THE JM GROUP LIMITED

3a London Wall Buildings 3a London Wall Buildings, London, EC2M 5SY, England
StatusDISSOLVED
Company No.03045015
CategoryPrivate Limited Company
Incorporated11 Apr 1995
Age29 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years8 years, 3 days

SUMMARY

THE JM GROUP LIMITED is an dissolved private limited company with number 03045015. It was incorporated 29 years, 2 months, 27 days ago, on 11 April 1995 and it was dissolved 8 years, 3 days ago, on 05 July 2016. The company address is 3a London Wall Buildings 3a London Wall Buildings, London, EC2M 5SY, England.



People

FLOOD, Brendan Christopher

Director

Director

ACTIVE

Assigned on 04 Nov 2015

Current time on role 8 years, 8 months, 4 days

DREW, Adam

Secretary

Financial Controller

RESIGNED

Assigned on 31 Mar 2008

Resigned on 04 Nov 2015

Time on role 7 years, 7 months, 4 days

SMITH, Louise Edwina

Secretary

Director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 01 Jun 2004

Time on role 8 years, 11 months, 20 days

WEBSTER, Mark Edmund John

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 12 Mar 2008

Time on role 3 years, 9 months, 11 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 13 Jun 1995

Time on role 2 months, 2 days

DAVIS, Gregory Gareth Unsworth

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 07 Nov 2003

Time on role 8 years, 14 days

GIRVEN, Simon Stewart

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 29 Feb 1996

Time on role 4 months, 5 days

MILTON, Stuart Gregory

Director

Director

RESIGNED

Assigned on 24 Oct 1995

Resigned on 04 Nov 2015

Time on role 20 years, 11 days

MISKELLY, John

Director

Company Director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 25 Apr 2014

Time on role 18 years, 10 months, 13 days

PYE, Dave

Director

Non-Exec Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 04 Nov 2015

Time on role 9 months, 3 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 11 Apr 1995

Resigned on 13 Jun 1995

Time on role 2 months, 2 days

SMITH, Louise Edwina

Director

Director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 04 Nov 2015

Time on role 20 years, 4 months, 22 days

WINDMILL, Robert John

Nominee-director

RESIGNED

Assigned on 11 Apr 1995

Resigned on 13 Jun 1995

Time on role 2 months, 2 days


Some Companies

CANTRAY LIMITED

THE OLD MANSE,INVERNESS,IV2 5PS

Number:SC616138
Status:ACTIVE
Category:Private Limited Company

I CHANNAN LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11779548
Status:ACTIVE
Category:Private Limited Company

INVOSEC LTD

75 POLE BARN LANE,FRINTON-ON-SEA,CO13 9NQ

Number:11253114
Status:ACTIVE
Category:Private Limited Company

MIYELLE KARMI LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08601824
Status:ACTIVE
Category:Private Limited Company

RICHLINE GRAPHICS LIMITED

UNIT 1D COMMONWEALTH BUILDINGS,LONDON,SE18 5NS

Number:02824721
Status:ACTIVE
Category:Private Limited Company

SHEARER MORMET LIMITED

C/O ELG HANIEL METALS LIMITED TEMPLEBOROUGH WORKS,SHEFFIELD,S9 1RT

Number:07917731
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