MISLEX (420) LIMITED

11th Floor, The Shard 11th Floor, The Shard, London, SE1 9SG, England
StatusDISSOLVED
Company No.04995715
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 26 days

SUMMARY

MISLEX (420) LIMITED is an dissolved private limited company with number 04995715. It was incorporated 20 years, 4 months, 27 days ago, on 15 December 2003 and it was dissolved 3 years, 1 month, 26 days ago, on 16 March 2021. The company address is 11th Floor, The Shard 11th Floor, The Shard, London, SE1 9SG, England.



People

FIELDFISHER SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Feb 2020

Current time on role 4 years, 3 months, 8 days

BULLOCK, Simon Charles

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 11 days

ARNAOUTI, Michael

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2007

Time on role 1 year, 11 months, 30 days

DE CESARE, Sue

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 25 Nov 2008

Time on role 10 months, 24 days

HORNE, David Bowen

Secretary

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 31 Dec 2005

Time on role 1 year, 6 months, 29 days

LEVY, Rupert James

Secretary

Group Finance Director

RESIGNED

Assigned on 25 Nov 2008

Resigned on 20 Apr 2012

Time on role 3 years, 4 months, 25 days

SADLER, Keith

Secretary

RESIGNED

Assigned on 20 Apr 2012

Resigned on 31 Mar 2015

Time on role 2 years, 11 months, 11 days

YOUNG, Keith

Secretary

RESIGNED

Assigned on 04 May 2004

Resigned on 02 Jun 2004

Time on role 29 days

BRABNERS LLP

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2016

Resigned on 31 Jul 2018

Time on role 1 year, 7 months, 9 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2018

Resigned on 06 Jun 2019

Time on role 10 months, 6 days

WESTLEX REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 04 May 2004

Time on role 4 months, 20 days

BECK, Martin

Director

Director

RESIGNED

Assigned on 25 Sep 2014

Resigned on 10 Sep 2015

Time on role 11 months, 15 days

CLEAVER, Edward Guy

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 29 Nov 2017

Time on role 1 year, 7 months, 29 days

DE BLOCQ VAN KUFFELER, John Philip

Director

Company Chairman

RESIGNED

Assigned on 02 Jun 2004

Resigned on 05 Nov 2008

Time on role 4 years, 5 months, 3 days

HORNE, David Bowen

Director

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 31 Dec 2005

Time on role 1 year, 6 months, 29 days

JEAVONS, Colin

Director

Advertising Executive

RESIGNED

Assigned on 04 May 2004

Resigned on 02 Jun 2004

Time on role 29 days

LEVY, Rupert James

Director

Group Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 20 Apr 2012

Time on role 3 years, 11 months, 28 days

MITCHELL, Alan Patrick

Director

Finance Director

RESIGNED

Assigned on 10 Sep 2015

Resigned on 14 Jul 2016

Time on role 10 months, 4 days

O'BRIEN, Daniel Philip

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 04 Mar 2008

Time on role 2 years, 2 months, 3 days

PATEL, Nitil

Director

Director

RESIGNED

Assigned on 05 Sep 2016

Resigned on 31 Mar 2020

Time on role 3 years, 6 months, 26 days

SADLER, Keith John

Director

Director

RESIGNED

Assigned on 20 Apr 2012

Resigned on 25 Sep 2014

Time on role 2 years, 5 months, 5 days

SAMS, Allan Conan

Director

Legal Counsel

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Mar 2016

Time on role 6 months, 21 days

WESTLEX REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 04 May 2004

Time on role 4 months, 20 days


Some Companies

BULL INN WEST MALLING LTD

BULL INN,WEST MALLING,ME19 6QH

Number:08359634
Status:ACTIVE
Category:Private Limited Company
Number:08842709
Status:ACTIVE
Category:Private Limited Company
Number:CS001485
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

OAKLEY MOTOR UNITS LIMITED

OAKLEY HOUSE,BRIGHTON,BN2 2BA

Number:00638519
Status:ACTIVE
Category:Private Limited Company

REQHELP LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10377052
Status:ACTIVE
Category:Private Limited Company

TIPPLE EVENTS LIMITED

83 CONNAUGHT ROAD,READING,RG30 2UE

Number:10754669
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