Michael William BENNETT
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | William |
Last Name | BENNETT |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 7 |
Resigned | 29 |
Total | 37 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WALLENIUS (UK) LIMITED | Sep 08, 2006 | Active | Secretary | Hippingstones Lane NE45 5JP Corbridge Corrie Lodge Northumberland England | British | |||
E-INDIGO LIMITED | Nov 25, 2004 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |||
EC1M LIMITED | Nov 17, 2004 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |||
JTM PARTNERS LIMITED | Nov 14, 2003 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |||
S P INTEGRATION (UK) LIMITED | Sep 30, 2002 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |||
3 K DIGITAL LIMITED | Jan 18, 2000 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |||
MG MARKETING SERVICES LIMITED | Oct 20, 1997 | Dissolved | Secretary | Princes Street NE45 5BZ Corbridge 13 Prince's Court Northumberland United Kingdom | British | |||
RANDALL WILLIAM ASSOCIATES LIMITED | Mar 10, 1997 | Dissolved | Accountant | Director | Ithaki Ithaki 28301 Kioni | Greece | British | |
FIZZBACK LIMITED | Jun 01, 2007 | May 11, 2010 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | ||
MOBILE FEEDBACK LIMITED | May 18, 2003 | May 11, 2010 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | ||
THE FIZZBACK GROUP LIMITED | May 18, 2003 | Mar 05, 2010 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | ||
GROENEVELD ICT SOLUTIONS LIMITED | Oct 10, 2001 | Feb 10, 2010 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | ||
RANDALL WILLIAM ASSOCIATES LIMITED | Oct 25, 2007 | Sep 30, 2009 | Dissolved | Accountant | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | |
KWR BUSINESS SERVICES LIMITED | Oct 11, 2002 | Jan 05, 2009 | Dissolved | Accountant | Director | Flat 4 Kingston House East Princes Lane SW7 1JR London | British | |
ALACRITY INVESTMENTS LIMITED | Nov 17, 2006 | Apr 30, 2008 | Dissolved | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | ||
MAYNARD HOUSE LIMITED | Aug 05, 2003 | Aug 10, 2007 | Active | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
TUFTON INVESTMENT MANAGEMENT LTD | Mar 27, 2006 | Jun 30, 2007 | Active | Accountant | Director | 4 Kingston House East Prince's Gate SW7 1LJ London | British | |
OCEANIC MARKETING LIMITED | Feb 16, 2007 | Mar 28, 2007 | Dissolved | Accountant | Director | 4 Kingston House East Prince's Gate SW7 1LJ London | British | |
TUFTON INVESTMENT MANAGEMENT LTD | Nov 20, 2003 | Mar 14, 2007 | Active | Secretary | 4 Kingston House East Prince's Gate SW7 1LJ London | British | ||
OOLIO GROUP UK LIMITED | Sep 06, 2002 | Jan 23, 2007 | Active | Secretary | 4 Kingston House East Prince's Gate SW7 1LJ London | British | ||
NETXTRA LIMITED | May 16, 2002 | Mar 09, 2004 | Active | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
FINDER.CO.UK LIMITED | Jul 19, 2001 | Mar 09, 2004 | Dissolved | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
NETXTRA LIMITED | Oct 06, 2000 | Mar 09, 2004 | Active | Accountant | Director | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | |
LADER SYSTEMS LIMITED | Jan 13, 2004 | Jan 15, 2004 | Active | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
KKR BUSINESS SERVICES LIMITED | Sep 30, 2002 | Jul 10, 2003 | Dissolved | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
PERUCCHETTI PLASTERING LIMITED | Jul 05, 2002 | Nov 20, 2002 | Active | Secretary | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | ||
CHILDREN WITH AIDS CHARITY | Nov 08, 1999 | Mar 03, 2002 | Dissolved | Accountant | Director | 18 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | |
GROENEVELD ICT SOLUTIONS LIMITED | Aug 02, 1999 | Nov 20, 2000 | Dissolved | Accountant | Director | Flat 3 Apsley Hall 55 Balaclava Road KT6 5PN Surbiton Surrey | British | |
MCAHRELL & ASSOCIATES LIMITED | Sep 03, 1999 | Sep 07, 1999 | Dissolved | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | ||
MARMALADE LONDON LIMITED | Jun 08, 1999 | Sep 01, 1999 | Liquidation | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | ||
GROENEVELD ICT SOLUTIONS LIMITED | May 28, 1999 | Aug 02, 1999 | Dissolved | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | ||
PBMS LIMITED | Nov 14, 1997 | Jun 30, 1999 | Active | Ac | Director | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | |
SKD 19 LIMITED | Apr 13, 1999 | Apr 30, 1999 | Active | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | ||
PLASMA SURGICAL LIMITED | Feb 03, 1999 | Feb 03, 1999 | Active | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | British | ||
L&R MEDICAL UK LTD. | Sep 09, 1998 | Sep 10, 1998 | Active | Secretary | 13 St Andrews Walk KT11 3EQ Cobham Surrey | 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