MPT STOCKTON LIMITED

Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.05406163
CategoryPrivate Limited Company
Incorporated29 Mar 2005
Age19 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MPT STOCKTON LIMITED is an active private limited company with number 05406163. It was incorporated 19 years, 3 months, 8 days ago, on 29 March 2005. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.



People

HAMNER, Stephanie Carroll

Director

Manager

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 6 days

HANNA, James Kevin

Director

Director

ACTIVE

Assigned on 25 Jun 2021

Current time on role 3 years, 11 days

WILLIAMS, Katie Mae

Director

Accountant

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 6 months, 6 days

HALL, David James

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 03 Jun 2021

Time on role 4 years, 6 months, 3 days

JOHNSON, Sian

Secretary

RESIGNED

Assigned on 13 Dec 2005

Resigned on 04 Aug 2008

Time on role 2 years, 7 months, 22 days

LIVINGSTON, Sarah Juliette

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 30 Nov 2016

Time on role 3 years, 9 months, 29 days

MASSIMO, Valerio

Secretary

Financier

RESIGNED

Assigned on 29 Mar 2005

Resigned on 13 Dec 2005

Time on role 8 months, 15 days

ROOK, Tony

Secretary

RESIGNED

Assigned on 04 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 27 days

PRAXIS SECRETARIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jun 2021

Resigned on 31 Dec 2023

Time on role 2 years, 6 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 29 Mar 2005

Time on role

BARBER-LOMAX, James Joshua

Director

Director

RESIGNED

Assigned on 25 Jun 2021

Resigned on 31 Dec 2021

Time on role 6 months, 6 days

BARKER, David Robert

Director

Investment Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 18 Dec 2009

Time on role 1 year, 10 months, 18 days

CHAMBERLAIN, Lesley Joy

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2009

Resigned on 30 Nov 2016

Time on role 6 years, 11 months, 12 days

GIBSON, Rebecca Fleur

Director

Financier

RESIGNED

Assigned on 06 Apr 2005

Resigned on 18 Dec 2009

Time on role 4 years, 8 months, 12 days

HAQUE, Quazi Shams Mahfooz, Dr

Director

Group Medical Director

RESIGNED

Assigned on 29 Mar 2012

Resigned on 30 Nov 2016

Time on role 4 years, 8 months, 1 day

JERVIS, Ryan David

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 25 Jun 2021

Time on role 1 year, 6 months, 8 days

LANE, Simon

Director

Accountant

RESIGNED

Assigned on 25 Jun 2012

Resigned on 20 Sep 2014

Time on role 2 years, 2 months, 25 days

MYERS, Nigel

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 17 Dec 2019

Time on role 3 years, 17 days

ROWLANDS, Simon Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Mar 2005

Resigned on 31 Jan 2008

Time on role 2 years, 10 months, 2 days

SHORTO, Donna Leanne

Director

Managing Director

RESIGNED

Assigned on 25 Jun 2021

Resigned on 31 Dec 2021

Time on role 6 months, 6 days

SINCLAIR-BROWN, Frederick John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 30 Sep 2011

Time on role 1 year, 9 months, 12 days

THOMAS, Peter Martin

Director

Accountant

RESIGNED

Assigned on 23 Sep 2008

Resigned on 15 Jun 2012

Time on role 3 years, 8 months, 22 days

TORRINGTON, Trevor Michael

Director

Chief Executive

RESIGNED

Assigned on 30 Nov 2016

Resigned on 25 Jun 2021

Time on role 4 years, 6 months, 25 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Mar 2005

Resigned on 29 Mar 2005

Time on role


Some Companies

AUDLEY ST ELPHINS LIMITED

65 HIGH STREET,SURREY,TW20 9EY

Number:05467429
Status:ACTIVE
Category:Private Limited Company

BRAMHALL FLOORING COMPANY LIMITED

24 BUNKERS HILL,STOCKPORT,SK6 3DS

Number:05141389
Status:ACTIVE
Category:Private Limited Company

CLEVER SUPPORT SERVICES LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:07282361
Status:LIQUIDATION
Category:Private Limited Company

HAMILTON BROTHERS (U.K.) LIMITED

ROYFOLD HOUSE,ANDERSON DRIVE,AB9 1JE

Number:SC111246
Status:ACTIVE
Category:Private Limited Company

RB AEROSPACE WELDING LTD

108 GLOUCESTER ROAD,STOKE-ON-TRENT,ST7 1EL

Number:10678836
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS WINDSCREEN SERVICES LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:11149243
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