MONITISE EUROPE LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.04831976
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MONITISE EUROPE LIMITED is an liquidation private limited company with number 04831976. It was incorporated 20 years, 10 months, 14 days ago, on 14 July 2003. The company address is 6 Snow Hill, London, EC1A 2AY.



People

FORGAN, Stuart Kevin, Mr.

Director

Lawyer

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 28 days

GURNEY, Craig William, Mr.

Director

Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 28 days

BAXTER, Richard Alistair

Secretary

Solicitor

RESIGNED

Assigned on 14 Jul 2003

Resigned on 24 Sep 2003

Time on role 2 months, 10 days

CAMERON, Lee John Harcourt

Secretary

Company Secretary

RESIGNED

Assigned on 24 Sep 2003

Resigned on 13 Oct 2009

Time on role 6 years, 19 days

SPURGEON, Thomas Arthur

Secretary

RESIGNED

Assigned on 07 Sep 2015

Resigned on 31 Jul 2018

Time on role 2 years, 10 months, 24 days

SPURGEON, Thomas Arthur

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 24 Jan 2014

Time on role 3 years, 10 months, 23 days

VIJAY ANAND, Priyanka

Secretary

RESIGNED

Assigned on 24 Jan 2014

Resigned on 07 Sep 2015

Time on role 1 year, 7 months, 14 days

WALLER, Richard

Secretary

RESIGNED

Assigned on 13 Oct 2009

Resigned on 01 Mar 2011

Time on role 1 year, 4 months, 19 days

BAXTER, Richard Alistair

Director

Solicitor

RESIGNED

Assigned on 14 Jul 2003

Resigned on 24 Sep 2003

Time on role 2 months, 10 days

BERESFORD, David Michael

Director

Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 17 May 2005

Time on role 1 year, 1 month, 24 days

CAMERON, Lee John Harcourt

Director

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 28 Feb 2011

Time on role 5 years, 9 months, 11 days

CAMERON, Lee John Harcourt

Director

Company Secretary

RESIGNED

Assigned on 24 Sep 2003

Resigned on 24 Mar 2004

Time on role 6 months

FIELDHOUSE, Nicholas John Carpmael

Director

Solicitor

RESIGNED

Assigned on 14 Jul 2003

Resigned on 24 Sep 2003

Time on role 2 months, 10 days

GAUSDEN, Ian Andrew

Director

Director Of Delivery

RESIGNED

Assigned on 19 Feb 2008

Resigned on 21 Aug 2009

Time on role 1 year, 6 months, 2 days

GERRARD, Philip Martin

Director

Financial

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Oct 2007

Time on role 3 years, 6 months, 1 day

GRIGG, Stephen Michael

Director

Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 19 Feb 2008

Time on role 4 months, 18 days

HUNTER, Thomas

Director

Finance Director

RESIGNED

Assigned on 11 Jul 2018

Resigned on 31 Oct 2022

Time on role 4 years, 3 months, 20 days

JAMES, Gavin Keith, Mr.

Director

Company Director

RESIGNED

Assigned on 24 Sep 2003

Resigned on 17 May 2005

Time on role 1 year, 7 months, 23 days

JONES, William Richard

Director

None

RESIGNED

Assigned on 28 Feb 2011

Resigned on 31 Dec 2021

Time on role 10 years, 10 months, 3 days

KEARSLEY, Martin Jeremy

Director

Director

RESIGNED

Assigned on 13 Oct 2009

Resigned on 28 Feb 2011

Time on role 1 year, 4 months, 15 days

KEARSLEY, Martin Jeremy

Director

Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 23 Feb 2009

Time on role 1 year, 22 days

KEYWORTH, Michael Derek

Director

None

RESIGNED

Assigned on 28 Feb 2011

Resigned on 01 Sep 2014

Time on role 3 years, 6 months, 4 days

LUKIES, Alastair David, Mr.

Director

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 28 Feb 2011

Time on role 5 years, 9 months, 11 days

PETZER, Bradley Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jan 2014

Resigned on 30 Nov 2015

Time on role 1 year, 10 months, 6 days

SHIELDS, Karl Andrew

Director

Company Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Nov 2007

Time on role 3 years, 7 months

SPURGEON, Thomas Arthur

Director

None

RESIGNED

Assigned on 15 Feb 2013

Resigned on 31 Jul 2018

Time on role 5 years, 5 months, 16 days

SPURGEON, Thomas Arthur

Director

None

RESIGNED

Assigned on 28 Feb 2011

Resigned on 11 Jun 2012

Time on role 1 year, 3 months, 11 days

TAYLOR, Nicholas Charles Fraser

Director

Director

RESIGNED

Assigned on 11 Jun 2012

Resigned on 31 Dec 2012

Time on role 6 months, 20 days

WALLER, Richard Simon

Director

None

RESIGNED

Assigned on 15 Feb 2013

Resigned on 30 Sep 2022

Time on role 9 years, 7 months, 15 days

WILSON, Martin

Director

Company Director

RESIGNED

Assigned on 23 Feb 2009

Resigned on 21 Aug 2009

Time on role 5 months, 26 days


Some Companies

APR TELECOMS (MAINTENANCE) LIMITED

SECOND FLOOR ONE CENTRAL BOULEVARD CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:03250247
Status:ACTIVE
Category:Private Limited Company

JOHN JENKINS & SONS LIMITED

NYEWOOD,PETERSFIELD,GU31 5HZ

Number:00576342
Status:ACTIVE
Category:Private Limited Company

KEA DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10197116
Status:ACTIVE
Category:Private Limited Company

NELSON M. GREEN & SONS (MORTON) LIMITED

THE MANOR HOUSE,BOURNE,PE10 0SH

Number:01715718
Status:ACTIVE
Category:Private Limited Company

ORTHIOS LOGISTICS LIMITED

THE MOORINGS ROWTON BRIDGE,CHESTER,CH3 7AE

Number:10300545
Status:ACTIVE
Category:Private Limited Company

POSITIVE UNIQUE NORTHERN C.I.C.

94 ROCHE COURT,WASHINGTON,NE38 7PN

Number:07694446
Status:ACTIVE
Category:Community Interest 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