MAPIL MIDCO 2 LIMITED

1000 Lakeside Suite 310 1000 Lakeside Suite 310, Portsmouth, PO6 3EN
StatusDISSOLVED
Company No.07845727
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 18 days

SUMMARY

MAPIL MIDCO 2 LIMITED is an dissolved private limited company with number 07845727. It was incorporated 12 years, 5 months, 29 days ago, on 14 November 2011 and it was dissolved 4 months, 18 days ago, on 26 December 2023. The company address is 1000 Lakeside Suite 310 1000 Lakeside Suite 310, Portsmouth, PO6 3EN.



People

CRWYS-WILLIAMS, Huw David

Director

Director

ACTIVE

Assigned on 10 Mar 2021

Current time on role 3 years, 2 months, 3 days

RANDLE, William Dalton

Director

Company Director

ACTIVE

Assigned on 16 May 2023

Current time on role 11 months, 28 days

BUCKLE, Nicholas James

Secretary

RESIGNED

Assigned on 18 Apr 2013

Resigned on 21 May 2014

Time on role 1 year, 1 month, 3 days

DAVID, Giles Matthew Oliver

Secretary

RESIGNED

Assigned on 21 May 2014

Resigned on 12 May 2017

Time on role 2 years, 11 months, 22 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Nov 2011

Resigned on 28 Nov 2011

Time on role 14 days

BARDEN, Stefan

Director

Director

RESIGNED

Assigned on 19 Sep 2013

Resigned on 27 Apr 2017

Time on role 3 years, 7 months, 8 days

BOND, Andrew James

Director

Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 23 Apr 2015

Time on role 3 years, 4 months, 16 days

BRUCE, Adrian John

Director

Director

RESIGNED

Assigned on 31 May 2019

Resigned on 16 May 2023

Time on role 3 years, 11 months, 16 days

BUCKLE, Nicholas James

Director

Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2014

Time on role 1 year, 12 days

CLEMMOW, Alexander Ross

Director

Director

RESIGNED

Assigned on 31 Jan 2019

Resigned on 24 Mar 2021

Time on role 2 years, 1 month, 24 days

COBBOLD, Humphrey Michael

Director

Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 24 Oct 2013

Time on role 1 year, 10 months, 17 days

DAVID, Giles Matthew Oliver

Director

Accountant

RESIGNED

Assigned on 21 May 2014

Resigned on 12 May 2017

Time on role 2 years, 11 months, 22 days

DAVY, Michael Robert

Director

Director

RESIGNED

Assigned on 09 May 2018

Resigned on 15 Dec 2021

Time on role 3 years, 7 months, 6 days

GRESHAM, Nicholas John

Director

Director

RESIGNED

Assigned on 02 Nov 2017

Resigned on 31 May 2019

Time on role 1 year, 6 months, 29 days

GWILLIAM, Vincent Mitchell Lovell

Director

Director

RESIGNED

Assigned on 28 Nov 2011

Resigned on 07 Dec 2011

Time on role 9 days

HESLOP, Nicholas Anthony

Director

Director

RESIGNED

Assigned on 28 Nov 2011

Resigned on 07 Dec 2011

Time on role 9 days

KERNAN, William James

Director

Director

RESIGNED

Assigned on 06 Mar 2017

Resigned on 31 Jan 2019

Time on role 1 year, 10 months, 25 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2011

Resigned on 28 Nov 2011

Time on role 14 days

MCBRIDE, Brian

Director

Company Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 09 May 2018

Time on role 3 years, 29 days

MICHELL, Simon Toby

Director

Director

RESIGNED

Assigned on 03 Apr 2017

Resigned on 02 Nov 2017

Time on role 6 months, 29 days

PANTELI, Andreas

Director

Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 31 Aug 2012

Time on role 8 months, 24 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2011

Resigned on 28 Nov 2011

Time on role 14 days

TALBOT, Martin Richard

Director

Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 27 Mar 2014

Time on role 2 years, 3 months, 20 days


Some Companies

BEST COMFY CARPETS LTD

17 SEARBY ROAD,MANCHESTER,M18 7RQ

Number:11689871
Status:ACTIVE
Category:Private Limited Company

ESME'S EAT CARIBBEAN CUISINE LTD

17 HIGH STREET,BIRMINGHAM,B14 7BB

Number:10695142
Status:ACTIVE
Category:Private Limited Company

FANZ ENTERPRISES LIMITED

27 RUSSELL ROAD,LONDON,N20 0TN

Number:10280654
Status:ACTIVE
Category:Private Limited Company

MMN & CO LTD

261 HIGH STREET,BENFLEET,SS7 5HA

Number:07250616
Status:ACTIVE
Category:Private Limited Company

R SANDERS PLASTERING & BUILDING LTD.

2 MAGAZINE AVENUE,WALLASEY,CH45 5AH

Number:10160628
Status:ACTIVE
Category:Private Limited Company

SBA CAPITAL LTD

MWLDAN BUSINESS PARK,CARDIGAN,SA43 1JY

Number:08179495
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