MARAUDER MINIATURES LIMITED

Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire
StatusDISSOLVED
Company No.02228596
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 2 days

SUMMARY

MARAUDER MINIATURES LIMITED is an dissolved private limited company with number 02228596. It was incorporated 36 years, 3 months, 25 days ago, on 09 March 1988 and it was dissolved 14 years, 1 month, 2 days ago, on 01 June 2010. The company address is Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire.



People

TONGUE, Rachel

Secretary

Accountant

ACTIVE

Assigned on 22 Oct 2008

Current time on role 15 years, 8 months, 12 days

ROUNTREE, Kevin Derek

Director

Accountant

ACTIVE

Assigned on 22 Oct 2008

Current time on role 15 years, 8 months, 12 days

TONGUE, Rachel

Director

Accountant

ACTIVE

Assigned on 31 May 2004

Current time on role 20 years, 1 month, 3 days

ANSELL, Diane

Secretary

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 6 months, 13 days

HOSIE, Dick Mitchell

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1993

Resigned on 30 Apr 2000

Time on role 6 years, 5 months, 25 days

PRENTICE, Christopher John

Secretary

Director

RESIGNED

Assigned on 20 Dec 1991

Resigned on 05 Nov 1993

Time on role 1 year, 10 months, 16 days

SHERWIN, Michael

Secretary

Finance Director

RESIGNED

Assigned on 30 Apr 2000

Resigned on 22 Oct 2008

Time on role 8 years, 5 months, 22 days

HOSIE, Dick Mitchell

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1993

Resigned on 30 Apr 2000

Time on role 6 years, 5 months, 25 days

KIRBY, Thomas Henry Felix

Director

Director

RESIGNED

Assigned on 20 Dec 1991

Resigned on 01 Jun 1998

Time on role 6 years, 5 months, 12 days

PINFOLD, Keith

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 6 months, 13 days

PRENTICE, Christopher John

Director

Director

RESIGNED

Assigned on 20 Dec 1991

Resigned on 21 Sep 2000

Time on role 8 years, 9 months, 1 day

SHERWIN, Michael

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2000

Resigned on 22 Oct 2008

Time on role 8 years, 5 months, 22 days

WELLS, Mark Nicholas

Director

Director

RESIGNED

Assigned on 21 Sep 2000

Resigned on 31 May 2004

Time on role 3 years, 8 months, 10 days


Some Companies

CITI HOLDINGS LIMITED

SUITE 10, SHENLEY PAVILLIONS CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:03016792
Status:ACTIVE
Category:Private Limited Company

ELDERSFIELD UNRIVALLED LTD

14, SANDSTONE WAY,DISS,IP22 4EB

Number:10125986
Status:ACTIVE
Category:Private Limited Company

ELECTRIC FIRES NI LTD

405 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI637324
Status:ACTIVE
Category:Private Limited Company

NO WHITE WALLS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09114005
Status:ACTIVE
Category:Private Limited Company

PERBURY WRIGHT LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LS

Number:02954357
Status:LIQUIDATION
Category:Private Limited Company

RACHEL'S BEAUTY WORLD AESTHETICS LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:11392266
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