MIDCO 1 LIMITED

27 Fleet Street, Birmingham, B3 1JP
StatusACTIVE
Company No.05835640
CategoryPrivate Limited Company
Incorporated02 Jun 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

MIDCO 1 LIMITED is an active private limited company with number 05835640. It was incorporated 17 years, 11 months, 19 days ago, on 02 June 2006. The company address is 27 Fleet Street, Birmingham, B3 1JP.



People

BURTON, Denise Patricia

Secretary

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 8 months, 14 days

FREEMAN, Andrew David

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 20 days

MILES, Lee Jonathan

Director

Company Director

ACTIVE

Assigned on 15 Sep 2014

Current time on role 9 years, 8 months, 6 days

VAUGHAN, Andrew William

Director

Group Treasurer

ACTIVE

Assigned on 15 Sep 2014

Current time on role 9 years, 8 months, 6 days

BURTON, Denise Patricia

Secretary

RESIGNED

Assigned on 24 Sep 2015

Resigned on 31 Mar 2020

Time on role 4 years, 6 months, 7 days

MCMAHON, Gregory Joseph

Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 07 Sep 2020

Time on role 5 months, 6 days

WOODALL, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 24 Sep 2015

Time on role 1 year, 3 months, 8 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2006

Resigned on 02 Nov 2012

Time on role 6 years, 5 months

DE POLO, Steven Michael

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

FREEMAN, Charles Truscott

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 06 Feb 2013

Time on role 6 years, 8 months, 4 days

GOSLING, Martin John

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

HALL, Jonathan Rufus

Director

Chief Executive

RESIGNED

Assigned on 02 Jun 2006

Resigned on 11 Jun 2014

Time on role 8 years, 9 days

HEALY, Martin William Oliver

Director

None

RESIGNED

Assigned on 11 Jun 2014

Resigned on 15 Jun 2014

Time on role 4 days

HUGHES, Alison Jane Margaret

Director

Director

RESIGNED

Assigned on 01 Sep 2022

Resigned on 31 Dec 2023

Time on role 1 year, 3 months, 30 days

MCMAHON, Gregory Joseph

Director

None

RESIGNED

Assigned on 13 Jun 2014

Resigned on 31 Aug 2022

Time on role 8 years, 2 months, 18 days

MOTTRAM, Mark

Director

None

RESIGNED

Assigned on 13 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 10 days

PHILLIPS, Liz

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

TRIGWELL, Andy

Director

Director

RESIGNED

Assigned on 06 Feb 2013

Resigned on 11 Jun 2014

Time on role 1 year, 4 months, 5 days

T&H DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 02 Jun 2006

Time on role


Some Companies

74 MIDDLE STREET LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11475229
Status:ACTIVE
Category:Private Limited Company

GADARVE SOLUTIONS LIMITED

13 LANGHAM HOUSE CLOSE,RICHMOND,TW10 7JE

Number:09427644
Status:ACTIVE
Category:Private Limited Company

GREEN FIELDS (GREENFIELD) LIMITED

4 HIGHER KINDERS,OLDHAM,OL3 7BH

Number:02074259
Status:ACTIVE
Category:Private Limited Company

HILLGATE CENTRAL LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10289569
Status:ACTIVE
Category:Private Limited Company

J&E TRANS LTD

93 LONGLAND ROAD,NORTHAMPTON,NN3 2RG

Number:09584479
Status:ACTIVE
Category:Private Limited Company

LOMAX COACHBUILDERS LIMITED

BLEATHWOOD MANOR BLEATHWOOD LANE,LUDLOW,SY8 4LT

Number:10778853
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