MACRO 4 LIMITED

The Orangery The Orangery, Worth,Crawley, RH10 4SS, West Sussex
StatusACTIVE
Company No.00927588
CategoryPrivate Limited Company
Incorporated20 Feb 1968
Age56 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

MACRO 4 LIMITED is an active private limited company with number 00927588. It was incorporated 56 years, 5 months, 10 days ago, on 20 February 1968. The company address is The Orangery The Orangery, Worth,crawley, RH10 4SS, West Sussex.



People

HONG, Corry Sungsoo

Secretary

Executive

ACTIVE

Assigned on 10 Feb 2009

Current time on role 15 years, 5 months, 20 days

HONG, Christine Huikyong

Director

Executive

ACTIVE

Assigned on 20 Feb 2009

Current time on role 15 years, 5 months, 10 days

HONG, Corry Sungsoo

Director

Executive

ACTIVE

Assigned on 10 Feb 2009

Current time on role 15 years, 5 months, 20 days

FOSTER, John Laurence

Secretary

RESIGNED

Assigned on 17 Apr 2003

Resigned on 14 May 2003

Time on role 27 days

GORDON, Graeme

Secretary

RESIGNED

Assigned on 14 May 2003

Resigned on 15 Nov 2007

Time on role 4 years, 6 months, 1 day

MCCARTHY, Julie Ann

Secretary

Solicitor

RESIGNED

Assigned on 21 Jul 2000

Resigned on 17 Apr 2003

Time on role 2 years, 8 months, 27 days

SMITH, Michael Richard

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 24 years, 9 days

SMYTH, David Alastair

Secretary

Finance Director

RESIGNED

Assigned on 01 Dec 2007

Resigned on 10 Feb 2009

Time on role 1 year, 2 months, 9 days

BERNS, Laurent Hugues Gilbert

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 04 Dec 2008

Time on role 1 year, 11 months, 16 days

BRAND, Michael Franz Maria

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 21 Jul 2006

Time on role 1 year, 4 months, 20 days

BURNS, Richard

Director

Lawyer

RESIGNED

Assigned on 05 Jul 2007

Resigned on 19 May 2008

Time on role 10 months, 14 days

COUSSENS, Philip Arthur

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 27 Aug 1999

Time on role 1 year, 1 month, 26 days

COWIE, David Sutherland

Director

It Consultant

RESIGNED

Assigned on 16 Aug 2000

Resigned on 04 Feb 2009

Time on role 8 years, 5 months, 19 days

FEENEY, James Melvin

Director

Consultant

RESIGNED

Assigned on

Resigned on 04 Dec 1991

Time on role 32 years, 7 months, 26 days

FOSTER, John Laurence

Director

Finance Director

RESIGNED

Assigned on 03 May 2000

Resigned on 12 May 2003

Time on role 3 years, 9 days

GALLAGHER, Patrick Terence

Director

Business Executive

RESIGNED

Assigned on 10 Jan 2008

Resigned on 04 Feb 2009

Time on role 1 year, 25 days

GORDON, Graeme

Director

Finance Director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Nov 2007

Time on role 4 years, 11 days

HALLE, John Charles

Director

Company Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 04 Feb 2009

Time on role 6 months, 17 days

KELLY, Terence Peter

Director

Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 26 years, 1 month

LEVEY JNR, John Carroll

Director

Company Director

RESIGNED

Assigned on 22 Nov 1999

Resigned on 20 Jul 2002

Time on role 2 years, 7 months, 28 days

MADDISON, Michael John

Director

Technical Director

RESIGNED

Assigned on 07 Oct 1998

Resigned on 01 Mar 2005

Time on role 6 years, 4 months, 25 days

MEADER, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2000

Resigned on 22 Jun 2006

Time on role 6 years, 5 months, 18 days

MORRIS, Albert

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 09 Jan 2008

Time on role 8 years, 5 days

MURRAY, Gerard Thomas

Director

Company Director

RESIGNED

Assigned on 28 May 2008

Resigned on 04 Feb 2009

Time on role 8 months, 7 days

PINCUS, Alexander

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 09 Nov 1998

Time on role 25 years, 8 months, 21 days

PIPER, Keith Edward

Director

Consultant

RESIGNED

Assigned on

Resigned on 16 Aug 2000

Time on role 23 years, 11 months, 14 days

SLOAN, Alan Matthew

Director

Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 23 Mar 2009

Time on role 10 years, 5 months, 11 days

SMITH, Michael Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 24 years, 9 days

SMYTH, David Alastair

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2007

Resigned on 23 Mar 2009

Time on role 1 year, 3 months, 22 days

STAPLES, Anthony James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 18 Dec 1998

Time on role 25 years, 7 months, 12 days

TURNDAL, Lars

Director

Director

RESIGNED

Assigned on 02 Jul 1997

Resigned on 28 Dec 1999

Time on role 2 years, 5 months, 26 days

WARHAFTIG, Charles Herrick

Director

Company Executive

RESIGNED

Assigned on

Resigned on 06 Nov 1995

Time on role 28 years, 8 months, 24 days

WILSON, Ronnie

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 26 Feb 2009

Time on role 10 years, 8 months, 25 days


Some Companies

BEN DOOKS MUSIC LTD

246 BOOTHFERRY ROAD,HULL,HU4 6EN

Number:10914425
Status:ACTIVE
Category:Private Limited Company

COMPLETE FLEET SOLUTIONS LIMITED

OILFAST LTD,MOTHERWELL,ML1 3TF

Number:SC620628
Status:ACTIVE
Category:Private Limited Company

DESIGN THREE SEVEN LIMITED

1ST FLOOR,FINCHLEY,N3 2LT

Number:10433233
Status:ACTIVE
Category:Private Limited Company

EURO-AGRI LIMITED

MC CORKELL HOLDINGS LIMITED ADMINISTRATION BUILDING,LONDONDERRY,BT47 6FL

Number:NI016175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GPT MACHINIST LIMITED

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:11094129
Status:ACTIVE
Category:Private Limited Company

J.A.M. MARKETING LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:03547537
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