MOUNT HOUSE (COACH HOUSE) LIMITED

3rd Floor The Aspect 3rd Floor The Aspect, London, EC2A 1AS, United Kingdom
StatusDISSOLVED
Company No.05778803
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 years, 4 months, 9 days

SUMMARY

MOUNT HOUSE (COACH HOUSE) LIMITED is an dissolved private limited company with number 05778803. It was incorporated 18 years, 1 month, 25 days ago, on 12 April 2006 and it was dissolved 5 years, 4 months, 9 days ago, on 29 January 2019. The company address is 3rd Floor The Aspect 3rd Floor The Aspect, London, EC2A 1AS, United Kingdom.



People

O'REILLY, Michael Patrick

Secretary

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 2 months, 4 days

CALVELEY, Pete

Director

Company Director

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 24 days

HAZLEWOOD, Dr Mark Antony, Dr

Director

Company Director

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 24 days

O'REILLY, Michael Patrick

Director

Company Director

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 2 months, 4 days

HATHER, Jon

Secretary

Company Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 22 Nov 2011

Time on role 4 years, 2 months, 8 days

PARKER, Gina Mary

Secretary

RESIGNED

Assigned on 12 Apr 2006

Resigned on 14 Sep 2007

Time on role 1 year, 5 months, 2 days

PORTAL, Ian

Secretary

RESIGNED

Assigned on 22 Nov 2011

Resigned on 05 Oct 2016

Time on role 4 years, 10 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Apr 2006

Resigned on 12 Apr 2006

Time on role

DUNCAN, David Gregor

Director

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 14 Oct 2014

Time on role 7 years, 1 month

HATHER, Jon

Director

Company Secretary

RESIGNED

Assigned on 12 Jul 2010

Resigned on 14 Oct 2014

Time on role 4 years, 3 months, 2 days

PARKER, Gina Mary

Director

Company Director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 14 Sep 2007

Time on role 1 year, 5 months, 2 days

PARKER, Robert

Director

Company Director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 14 Sep 2007

Time on role 1 year, 5 months, 2 days

PARSONS, Michael Dennis

Director

Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 08 Oct 2013

Time on role 3 years, 2 months, 27 days

PORTAL, Ian John

Director

Company Secretary

RESIGNED

Assigned on 06 Nov 2014

Resigned on 05 Oct 2016

Time on role 1 year, 10 months, 29 days


Some Companies

911P.CO.UK. LIMITED

6 NORTH STREET,OUNDLE,PE8 4AL

Number:08745514
Status:ACTIVE
Category:Private Limited Company

ANDREW TAYLOR DESIGN LTD

143 ST. BEDES CRESCENT,CAMBRIDGE,CB1 3UA

Number:10849679
Status:ACTIVE
Category:Private Limited Company

FARR FILTRATI0N LIMITED

KNOWSLEY ROAD,LANCASHIRE,BB4 4EG

Number:00821365
Status:ACTIVE
Category:Private Limited Company

HAPPINESS CANTONESE LTD

7 NETHER CROFT ROAD,CHESTERFIELD,S43 1QD

Number:09601968
Status:ACTIVE
Category:Private Limited Company

NMS LOGISTICS LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:05276654
Status:ACTIVE
Category:Private Limited Company

ROCKWELL 182 LTD

92 COBWELL ROAD,RETFORD,DN22 7DD

Number:11393245
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