MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.06279367
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED is an active private limited company with number 06279367. It was incorporated 16 years, 11 months, 2 days ago, on 14 June 2007. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



People

MORRIS, Richard

Director

Ceo

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 15 days

BARTLETT, John Charles Harold

Secretary

RESIGNED

Assigned on 06 May 2009

Resigned on 02 May 2013

Time on role 3 years, 11 months, 27 days

ROBSON, Gail

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 09 Jul 2012

Time on role 5 years, 7 days

CITY GROUP P.L.C.

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 May 2013

Time on role 3 months, 30 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 01 Jan 2013

Time on role 5 years, 6 months, 17 days

ASPLAND ROBINSON, Richard

Director

Company Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 13 Nov 2012

Time on role 5 years, 4 months, 11 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 13 Nov 2012

Resigned on 22 Mar 2013

Time on role 4 months, 9 days

DONNE, Celia Mary Barbara

Director

Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 15 Mar 2014

Time on role 11 months, 24 days

GIBSON, Peter David Edward

Director

Accountant

RESIGNED

Assigned on 15 Mar 2014

Resigned on 28 Oct 2019

Time on role 5 years, 7 months, 13 days

LOH, Simon Oliver

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Feb 2020

Resigned on 12 May 2023

Time on role 3 years, 3 months, 6 days

PANKHANIA, Keval

Director

Accountant

RESIGNED

Assigned on 02 Jul 2007

Resigned on 13 Nov 2012

Time on role 5 years, 4 months, 11 days

REGAN, Timothy Sean James Donovan

Director

Company Secretary

RESIGNED

Assigned on 22 Mar 2013

Resigned on 15 Mar 2014

Time on role 11 months, 24 days

SPENCER, John Robert

Director

Chief Executive

RESIGNED

Assigned on 02 Jul 2007

Resigned on 05 Sep 2014

Time on role 7 years, 2 months, 3 days

FILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Jun 2007

Resigned on 02 Jul 2007

Time on role 18 days


Some Companies

ALFRETON ACCOUNTANTS LIMITED

2 KENNACK CLOSE,ALFRETON,DE55 2FE

Number:09253030
Status:ACTIVE
Category:Private Limited Company

C & W AUTOMOTIVE LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09231983
Status:ACTIVE
Category:Private Limited Company

CRISTIAN GROUP LIMITED

FLAT1,LONDON,N12 8LJ

Number:11380471
Status:ACTIVE
Category:Private Limited Company

JDH ELECTRICS LTD

54 STATION ROAD,NEWMARKET,CB8 7QD

Number:11519578
Status:ACTIVE
Category:Private Limited Company

S S PLUMBING LTD

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:10821327
Status:ACTIVE
Category:Private Limited Company

SRI PENDYALA LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:09171335
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