MSNW DORMANT COMPANY LIMITED

5th Floor 1 Marsden Street, Manchester, M2 1HW, England
StatusACTIVE
Company No.04345745
CategoryPrivate Limited Company
Incorporated28 Dec 2001
Age22 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

MSNW DORMANT COMPANY LIMITED is an active private limited company with number 04345745. It was incorporated 22 years, 4 months, 19 days ago, on 28 December 2001. The company address is 5th Floor 1 Marsden Street, Manchester, M2 1HW, England.



People

BLANCHARD, Carolyn

Secretary

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 3 months

BATEMAN, Matthew James

Director

Company Director

ACTIVE

Assigned on 16 Nov 2022

Current time on role 1 year, 6 months

BLACKBURN, Sarah Ann

Director

Solicitor

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 15 days

JOHAL, Sandeep Kaur

Director

Director

ACTIVE

Assigned on 23 Jan 2024

Current time on role 3 months, 24 days

LATUS, Sean

Director

Investment Officer

ACTIVE

Assigned on 24 Jun 2015

Current time on role 8 years, 10 months, 22 days

RENNET, Brandon James

Director

Chartered Accountant/Cfo

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 3 months, 28 days

BLACKBURN, Sarah Ann

Secretary

RESIGNED

Assigned on 19 Nov 2015

Resigned on 31 Jul 2021

Time on role 5 years, 8 months, 12 days

GIBBS, Timothy Robert

Secretary

RESIGNED

Assigned on 25 Jan 2011

Resigned on 19 Nov 2015

Time on role 4 years, 9 months, 25 days

POWELL, Jayne Patricia

Secretary

RESIGNED

Assigned on 01 Aug 2021

Resigned on 16 Feb 2023

Time on role 1 year, 6 months, 15 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Dec 2001

Resigned on 13 May 2002

Time on role 4 months, 16 days

UU SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 25 Jan 2011

Time on role 8 years, 8 months, 12 days

BEESLEY, Martin Geoffrey

Director

Accountant

RESIGNED

Assigned on 12 May 2008

Resigned on 01 Aug 2008

Time on role 2 months, 20 days

BELL, Leslie Anthony

Director

Civil Engineer

RESIGNED

Assigned on 29 Jun 2006

Resigned on 25 Apr 2007

Time on role 9 months, 26 days

BRADBURY, Kenton Edward

Director

Investment Manager

RESIGNED

Assigned on 04 Mar 2009

Resigned on 27 Apr 2015

Time on role 6 years, 1 month, 23 days

BROOK, Christopher John

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2003

Resigned on 09 Apr 2008

Time on role 4 years, 6 months, 27 days

CHLADEK, Mark Peter

Director

Investment Manager

RESIGNED

Assigned on 18 Dec 2012

Resigned on 31 Jan 2017

Time on role 4 years, 1 month, 13 days

COOPER, James Nigel Shelley

Director

Fund Manager

RESIGNED

Assigned on 20 Nov 2009

Resigned on 18 Dec 2012

Time on role 3 years, 28 days

COWAN, Andrew David

Director

Infrastructure Capital Delivery Director

RESIGNED

Assigned on 15 May 2009

Resigned on 01 Oct 2010

Time on role 1 year, 4 months, 16 days

COX, Joanne Margaret

Director

Director

RESIGNED

Assigned on 25 Feb 2020

Resigned on 30 Jun 2021

Time on role 1 year, 4 months, 5 days

DELLACHA, Maria Georgina

Director

Asset Management

RESIGNED

Assigned on 22 Jul 2014

Resigned on 21 Jul 2015

Time on role 11 months, 30 days

DONOGHUE, George Martin

Director

Director

RESIGNED

Assigned on 01 May 2018

Resigned on 31 Jul 2021

Time on role 3 years, 3 months

DOUGHTY, William Robert

Director

Banker

RESIGNED

Assigned on 01 Jul 2003

Resigned on 19 Sep 2007

Time on role 4 years, 2 months, 18 days

DOUGHTY, William Robert

Director

Banker

RESIGNED

Assigned on 22 Nov 2002

Resigned on 01 Jul 2003

Time on role 7 months, 9 days

FERNANDES, Milton Anthony

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 31 Jan 2017

Time on role 1 year, 8 months, 5 days

FRASER, Steven Richard

Director

Md Uu Energy & Contracting Ser

RESIGNED

Assigned on 25 Apr 2007

Resigned on 20 Nov 2009

Time on role 2 years, 6 months, 25 days

GETHIN, Ian Richard

Director

Banker

RESIGNED

Assigned on 01 Jul 2003

Resigned on 19 Sep 2007

Time on role 4 years, 2 months, 18 days

GIBBS, Timothy Robert

Director

Accountant

RESIGNED

Assigned on 22 Jul 2014

Resigned on 01 Oct 2018

Time on role 4 years, 2 months, 9 days

GIBSON, Alan Robert

Director

Director

RESIGNED

Assigned on 22 Apr 2016

Resigned on 14 Dec 2017

Time on role 1 year, 7 months, 22 days

GILBEY, Hannah

Director

Company Director

RESIGNED

Assigned on 13 May 2002

Resigned on 21 Oct 2002

Time on role 5 months, 8 days

GRAHAM, Penelope Gail

Director

Company Director

RESIGNED

Assigned on 13 May 2002

Resigned on 01 Jul 2003

Time on role 1 year, 1 month, 18 days

HELMORE, Max David Charles

Director

Fund Manager

RESIGNED

Assigned on 18 Dec 2012

Resigned on 31 Jan 2017

Time on role 4 years, 1 month, 13 days

LILLEY, Stephen Bernard

Director

Investment Manager

RESIGNED

Assigned on 19 Sep 2007

Resigned on 20 Nov 2009

Time on role 2 years, 2 months, 1 day

MACDONALD, James Thomas

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jul 2014

Resigned on 14 Dec 2017

Time on role 3 years, 4 months, 23 days

MALONEY, Colin Philip

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 15 May 2009

Time on role 9 months, 14 days

MARSDEN, Christopher John

Director

Managing Diector Energy Servic

RESIGNED

Assigned on 13 May 2002

Resigned on 12 Sep 2003

Time on role 1 year, 3 months, 30 days

MCLELLAND, Phillip Alexander

Director

Accountant

RESIGNED

Assigned on 25 Feb 2020

Resigned on 31 Dec 2023

Time on role 3 years, 10 months, 6 days

PERRIE, James Miller

Director

Group Head Of Finance

RESIGNED

Assigned on 20 Nov 2009

Resigned on 01 Oct 2010

Time on role 10 months, 11 days

PIJLS, Henricus Lambertus

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Sep 2017

Resigned on 30 Jun 2021

Time on role 3 years, 9 months, 3 days

PRATER, Brandon John

Director

Investment Manager

RESIGNED

Assigned on 19 Sep 2007

Resigned on 04 Mar 2009

Time on role 1 year, 5 months, 15 days

TAYLOR, David Michael

Director

Director

RESIGNED

Assigned on 01 Aug 2021

Resigned on 31 Mar 2022

Time on role 7 months, 30 days

WATERS, Gordon Arthur Ivan

Director

Managing Director Contract Sol

RESIGNED

Assigned on 13 May 2002

Resigned on 29 Jun 2006

Time on role 4 years, 1 month, 16 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 13 May 2002

Time on role 4 months, 16 days


Some Companies

CANDYSTRIPE INC LIMITED

201A HARROGATE ROAD,LEEDS,LS7 3PT

Number:05118812
Status:ACTIVE
Category:Private Limited Company

FLEET STREET PRODUCTIONS LTD

21 BELMONT AVENUE,WELLING,DA16 2SP

Number:06841937
Status:ACTIVE
Category:Private Limited Company

KEEN HOMES LIMITED

2 WHITTONDITCH ROAD,MARLBOROUGH,SN8 2PY

Number:09990348
Status:ACTIVE
Category:Private Limited Company

MARTINDALE MANAGEMENT SERVICES LIMITED

3 BILTON HALL,RUGBY,CV22 7LX

Number:08493333
Status:ACTIVE
Category:Private Limited Company

MCHUGH HILL ASSOCIATES LIMITED

CHALWELL HOUSE MILBORNE PORT ROAD,SHERBORNE,DT9 4NH

Number:02906283
Status:ACTIVE
Category:Private Limited Company

PENGUIN SOLUTIONS LIMITED

2ND FLOOR,LONDON,W1B 1QH

Number:11153796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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