MCI UK LIMITED

Unit 24/22 South, Building 4000, Langstone Park Unit 24/22 South, Building 4000, Langstone Park, Havant, PO9 1SA, England
StatusACTIVE
Company No.01332326
CategoryPrivate Limited Company
Incorporated30 Sep 1977
Age46 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MCI UK LIMITED is an active private limited company with number 01332326. It was incorporated 46 years, 9 months, 11 days ago, on 30 September 1977. The company address is Unit 24/22 South, Building 4000, Langstone Park Unit 24/22 South, Building 4000, Langstone Park, Havant, PO9 1SA, England.



People

WHEELER, Mark

Secretary

ACTIVE

Assigned on 23 Jan 2017

Current time on role 7 years, 5 months, 19 days

GOUGH, Charlotte Louise

Director

Managing Director

ACTIVE

Assigned on 16 Jan 2023

Current time on role 1 year, 5 months, 26 days

SLEIJSTER, Jurriaen Michiel

Director

Manager

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 5 months, 22 days

ABBOT, Jennifer Anne Edith

Secretary

Director

RESIGNED

Assigned on 20 Sep 2006

Resigned on 08 Oct 2007

Time on role 1 year, 18 days

CLARK, Suzanne Mary

Secretary

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 27 years, 2 days

COVER, Marcus Scale

Secretary

RESIGNED

Assigned on 09 Jul 1997

Resigned on 29 Apr 1998

Time on role 9 months, 20 days

JONES, Glenn Peter

Secretary

Accountant

RESIGNED

Assigned on 08 Oct 2007

Resigned on 26 Jan 2009

Time on role 1 year, 3 months, 18 days

LOUGHLIN, Kenneth James

Secretary

Accountant

RESIGNED

Assigned on 28 Apr 1998

Resigned on 20 Sep 2006

Time on role 8 years, 4 months, 22 days

MATTHEWS, Peter

Secretary

RESIGNED

Assigned on 03 Oct 2016

Resigned on 13 Jan 2017

Time on role 3 months, 10 days

WHEELER, Mark

Secretary

Accountant

RESIGNED

Assigned on 26 Jan 2009

Resigned on 03 Oct 2016

Time on role 7 years, 8 months, 8 days

ARDEN, Jennifer Anne Edith

Director

Deputy Managing Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 29 Apr 2016

Time on role 13 years, 5 months, 28 days

BASSETT, Timothy Robert

Director

Executive Director

RESIGNED

Assigned on 21 Apr 2010

Resigned on 30 Mar 2012

Time on role 1 year, 11 months, 9 days

BASSETT, Timothy Robert

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2004

Time on role 20 years, 3 months, 10 days

BATTLEY, David John

Director

Congress Travel Manager

RESIGNED

Assigned on 01 Mar 1992

Resigned on 23 May 1994

Time on role 2 years, 2 months, 22 days

CLARK, Suzanne Mary

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 10 days

ELLIS, Janice May

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 06 Jun 1997

Time on role 2 years, 5 months, 5 days

FLOYD, Elizabeth Joan

Director

Director

RESIGNED

Assigned on 01 Mar 1992

Resigned on 21 Jun 1996

Time on role 4 years, 3 months, 20 days

JENKINS, Jennifer Margaret

Director

None

RESIGNED

Assigned on 01 Jun 2001

Resigned on 20 Jan 2017

Time on role 15 years, 7 months, 19 days

LOUGHLIN, Kenneth James

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 20 Sep 2006

Time on role 6 years, 7 months, 19 days

MOULTON, John Macgregor

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 10 days

MYHRE, Kenneth

Director

Managing Director

RESIGNED

Assigned on 16 May 2018

Resigned on 31 Dec 2019

Time on role 1 year, 7 months, 15 days

SCHMID, Rudolf

Director

Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 31 Dec 2013

Time on role 11 years, 5 months, 20 days

TONDEUR, Roger Christian

Director

Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 01 Jan 2004

Time on role 1 year, 5 months, 21 days

TONDEUR, Sebastien

Director

Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 18 Sep 2004

Time on role 2 years, 2 months, 7 days

WISHART, Fiona Jean

Director

Director

RESIGNED

Assigned on 30 May 1997

Resigned on 14 May 2002

Time on role 4 years, 11 months, 15 days


Some Companies

LIFT FIT LTD

171 WAPPING HIGH STREET,ENGLAND,E1W 3NQ

Number:05201669
Status:ACTIVE
Category:Private Limited Company

MERCHANT OF LONDON LIMITED

KITE'S CLOSE GREEN END ROAD,HIGH WYCOMBE,HP14 4BZ

Number:04404060
Status:ACTIVE
Category:Private Limited Company

MJD BUILD LTD

8 CHASE ROAD,CORRINGHAM,SS17 7QH

Number:07063231
Status:ACTIVE
Category:Private Limited Company

PETALITE LIMITED

INNOVATION CAMPUS FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:08987637
Status:ACTIVE
Category:Private Limited Company

SHE CAN MOVE LTD

178 WATLING STREET,BEXLEYHEATH,DA6 7QH

Number:11392921
Status:ACTIVE
Category:Private Limited Company

TM HEATING & PLUMBING SERVICES LIMITED

WATERS MEET WILLOW AVENUE,UXBRIDGE,UB9 4AF

Number:08793616
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