ENGAGE MUTUAL ADMINISTRATION LIMITED

16-17 West Street, Brighton, BN1 2RL, East Sussex
StatusDISSOLVED
Company No.04301736
CategoryPrivate Limited Company
Incorporated09 Oct 2001
Age22 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution31 Oct 2021
Years2 years, 6 months, 10 days

SUMMARY

ENGAGE MUTUAL ADMINISTRATION LIMITED is an dissolved private limited company with number 04301736. It was incorporated 22 years, 7 months, 1 day ago, on 09 October 2001 and it was dissolved 2 years, 6 months, 10 days ago, on 31 October 2021. The company address is 16-17 West Street, Brighton, BN1 2RL, East Sussex.



People

ALLFORD, Simon

Secretary

ACTIVE

Assigned on 13 Apr 2017

Current time on role 7 years, 27 days

HERZ, Philippa Jane

Director

Chief Risk Officer

ACTIVE

Assigned on 31 Mar 2019

Current time on role 5 years, 1 month, 10 days

ISLAM, Jamshaid

Director

Finance Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 9 days

NYAHASHA, Shingirai Thaddeus

Director

Finance Director

ACTIVE

Assigned on 25 Jul 2016

Current time on role 7 years, 9 months, 16 days

COLSTON, Thomas

Secretary

RESIGNED

Assigned on 09 Oct 2001

Resigned on 21 Mar 2002

Time on role 5 months, 12 days

HEARD, David James Stuart

Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 13 Apr 2017

Time on role 8 months, 29 days

HORSLEY, Andrew James

Secretary

RESIGNED

Assigned on 21 Mar 2002

Resigned on 01 Apr 2015

Time on role 13 years, 11 days

MEERES, Keith Frederick

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 15 Jul 2016

Time on role 1 year, 3 months, 14 days

ADAMS, John William

Director

Accountant

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Mar 2019

Time on role 3 years, 11 months, 30 days

BRINN, Nigel James

Director

Chief Executive

RESIGNED

Assigned on 09 Oct 2001

Resigned on 21 Mar 2002

Time on role 5 months, 12 days

BURROWS, Peter James

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2011

Resigned on 30 Jun 2015

Time on role 4 years, 3 months, 6 days

CHANDLER, Paul Geoffrey

Director

Non Executive Director

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Apr 2015

Time on role 2 years, 11 days

CHIDWICK, Kevin

Director

Finance Director

RESIGNED

Assigned on 09 Oct 2001

Resigned on 26 Aug 2005

Time on role 3 years, 10 months, 17 days

CLARK OF WINDERMERE, David George, Lord

Director

Company Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 21 May 2009

Time on role 7 years, 3 months, 28 days

ELLIOTT, Karl Jeffery Dixon

Director

Marketing Director

RESIGNED

Assigned on 27 Mar 2008

Resigned on 01 Apr 2015

Time on role 7 years, 5 days

FAWCETT, Caroline Elizabeth

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2014

Resigned on 01 Apr 2015

Time on role 1 year, 12 days

GOSLING, Andrew Thomas

Director

Non-Executive Director

RESIGNED

Assigned on 24 Mar 2011

Resigned on 01 Apr 2015

Time on role 4 years, 8 days

HAIGH, Andrew Scott

Director

Chief Executive

RESIGNED

Assigned on 24 Jan 2002

Resigned on 24 Dec 2012

Time on role 10 years, 11 months

HARGRAVE, David Grant

Director

Actuary

RESIGNED

Assigned on 24 Jan 2002

Resigned on 12 May 2011

Time on role 9 years, 3 months, 19 days

HEMMING, Penelope Julia

Director

Regional Director

RESIGNED

Assigned on 17 Feb 2005

Resigned on 31 Oct 2007

Time on role 2 years, 8 months, 14 days

HENDERSON, William Grahamslaw

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 09 Nov 2010

Time on role 4 years, 8 months, 14 days

LAZENBY, Charles Christopher Frederick

Director

Operations Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 30 Jun 2006

Time on role 2 years, 4 months, 12 days

MARKEY, Simon Christopher

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Dec 2019

Time on role 4 years, 8 months, 30 days

MASON, Peter William

Director

Actuary

RESIGNED

Assigned on 23 Feb 2006

Resigned on 31 Jan 2013

Time on role 6 years, 11 months, 8 days

MASTERS, Nigel Barry

Director

Director

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Apr 2015

Time on role 2 years, 11 days

MCCOMB, Christina Margaret

Director

Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 01 Apr 2015

Time on role 9 years, 1 month, 9 days

MEERES, Keith Frederick

Director

Compliance Officer

RESIGNED

Assigned on 01 Apr 2015

Resigned on 15 Jul 2016

Time on role 1 year, 3 months, 14 days

MURISON, Gordon Alexander

Director

Company Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 12 May 2005

Time on role 1 year, 2 months, 23 days

PIERCE, Raymond Francis

Director

Company Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 31 May 2009

Time on role 7 years, 4 months, 7 days

ROBINSON, David Gordon

Director

Consultant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 30 Apr 2014

Time on role 3 years, 7 months, 7 days

SPARLING, Peter Norman

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2002

Resigned on 13 May 2004

Time on role 2 years, 3 months, 20 days


Some Companies

CELLPINE LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:03539185
Status:ACTIVE
Category:Private Limited Company

JLA CARPENTRY AND BUILDING SERVICES LTD

615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:07855190
Status:ACTIVE
Category:Private Limited Company

LC AUTOS LIMITED

11B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:07954026
Status:ACTIVE
Category:Private Limited Company

NUMBER 9 DENTAL CARE LIMITED

9 NEWCASTLE STREET,WORKSOP,S80 2AS

Number:08940746
Status:ACTIVE
Category:Private Limited Company

RANJ GREENS LIMITED

6 LADYBROOK LANE,MANSFIELD,NG18 5JB

Number:11754661
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK FINANCIAL SERVICES LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:03439747
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