MEPC CLYDE GATEWAY NO. 1 LIMITED

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England
StatusDISSOLVED
Company No.07654631
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 3 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 9 days

SUMMARY

MEPC CLYDE GATEWAY NO. 1 LIMITED is an dissolved private limited company with number 07654631. It was incorporated 13 years, 3 days ago, on 01 June 2011 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is Sixth Floor, 150 Cheapside, London, EC2V 6ET, England.



People

HERMES SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 4 months, 4 days

JACKSON, Adam David

Director

Head Of Operations

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months, 18 days

SOUTHWARD, Benjamin James

Director

Accountant

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months, 19 days

WILMAN, Kirsty Ann-Marie

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 4 months, 4 days

MEPC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Jan 2018

Time on role 6 years, 7 months, 30 days

DE BLABY, Richard Armand

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Apr 2014

Time on role 2 years, 10 months

DIPPLE, James Anthony

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Mar 2022

Time on role 10 years, 9 months, 30 days

DUNCAN, Diane

Director

Accountant

RESIGNED

Assigned on 01 Sep 2022

Resigned on 07 Jun 2023

Time on role 9 months, 6 days

EDMONDSON, Grant Anthony Hird

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2011

Resigned on 04 Jul 2011

Time on role 1 month, 3 days

GROSE, David Leonard

Director

Accountant

RESIGNED

Assigned on 23 Oct 2015

Resigned on 31 Jan 2018

Time on role 2 years, 3 months, 8 days

MILNE, Christine

Director

Company Director

RESIGNED

Assigned on 30 Jan 2015

Resigned on 23 Oct 2015

Time on role 8 months, 24 days

PAGE, Rachel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 30 Apr 2015

Time on role 3 years, 10 months, 29 days

RANDALL, Nicholas John

Director

Accountant

RESIGNED

Assigned on 01 Apr 2016

Resigned on 23 Mar 2022

Time on role 5 years, 11 months, 22 days

STOKOE, Alexander David Lawson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2022

Resigned on 16 Dec 2022

Time on role 3 months, 15 days

WALSH, Jonathan Henry Cheshire

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2011

Resigned on 29 Sep 2014

Time on role 3 years, 3 months, 28 days


Some Companies

ATHENA AESTHETICS LIMITED

9 GLANFFRWD ROAD,SWANSEA,SA4 8QE

Number:11064485
Status:ACTIVE
Category:Private Limited Company

EMIST LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:10639832
Status:ACTIVE
Category:Private Limited Company

LEOBA SERVICE LTD

1 WILSON STREET,HARTLEPOOL,TS26 8JX

Number:11743954
Status:ACTIVE
Category:Private Limited Company

LOKENS BIL INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10177667
Status:ACTIVE
Category:Private Limited Company

NTI&C LTD.

19 WELSHPOOL ROAD,DERBY,DE21 4DB

Number:10825865
Status:ACTIVE
Category:Private Limited Company

RGB TRADING LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:06148253
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