MTEC WAREHOUSING LIMITED

Manufactory House Manufactory House, Hertford, SG14 1BP, Herts
StatusACTIVE
Company No.03986255
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 29 days
JurisdictionEngland Wales

SUMMARY

MTEC WAREHOUSING LIMITED is an active private limited company with number 03986255. It was incorporated 24 years, 29 days ago, on 05 May 2000. The company address is Manufactory House Manufactory House, Hertford, SG14 1BP, Herts.



People

WILLIAMS, David Royston

Secretary

ACTIVE

Assigned on 23 Jan 2006

Current time on role 18 years, 4 months, 11 days

BRANCH, John William

Director

Company Director

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 5 months, 14 days

CARPENTER, Scott Richard Peter Kevin

Director

Company Director

ACTIVE

Assigned on 17 May 2010

Current time on role 14 years, 17 days

NAISH, Edward Hayden Thomas

Director

Company Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 4 months, 15 days

PAGE, Daniel Geoffrey

Director

Company Director

ACTIVE

Assigned on 18 Jul 2013

Current time on role 10 years, 10 months, 16 days

WARD, Kelly

Director

Company Director

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 2 months, 15 days

WILLIAMS, David

Director

Company Director

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 9 months, 13 days

WILLIAMS, David Royston

Director

Director

ACTIVE

Assigned on 05 May 2000

Current time on role 24 years, 29 days

CLARK, Malcolm Ivan

Secretary

RESIGNED

Assigned on 14 Apr 2004

Resigned on 23 Jan 2006

Time on role 1 year, 9 months, 9 days

WILLIAMS, Christine Hilda

Secretary

RESIGNED

Assigned on 05 May 2000

Resigned on 14 Apr 2004

Time on role 3 years, 11 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 2000

Resigned on 05 May 2000

Time on role

CLARK, Malcolm Ivan

Director

Manager

RESIGNED

Assigned on 23 Jan 2006

Resigned on 22 May 2020

Time on role 14 years, 3 months, 30 days

EMBLETON, Paul Michael

Director

Company Director

RESIGNED

Assigned on 07 Apr 2015

Resigned on 28 Feb 2020

Time on role 4 years, 10 months, 21 days

SAUNDERS, Zoe Suzanna

Director

Company Director

RESIGNED

Assigned on 08 May 2017

Resigned on 23 Oct 2018

Time on role 1 year, 5 months, 15 days

WELLS, Christopher Mark

Director

Company Director

RESIGNED

Assigned on 09 Oct 2014

Resigned on 24 Oct 2022

Time on role 8 years, 15 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 2000

Resigned on 05 May 2000

Time on role


Some Companies

ABHB (SUSSEX) LIMITED

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:11156043
Status:ACTIVE
Category:Private Limited Company

ARIADNE DEVELOPMENT LIMITED

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:09813578
Status:ACTIVE
Category:Private Limited Company

BATHROW LTD

BATH HOUSE,STAMFORD,PE9 2QU

Number:09205692
Status:ACTIVE
Category:Private Limited Company

GOOD LABELS LIMITED

16C STOKE NEWINGTON COMMON,LONDON,N16 7ES

Number:11875435
Status:ACTIVE
Category:Private Limited Company

LEE TECHNOLOGY CONSULTANCY LTD

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC614551
Status:ACTIVE
Category:Private Limited Company

SEN FIX LTD

256 TOMSWOOD HILL,ILFORD,IG6 2QS

Number:11190245
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