MAGNITUDE MICROSEISMIC LIMITED

10th Floor, 245 Hammersmith Road, London, W6 8PW, England
StatusDISSOLVED
Company No.04650374
CategoryPrivate Limited Company
Incorporated28 Jan 2003
Age21 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution15 May 2024
Years12 days

SUMMARY

MAGNITUDE MICROSEISMIC LIMITED is an dissolved private limited company with number 04650374. It was incorporated 21 years, 3 months, 30 days ago, on 28 January 2003 and it was dissolved 12 days ago, on 15 May 2024. The company address is 10th Floor, 245 Hammersmith Road, London, W6 8PW, England.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

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

MAKRAM-EBEID, Alexandre

Director

Director

ACTIVE

Assigned on 21 Oct 2020

Current time on role 3 years, 7 months, 6 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 28 Jan 2003

Resigned on 29 Nov 2005

Time on role 2 years, 10 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2003

Resigned on 28 Jan 2003

Time on role

BISHOP, Stephen David

Director

Vice President Data Processing

RESIGNED

Assigned on 08 May 2003

Resigned on 13 Jul 2007

Time on role 4 years, 2 months, 5 days

LIMB, Robert Martin

Director

Vice President Oil Services Co

RESIGNED

Assigned on 08 May 2003

Resigned on 16 Dec 2003

Time on role 7 months, 8 days

MORRISON, Leslie Alexander

Director

Seismic Manager

RESIGNED

Assigned on 16 Dec 2003

Resigned on 23 May 2008

Time on role 4 years, 5 months, 7 days

RANDALL, Nicholas

Director

Director

RESIGNED

Assigned on 12 Jun 2018

Resigned on 17 Sep 2020

Time on role 2 years, 3 months, 5 days

RASMUSON, Michael Allan

Director

Lawyer

RESIGNED

Assigned on 01 Sep 2015

Resigned on 12 Jun 2018

Time on role 2 years, 9 months, 11 days

SIMPSON, Howard Clive

Director

Company Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 22 Oct 2020

Time on role 12 years

SINCLAIR, Gavin

Director

Solicitor

RESIGNED

Assigned on 28 Jan 2003

Resigned on 08 May 2003

Time on role 3 months, 11 days

THORNTON, Richard Ian

Director

Business Executive

RESIGNED

Assigned on 13 Jul 2007

Resigned on 01 Sep 2015

Time on role 8 years, 1 month, 19 days

WOOLLEY, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 2003

Resigned on 08 May 2003

Time on role 3 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 2003

Resigned on 28 Jan 2003

Time on role


Some Companies

ARMADA TRAINING LIMITED

SUITE 103, 60 STOATS NEST,,CR5 2JN

Number:05802043
Status:ACTIVE
Category:Private Limited Company

GVX TELECOM LIMITED

BUSINESS CUBE,LONDON,EC1R 0DE

Number:09075293
Status:ACTIVE
Category:Private Limited Company

MCGREGOR BOYALL CONSULTING LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:07589038
Status:ACTIVE
Category:Private Limited Company

MCINTYRE ROPE ACCESS LTD

1 JAMIESON DRIVE,ELGIN,IV30 6FS

Number:SC574051
Status:ACTIVE
Category:Private Limited Company

NAC RAIL SERVICES LIMITED

10 HOCKLIFFE STREET,LEIGHTON BUZZARD,LU7 1HJ

Number:09147471
Status:ACTIVE
Category:Private Limited Company

STORTH LIMITED

STONELEIGH PARK STATION ROAD,CARNFORTH,LA6 1HR

Number:04354050
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