MHCA LIMITED

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ
StatusACTIVE
Company No.07261811
Category
Incorporated21 May 2010
Age14 years, 13 days
JurisdictionEngland Wales

SUMMARY

MHCA LIMITED is an active with number 07261811. It was incorporated 14 years, 13 days ago, on 21 May 2010. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ.



People

GORDON, Graham David

Director

None

ACTIVE

Assigned on 04 Jun 2013

Current time on role 10 years, 11 months, 29 days

POWELL, Richard John

Director

None

ACTIVE

Assigned on 24 Apr 2013

Current time on role 11 years, 1 month, 9 days

SHAUNAK, Rakesh

Director

Director

ACTIVE

Assigned on 21 May 2010

Current time on role 14 years, 13 days

ARTHUR, David Robson

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 04 Jun 2013

Time on role 1 year, 10 months, 3 days

BARLOW, Christopher Stephen

Director

None

RESIGNED

Assigned on 04 Jun 2013

Resigned on 01 Jul 2015

Time on role 2 years, 27 days

BILLINGS, John Graham

Director

None

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Oct 2015

Time on role 4 years, 1 month, 30 days

BROWN, Michael James

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 24 Apr 2013

Time on role 2 years, 6 months, 4 days

COOPEY, Christopher

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 01 Aug 2011

Time on role 9 months, 12 days

EDWARDS, Alan Steven

Director

None

RESIGNED

Assigned on 01 Oct 2015

Resigned on 01 Apr 2021

Time on role 5 years, 6 months, 1 day

INGRAM, David Michael

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 04 Jun 2013

Time on role 2 years, 7 months, 15 days

MOORBY, Andrew John

Director

None

RESIGNED

Assigned on 04 Jun 2013

Resigned on 22 May 2022

Time on role 8 years, 11 months, 18 days

PREECE, Robert Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2010

Resigned on 31 Mar 2012

Time on role 1 year, 5 months, 11 days

ROSE, Robert Geoffrey

Director

Accountant

RESIGNED

Assigned on 20 Oct 2010

Resigned on 04 Jun 2013

Time on role 2 years, 7 months, 15 days

SHAWYER, Michael

Director

None

RESIGNED

Assigned on 24 Sep 2012

Resigned on 01 Apr 2016

Time on role 3 years, 6 months, 8 days

SMITH, David Douglas

Director

None

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Apr 2021

Time on role 9 years, 3 months, 31 days

STEEL, Robert Blyth

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2010

Resigned on 01 Dec 2011

Time on role 1 year, 1 month, 12 days

STEPHEN-HAYNES, Christopher Mayo

Director

Accountant

RESIGNED

Assigned on 05 Apr 2011

Resigned on 04 Jun 2013

Time on role 2 years, 1 month, 29 days

THOMAS, Ian Rees

Director

None

RESIGNED

Assigned on 31 Mar 2012

Resigned on 01 Apr 2019

Time on role 7 years, 1 day

TOMBS, Simon James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2016

Resigned on 22 May 2022

Time on role 6 years, 1 month, 21 days

WOOLSTON, Jonathan David

Director

None

RESIGNED

Assigned on 04 Jun 2013

Resigned on 01 Apr 2021

Time on role 7 years, 9 months, 28 days


Some Companies

CILLGUARD LTD

52 WATCHET LANE,HIGH WYCOMBE,HP15 6UG

Number:10336772
Status:ACTIVE
Category:Private Limited Company
Number:NI036073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NUCION LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:08934417
Status:ACTIVE
Category:Private Limited Company

PIPPA CURNICK ILLUSTRATION & DESIGN LTD

47 LOWER PACKINGTON ROAD,ASHBY-DE-LA-ZOUCH,LE65 1GJ

Number:10389573
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE COLLECTABLES LTD

17 WELLGATE STREET,LARKHALL,ML9 2AG

Number:SC593546
Status:ACTIVE
Category:Private Limited Company
Number:IP19292R
Status:ACTIVE
Category:Industrial and Provident Society

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