AZETS (MCC) LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.07577588
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

AZETS (MCC) LIMITED is an active private limited company with number 07577588. It was incorporated 13 years, 1 month, 24 days ago, on 24 March 2011. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.



People

AIKMAN, David William

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2021

Current time on role 2 years, 11 months, 1 day

NORRIS, Adrian Mark

Director

Regional Cfo

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 9 days

SAGAR, Vikas

Director

Regional Chief Financial Officer

ACTIVE

Assigned on 16 Jun 2021

Current time on role 2 years, 11 months, 1 day

SOUTHALL, Stephen Norman

Secretary

RESIGNED

Assigned on 28 Mar 2012

Resigned on 09 Jun 2020

Time on role 8 years, 2 months, 12 days

BALDWIN, David

Director

Accountant

RESIGNED

Assigned on 06 Jan 2012

Resigned on 21 Apr 2020

Time on role 8 years, 3 months, 15 days

BALDWIN, John Arthur

Director

Accountant

RESIGNED

Assigned on 11 Dec 2019

Resigned on 21 Apr 2020

Time on role 4 months, 10 days

BALDWIN, John Arthur

Director

Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 20 Apr 2016

Time on role 29 days

BALDWIN, John Arthur

Director

None

RESIGNED

Assigned on 25 May 2011

Resigned on 30 Sep 2014

Time on role 3 years, 4 months, 5 days

EDWARDS, John William

Director

Accountant

RESIGNED

Assigned on 06 Jan 2012

Resigned on 06 Apr 2018

Time on role 6 years, 3 months

KNIGHT, Shaun Lee

Director

Company Director

RESIGNED

Assigned on 06 Apr 2018

Resigned on 21 Apr 2020

Time on role 2 years, 15 days

O'HARA, Gareth Thomas

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2011

Resigned on 25 May 2011

Time on role 2 months, 1 day

PARKIN, Jeremy Basil

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2011

Resigned on 25 May 2011

Time on role 2 months, 1 day

SOUTHALL, Stephen Norman

Director

Accountant

RESIGNED

Assigned on 06 Jan 2012

Resigned on 09 Jun 2020

Time on role 8 years, 5 months, 3 days

TINGLEY, Ian John

Director

Accountant

RESIGNED

Assigned on 08 Jun 2020

Resigned on 12 Apr 2021

Time on role 10 months, 4 days

WALSH, Zoe Juliette

Director

Accountant

RESIGNED

Assigned on 06 Jan 2012

Resigned on 31 Aug 2015

Time on role 3 years, 7 months, 25 days

WEST, Peter

Director

Accountant

RESIGNED

Assigned on 02 Mar 2012

Resigned on 31 Mar 2016

Time on role 4 years, 29 days


Some Companies

CHARLES HOLDING LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11428530
Status:ACTIVE
Category:Private Limited Company

COUNTYWIDE LIMITED

THE RETREAT,SHERINGHAM,NR26 8DD

Number:05181772
Status:ACTIVE
Category:Private Limited Company

DIDSBURY CONSULTING LTD

839 WILMSLOW ROAD,MANCHESTER,M20 5WD

Number:10853259
Status:ACTIVE
Category:Private Limited Company

JES JEWELS LTD

214 GREEN STREET,LONDON,E7 8LE

Number:11504905
Status:ACTIVE
Category:Private Limited Company

MANSFORD CORE CIP (GP) LIMITED

EDINBURGH QUAY,EDINBURGH,EH3 9BA

Number:SC425655
Status:ACTIVE
Category:Private Limited Company

RECKONER INVESTMENTS LTD

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:11199953
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