MAZAWATTEE TEA COMPANY LIMITED(THE)

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.01421404
CategoryPrivate Limited Company
Incorporated18 May 1979
Age45 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MAZAWATTEE TEA COMPANY LIMITED(THE) is an active private limited company with number 01421404. It was incorporated 45 years, 1 month, 21 days ago, on 18 May 1979. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



People

RADIA, Krishna

Secretary

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 7 months, 17 days

RADIA, Chintan Krishna

Director

Company Director

ACTIVE

Assigned on 03 Oct 2016

Current time on role 7 years, 9 months, 5 days

RADIA, Krishna

Director

Company Director

ACTIVE

Assigned on 21 Nov 2012

Current time on role 11 years, 7 months, 17 days

COOK, Simon Richard William

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 8 months, 20 days

GREEN, Michael David

Secretary

RESIGNED

Assigned on 31 Dec 2008

Resigned on 21 Dec 2011

Time on role 2 years, 11 months, 21 days

HOZIER, Barrie Clifford

Secretary

Accountant

RESIGNED

Assigned on 18 Oct 1996

Resigned on 15 May 2002

Time on role 5 years, 6 months, 28 days

MISSO, Andre John Argus

Secretary

RESIGNED

Assigned on 21 Dec 2011

Resigned on 21 Nov 2012

Time on role 11 months

MISSO, Andre John Argus

Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 31 Dec 2006

Time on role 4 years, 7 months, 16 days

RADIA, Krishna

Secretary

RESIGNED

Assigned on 31 Dec 2006

Resigned on 31 Dec 2008

Time on role 2 years

RADIA, Krishna

Secretary

Director

RESIGNED

Assigned on 18 Oct 1993

Resigned on 18 Oct 1996

Time on role 3 years

COOK, Simon Richard William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 5 months, 8 days

DAVIS, Ian Nigel

Director

Company Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 31 Dec 2006

Time on role 9 years, 11 months, 10 days

HOZIER, Barrie Clifford

Director

Company Director

RESIGNED

Assigned on 18 Oct 1993

Resigned on 15 May 2002

Time on role 8 years, 6 months, 28 days

MAXWELL, Simon Kenlis, Hon

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 1991

Time on role 32 years, 7 months, 7 days

MISSO, Andre John Argus

Director

Accountant

RESIGNED

Assigned on 31 Dec 2006

Resigned on 21 Nov 2012

Time on role 5 years, 10 months, 21 days

RADIA, Krishna

Director

Director

RESIGNED

Assigned on 18 Oct 1993

Resigned on 18 Oct 1996

Time on role 3 years

ROYLANCE, Simon Robert

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 4 months, 12 days

WILKES, Stephen Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 09 Mar 1992

Time on role 32 years, 3 months, 29 days


Some Companies

ACCOUNT 4 IT LIMITED

17 ELHAM DRIVE,ESSEX,SS13 2NR

Number:06071284
Status:ACTIVE
Category:Private Limited Company

CHESS REAL ESTATE FINANCE LTD

OFFICE 1,LONDON,W11 2RE

Number:10103007
Status:ACTIVE
Category:Private Limited Company

INES.M LTD

13 GAINSBOROUGH ROAD,LONDON,N12 8AA

Number:07561811
Status:ACTIVE
Category:Private Limited Company

J. K. RAIL ENGINEERING LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:07972306
Status:ACTIVE
Category:Private Limited Company

LINDEX UK FASHION LTD

ST JAMES HOUSE,LONDON,W8 5HD

Number:08636407
Status:ACTIVE
Category:Private Limited Company

LYNDEAN SOFTWARE LIMITED

MERLIN HOUSE,5 CROSS WAY,FIFE,KY11 9JE

Number:SC149203
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