MG4 LIMITED

Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.04034904
CategoryPrivate Limited Company
Incorporated17 Jul 2000
Age23 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution12 Jun 2012
Years11 years, 11 months, 3 days

SUMMARY

MG4 LIMITED is an dissolved private limited company with number 04034904. It was incorporated 23 years, 9 months, 29 days ago, on 17 July 2000 and it was dissolved 11 years, 11 months, 3 days ago, on 12 June 2012. The company address is Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands.



People

MCDOUGALL, Duncan Dargie

Director

Director

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 10 months, 15 days

RODGER, Alan Mcintosh

Director

Director

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 7 months, 16 days

MILES, Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 31 Mar 2005

Time on role 4 years, 5 months, 12 days

BI NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 30 Sep 2010

Time on role 5 years, 5 months, 30 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2000

Resigned on 19 Oct 2000

Time on role 3 months, 2 days

FITCHFORD, Andrew Michael John

Director

Director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 20 Jun 2002

Time on role 1 year, 8 months, 1 day

GRIX, Mark

Director

Company Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 25 May 2005

Time on role 4 years, 7 months, 2 days

HAWKINS, Michael

Director

Company Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 10 Dec 2002

Time on role 1 year, 8 months, 19 days

HAYES, Stephen Hedley

Director

Director

RESIGNED

Assigned on 25 Oct 2000

Resigned on 10 Mar 2004

Time on role 3 years, 4 months, 16 days

MCDOUGALL, Duncan Dargie

Director

Director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 27 Apr 2005

Time on role 4 years, 6 months, 8 days

SEDGHI, Bijan Martin

Director

Director

RESIGNED

Assigned on 10 Mar 2004

Resigned on 24 Mar 2005

Time on role 1 year, 14 days

TAYLOR, Merrick Wentworth

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 1 day

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 25 Oct 2000

Resigned on 26 May 2005

Time on role 4 years, 7 months, 1 day

BI NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 26 May 2005

Resigned on 30 Sep 2010

Time on role 5 years, 4 months, 4 days

BI SECRETARIAT LIMITED

Corporate-director

RESIGNED

Assigned on 26 May 2005

Resigned on 30 Sep 2010

Time on role 5 years, 4 months, 4 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jul 2000

Resigned on 19 Oct 2000

Time on role 3 months, 2 days


Some Companies

CHINA TOWN LIVE SEAFOOD LTD

89 RUISLIP ROAD,GREENFORD,UB6 9QF

Number:09612117
Status:ACTIVE
Category:Private Limited Company

DAVENPORT PROJECT MANAGEMENT LIMITED

6 FLEETWITH CLOSE,NOTTINGHAM,NG2 6RR

Number:09775732
Status:ACTIVE
Category:Private Limited Company

GRAINFLEET LIMITED

SPRING BARN,CHELTENHAM,GL54 3AS

Number:01842432
Status:ACTIVE
Category:Private Limited Company

LAXFIELD ASSET MANAGEMENT LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:06532356
Status:ACTIVE
Category:Private Limited Company

MARIANA STANCU LTD

136 TIMBER MILL,HORSHAM,RH13 9SR

Number:11382619
Status:ACTIVE
Category:Private Limited Company

THORNEMOOR LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:09586646
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