Michael James Rex MEALING
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | James Rex |
Last Name | MEALING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 11 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED | Nov 22, 2022 | Active | Company Director | Director | 21 Post Street Godmanchester PE29 2BA Huntingdon The Holme Cambridgeshire United Kingdom | England | British | |
RURAL CAMBS CITIZENS ADVICE BUREAU LTD | May 03, 2018 | Active | Company Director | Director | The Crescent PE13 1EH Wisbech 2 Cambridgeshire United Kingdom | England | British | |
HUNTINGDONSHIRE CITIZENS ADVICE BUREAU | Nov 26, 2003 | Dissolved | Company Director | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
MAGIS (UK) LIMITED | Mar 01, 1994 | Dissolved | Company Director | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED | Nov 22, 2002 | Mar 19, 2015 | Active | Company Director | Director | Sir Frank Whittle Way Blackpool Business Park FY4 2FE Blackpool Lancashire | England | British |
VON MEISSEN LIMITED | Jan 08, 2007 | Jun 20, 2007 | Dissolved | Company Director | Secretary | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | British | |
VON MEISSEN LIMITED | Jan 08, 2007 | Jun 20, 2007 | Dissolved | Company Director | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British |
QUEST BUSINESS START-UP LIMITED | May 22, 2000 | May 15, 2006 | Dissolved | Company Director | Director | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | England | British |
HUNTINGDONSHIRE CITIZENS ADVICE BUREAU | Nov 26, 2003 | Sep 02, 2005 | Dissolved | Company Director | Secretary | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | |
LEY HEY COURT LIMITED | Sep 26, 1999 | Aug 20, 2005 | Active | Company Director | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British |
QUEST BUSINESS START-UP LIMITED | May 22, 2000 | Sep 30, 2004 | Dissolved | Company Director | Secretary | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | |
RS040 LIMITED | Apr 24, 1996 | Jan 31, 1997 | Dissolved | Director | Director | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | England | British |
THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD | Sep 29, 1994 | May 05, 1995 | Dissolved | Secretary | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | ||
SONOCO LIMITED | Jul 07, 1993 | Active | General Manager | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
GROVE MILL PAPER COMPANY LIMITED(THE) | Mar 22, 1991 | Nov 14, 1991 | Active | General Manager | Director | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0