MB2005 NO 1 LIMITED

Botanic House Botanic House, Cambridge, CB2 1PH, England
StatusACTIVE
Company No.05491768
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

MB2005 NO 1 LIMITED is an active private limited company with number 05491768. It was incorporated 18 years, 10 months, 21 days ago, on 27 June 2005. The company address is Botanic House Botanic House, Cambridge, CB2 1PH, England.



People

CHAMBERS, Natalie

Secretary

ACTIVE

Assigned on 07 Dec 2012

Current time on role 11 years, 5 months, 11 days

CHAMBERS, Natalie

Director

Estates Manager/Company Secretary

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 9 months, 3 days

LANGFORD, Paul

Director

Finance Director

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 17 days

MURRAY-BRUCE, Wayne

Director

Finance Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 3 days

GOLDSOBEL, Howard

Secretary

RESIGNED

Assigned on 07 Dec 2012

Resigned on 03 Mar 2017

Time on role 4 years, 2 months, 27 days

WILLIAMS, Andrea

Secretary

RESIGNED

Assigned on 21 Jan 2015

Resigned on 23 Mar 2023

Time on role 8 years, 2 months, 2 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2005

Resigned on 07 Dec 2012

Time on role 7 years, 5 months, 10 days

CLARK, David Wayne

Director

Director

RESIGNED

Assigned on 05 May 2009

Resigned on 07 Dec 2012

Time on role 3 years, 7 months, 2 days

DONALDSON, Graham William

Director

Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 07 Dec 2012

Time on role 7 years, 5 months, 10 days

GOODKIND, Peter John

Director

Company Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 03 Mar 2017

Time on role 4 years, 2 months, 27 days

GRANT, Janine

Director

Financial Controller

RESIGNED

Assigned on 25 May 2017

Resigned on 15 Dec 2020

Time on role 3 years, 6 months, 21 days

MILES, Glyn Malcolm

Director

Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 07 Dec 2012

Time on role 7 years, 5 months, 10 days

PADULLI, Luca

Director

Director

RESIGNED

Assigned on 03 Mar 2017

Resigned on 25 May 2017

Time on role 2 months, 22 days

PLATT, Michael Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 2012

Resigned on 24 Aug 2023

Time on role 10 years, 8 months, 17 days

TILLY, Andrew Jeremy

Director

Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 07 Dec 2012

Time on role 7 years, 5 months, 10 days

WAGMAN, Colin Barry

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 2012

Resigned on 03 Mar 2017

Time on role 4 years, 2 months, 27 days


Some Companies

CELERICA LIMITED

FIRST FLOOR, THE OLD CHAPEL,LEICESTER,LE2 8AN

Number:06851953
Status:ACTIVE
Category:Private Limited Company

CENTURY NEWSPAPERS LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI022768
Status:IN ADMINISTRATION
Category:Private Limited Company

EASY4U LTD

11 DEANSFIELD CLOSE,MAIDENHEAD,SL6 6PU

Number:09551661
Status:ACTIVE
Category:Private Limited Company

FISHER AUTOMOTIVE LIMITED

KINGSNORTH HOUSE BLENHEIM WAY,BIRMINGHAM,B44 8LS

Number:10883830
Status:ACTIVE
Category:Private Limited Company

JOHN LOKER ELECTRICAL LIMITED

34 OAKDALE AVENUE,BRADFORD,BD6 1RN

Number:04239855
Status:ACTIVE
Category:Private Limited Company

REPOSSESSION REMARKETING LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:02722904
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