MIURA SYSTEMS LIMITED

Unit 3, Cliveden Office Village Lancaster Road Unit 3, Cliveden Office Village Lancaster Road, High Wycombe, HP12 3YZ, Bucks, England
StatusACTIVE
Company No.06714257
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

MIURA SYSTEMS LIMITED is an active private limited company with number 06714257. It was incorporated 15 years, 7 months, 29 days ago, on 02 October 2008. The company address is Unit 3, Cliveden Office Village Lancaster Road Unit 3, Cliveden Office Village Lancaster Road, High Wycombe, HP12 3YZ, Bucks, England.



People

ARCHER, Oliver Carl

Director

Company Director

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 21 days

DARK, Andrew John

Director

Company Director

ACTIVE

Assigned on 04 Sep 2012

Current time on role 11 years, 8 months, 27 days

GARRIDO, Enrique

Director

Consultant

ACTIVE

Assigned on 02 Oct 2008

Current time on role 15 years, 7 months, 29 days

GHANDOUR, Ziad

Director

Company Director

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 13 days

O'DONOVAN, Stephen Patrick

Director

Director

ACTIVE

Assigned on 06 Nov 2023

Current time on role 6 months, 25 days

OSTIN, Olav

Director

Venture Capitalist

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 18 days

QUAIL, Crispin Francis

Secretary

RESIGNED

Assigned on 16 Oct 2015

Resigned on 31 Aug 2016

Time on role 10 months, 15 days

TAPPING, Stephen Charles

Secretary

RESIGNED

Assigned on 02 Oct 2008

Resigned on 16 Oct 2015

Time on role 7 years, 14 days

DUNN, Eric Campbell Williams

Director

Software Company Ceo

RESIGNED

Assigned on 01 Jul 2016

Resigned on 11 Dec 2016

Time on role 5 months, 10 days

GOODLAD, Richard, Mr.

Director

Chief Operating Officer

RESIGNED

Assigned on 01 May 2013

Resigned on 02 Apr 2015

Time on role 1 year, 11 months, 1 day

KODOMICHALOS, Velios

Director

Chief Investment Officer

RESIGNED

Assigned on 21 Sep 2015

Resigned on 16 Dec 2016

Time on role 1 year, 2 months, 25 days

POOLE, David John

Director

Company Director

RESIGNED

Assigned on 11 Jun 2010

Resigned on 02 Apr 2013

Time on role 2 years, 9 months, 21 days

RUTLAND, Ian

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Feb 2015

Resigned on 22 Apr 2016

Time on role 1 year, 2 months, 11 days

SETHILL, Anthony Ian

Director

Chief Executive

RESIGNED

Assigned on 10 Nov 2020

Resigned on 25 Feb 2021

Time on role 3 months, 15 days

TAPPING, Stephen Charles

Director

Financial Controller

RESIGNED

Assigned on 02 Oct 2008

Resigned on 02 Apr 2015

Time on role 6 years, 6 months


Some Companies

DJF CONSTRUCTION LTD

1A THE OLD NURSERIES,COALVILLE,LE67 2LA

Number:05225540
Status:ACTIVE
Category:Private Limited Company

GIMKA LIMITED

39 MARSH HILL,LONDON,E9 5QA

Number:07896719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC161016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHELLE WEALTH & CO LTD

THE SATI ROOM,LONDON,W1G 0JR

Number:11772816
Status:ACTIVE
Category:Private Limited Company

ROTHWELL AUDIO PRODUCTS LIMITED

87-89 LEVER STREET,LANCASHIRE,BL3 2AB

Number:04936788
Status:ACTIVE
Category:Private Limited Company

RUSSEL WELLS SCAFFOLDING LIMITED

10 ROWSHAM ROAD,AYLESBURY,HP22 5DZ

Number:03632397
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