MPORIUM LIMITED

C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.06032042
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MPORIUM LIMITED is an liquidation private limited company with number 06032042. It was incorporated 17 years, 4 months, 29 days ago, on 18 December 2006. The company address is C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR.



People

SMITH, Joeline Marie

Secretary

ACTIVE

Assigned on 26 Sep 2017

Current time on role 6 years, 7 months, 20 days

PENDRED, Charles Graham

Director

Business Executive

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 4 days

SMITH, Thomas James

Director

Business Executive

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 4 days

CARSWELL, Benjamin Edward

Secretary

RESIGNED

Assigned on 19 Sep 2008

Resigned on 02 Jul 2014

Time on role 5 years, 9 months, 13 days

KEEN, Dominic

Secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 19 Sep 2008

Time on role 1 year, 9 months, 1 day

BREEZE, Gavin Duncan Paul

Director

Consultant

RESIGNED

Assigned on 05 Dec 2008

Resigned on 09 Sep 2013

Time on role 4 years, 9 months, 4 days

CARSWELL, Benjamin Edward

Director

Banker

RESIGNED

Assigned on 13 Mar 2009

Resigned on 02 Jul 2014

Time on role 5 years, 3 months, 20 days

DE GROOT, Cornelius

Director

Ceo

RESIGNED

Assigned on 26 Sep 2017

Resigned on 28 Aug 2019

Time on role 1 year, 11 months, 2 days

FOWLER, Helen Lorraine

Director

Business Angel

RESIGNED

Assigned on 30 Apr 2012

Resigned on 22 Feb 2013

Time on role 9 months, 22 days

GREENING, Andrew Victor John

Director

Director

RESIGNED

Assigned on 28 Jul 2009

Resigned on 13 Dec 2010

Time on role 1 year, 4 months, 16 days

GREENING, Andrew Victor John

Director

Management Consultant

RESIGNED

Assigned on 21 Feb 2007

Resigned on 28 Jul 2009

Time on role 2 years, 5 months, 7 days

KEEN, Dominic

Director

Banker

RESIGNED

Assigned on 18 Dec 2006

Resigned on 29 Sep 2015

Time on role 8 years, 9 months, 11 days

KEEN, Nigel John

Director

Company Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 11 Dec 2013

Time on role 5 years, 6 days

KINGDON, John Smith

Director

Managing Director

RESIGNED

Assigned on 18 Aug 2009

Resigned on 01 May 2012

Time on role 2 years, 8 months, 13 days

MOAT, Barry Christopher

Director

Chief Executive

RESIGNED

Assigned on 29 Sep 2015

Resigned on 28 Aug 2019

Time on role 3 years, 10 months, 29 days

RUBIN, David Jon

Director

Director

RESIGNED

Assigned on 24 May 2011

Resigned on 11 Dec 2013

Time on role 2 years, 6 months, 18 days

TOWNEND, Stephen

Director

Banker

RESIGNED

Assigned on 18 Dec 2006

Resigned on 01 May 2012

Time on role 5 years, 4 months, 13 days

ANTHEMIS INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 11 Dec 2013

Time on role 1 year, 7 months, 11 days


Some Companies

ANDOVER TRADE L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025648
Status:ACTIVE
Category:Limited Partnership

CIVITATES LIMITED

9 BANNERDOWN ROAD,BATH,BA1 7ND

Number:05999211
Status:ACTIVE
Category:Private Limited Company

LONDON ECARGO LIMITED

UNIT 15 BLACKTHORNE POINT,POYLE,SL3 0QR

Number:11466795
Status:ACTIVE
Category:Private Limited Company

NADIA HOMES LTD

NADIA HOUSE,DONCASTER,DN1 3NL

Number:04940944
Status:ACTIVE
Category:Private Limited Company

PARKLAND ESTATES LIMITED

61 RODNEY STREET,MERSEYSIDE,L1 9ER

Number:04650600
Status:ACTIVE
Category:Private Limited Company

SMAC LIVE COMMUNICATIONS GROUP LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:08939274
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