MOBILE VOUCHERS LIMITED

C/O 5 Midcroft C/O 5 Midcroft, Slough, SL2 1HL, Berkshire, England
StatusDISSOLVED
Company No.04407115
CategoryPrivate Limited Company
Incorporated30 Mar 2002
Age22 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 3 months, 11 days

SUMMARY

MOBILE VOUCHERS LIMITED is an dissolved private limited company with number 04407115. It was incorporated 22 years, 3 months, 15 days ago, on 30 March 2002 and it was dissolved 6 years, 3 months, 11 days ago, on 03 April 2018. The company address is C/O 5 Midcroft C/O 5 Midcroft, Slough, SL2 1HL, Berkshire, England.



People

HASLAM, Kim

Director

Director

ACTIVE

Assigned on 30 Nov 2011

Current time on role 12 years, 7 months, 14 days

SPROULE, Todd

Director

Technical Architect

ACTIVE

Assigned on 21 Mar 2005

Current time on role 19 years, 3 months, 24 days

BURNS, Nicola Eve Andrea

Secretary

RESIGNED

Assigned on 22 Jul 2003

Resigned on 19 May 2011

Time on role 7 years, 9 months, 28 days

MORRIS WELSH, Barbara Caroline Alexandra

Secretary

Director

RESIGNED

Assigned on 30 Mar 2002

Resigned on 22 Jul 2003

Time on role 1 year, 3 months, 23 days

CFL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 2002

Resigned on 30 Mar 2002

Time on role

BURNS, Nicola Eve Andrea

Director

Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 19 May 2011

Time on role 7 years, 2 months, 21 days

COX, Graeme Darrin Grant

Director

Director Technology

RESIGNED

Assigned on 27 Feb 2004

Resigned on 15 May 2004

Time on role 2 months, 17 days

FIELD, Howard Michael

Director

Business Advisor

RESIGNED

Assigned on 11 Jan 2007

Resigned on 28 Nov 2007

Time on role 10 months, 17 days

HASLAM, Kerl Fitz Gerial

Director

Director

RESIGNED

Assigned on 30 Mar 2002

Resigned on 30 Nov 2011

Time on role 9 years, 8 months

JAMES, Gareth Martyn

Director

Consultant

RESIGNED

Assigned on 30 Mar 2002

Resigned on 22 Jul 2003

Time on role 1 year, 3 months, 23 days

MITCHELL, Alexander

Director

Ceo

RESIGNED

Assigned on 03 Jun 2004

Resigned on 24 Feb 2005

Time on role 8 months, 21 days

MORRIS WELSH, Barbara Caroline Alexandra

Director

Director

RESIGNED

Assigned on 30 Mar 2002

Resigned on 22 Jul 2003

Time on role 1 year, 3 months, 23 days

TISCHHAUSER, Katalin

Director

Director

RESIGNED

Assigned on 25 May 2012

Resigned on 03 Jun 2013

Time on role 1 year, 9 days

VAN LANSCHOT HUBRECHT, Jean Henri

Director

Consultant

RESIGNED

Assigned on 11 Jan 2007

Resigned on 19 Jan 2009

Time on role 2 years, 8 days

CFL DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 2002

Resigned on 30 Mar 2002

Time on role


Some Companies

ALLY CAMPBELL CONSTRUCTION LIMITED

UNIT 15 15,HATFIELD,AL10 9EW

Number:10704537
Status:ACTIVE
Category:Private Limited Company

COMMODITY TECHNICAL SERVICES LIMITED

COMMODITY HOUSE BRAXTED PARK ROAD,WITHAM,CM8 3EW

Number:10485668
Status:ACTIVE
Category:Private Limited Company

MAMMOTH SCREEN (FEARLESS) LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:09038356
Status:ACTIVE
Category:Private Limited Company

MARK ONE AUTOMOTIVE LIMITED

16A SHELAH ROAD,WEST MIDLANDS,B63 3PG

Number:03294718
Status:ACTIVE
Category:Private Limited Company
Number:11027181
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERNOD RICARD INVESTMENTS LIMITED PARTNERSHIP

100 MANHATTANVILLE ROAD,PURCHASE,

Number:LP013069
Status:ACTIVE
Category:Limited Partnership

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