ LIMITED

26 CROSS STREET,ENNISKILLEN,BT74 7DX

Number:NI058451
Status:ACTIVE
Category:Private Limited Company

ROSSENDALE PROPERTY SERVICES LIMITED

C/O ROSSENDALE ROAD SPRINGS LTD GRANE ROAD,ROSSENDALE,BB4 5HA

Number:03962414
Status:ACTIVE
Category:Private Limited Company

TOKEN CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11550709
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