THE MOBILITY EQUIPMENT COMPANY LIMITED

Unit 4 Jubilee Business Park Unit 4 Jubilee Business Park, Grange Moor, WF4 4TD, West Yorkshire
StatusACTIVE
Company No.04234000
CategoryPrivate Limited Company
Incorporated13 Jun 2001
Age22 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE MOBILITY EQUIPMENT COMPANY LIMITED is an active private limited company with number 04234000. It was incorporated 22 years, 11 months, 22 days ago, on 13 June 2001. The company address is Unit 4 Jubilee Business Park Unit 4 Jubilee Business Park, Grange Moor, WF4 4TD, West Yorkshire.



People

LEEK, Jason Charles

Director

Director

ACTIVE

Assigned on 04 Apr 2023

Current time on role 1 year, 2 months, 1 day

DUFFY, Neil

Secretary

RESIGNED

Assigned on 25 Apr 2016

Resigned on 31 Dec 2019

Time on role 3 years, 8 months, 6 days

FERGUS, Timothy

Secretary

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 19 Dec 2014

Time on role 13 years, 5 months, 22 days

HART, James Thomas

Secretary

RESIGNED

Assigned on 24 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 6 days

HEATON, Dominic Mark

Secretary

RESIGNED

Assigned on 21 Jun 2023

Resigned on 30 Nov 2023

Time on role 5 months, 9 days

WALKER, Alastair James

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 25 Apr 2016

Time on role 1 year, 4 months, 6 days

APEX COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 27 Jun 2001

Time on role 14 days

DUFFY, Neil Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 26 May 2017

Resigned on 31 Dec 2019

Time on role 2 years, 7 months, 5 days

FERGUS, Timothy

Director

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 19 Dec 2014

Time on role 13 years, 5 months, 22 days

GRANT, Caroline

Director

Telecommunications Supervisor

RESIGNED

Assigned on 20 Oct 2006

Resigned on 19 Dec 2014

Time on role 8 years, 1 month, 30 days

HART, James Thomas

Director

Company Director

RESIGNED

Assigned on 24 Feb 2020

Resigned on 30 Jun 2023

Time on role 3 years, 4 months, 6 days

HEATON, Dominic Mark

Director

Accountant

RESIGNED

Assigned on 21 Jun 2023

Resigned on 30 Nov 2023

Time on role 5 months, 9 days

MELDRUM, Stuart

Director

None

RESIGNED

Assigned on 19 Dec 2014

Resigned on 28 Feb 2022

Time on role 7 years, 2 months, 9 days

MORTON, Paul

Director

Director

RESIGNED

Assigned on 28 Feb 2022

Resigned on 04 Apr 2023

Time on role 1 year, 1 month, 4 days

PADDISON, Ian

Director

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 20 Oct 2006

Time on role 5 years, 3 months, 23 days

WALKER, Alastair James

Director

None

RESIGNED

Assigned on 19 Dec 2014

Resigned on 25 Apr 2016

Time on role 1 year, 4 months, 6 days

APEX NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 27 Jun 2001

Time on role 14 days


Some Companies

CLARIFYIT LTD

176 GRANTHAM ROAD,SLEAFORD,NG34 7NS

Number:10669353
Status:ACTIVE
Category:Private Limited Company

DB ATTENUATION LIMITED

CALBRON HOUSE UNIT 7,COLCHESTER,CO5 8QQ

Number:04174056
Status:ACTIVE
Category:Private Limited Company
Number:06629277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAROONDAWTA LTD

8 ROMANY LANE,READING,RG30 6AP

Number:08287251
Status:ACTIVE
Category:Private Limited Company

MILLER HEATING SERVICES LTD

32 HARCOURT ROAD,FOLKESTONE,CT19 4AE

Number:09065344
Status:ACTIVE
Category:Private Limited Company

MY OLD PLACE UK LIMITED

88-90 MIDDLESEX STREET,LONDON,E1 7EZ

Number:06435698
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