MITRE SECRETARIES LIMITED - Page 8
Corporate Officer
Name | MITRE SECRETARIES LIMITED |
---|---|
Is Corporate Officer | Yes |
Appointments | |
Active | 13 |
Inactive | 147 |
Resigned | 1037 |
Total | 1197 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
---|---|---|---|---|---|
APTIV GLOBAL HOLDINGS (UK) LIMITED | Oct 23, 2012 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
PHINIA HOLDING AND FINANCING UK LIMITED | Oct 17, 2012 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
PHINIA HOLDINGS UK LTD | Oct 17, 2012 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
APTIV FINANCIAL INVESTMENT SERVICES (UK) LIMITED | Aug 30, 2012 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
APTIV HOLDINGS (UK) LIMITED | Nov 14, 2011 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
APTIV HOLDFI (UK) LIMITED | Aug 18, 2011 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
HARTRIDGE LIMITED | May 07, 2011 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
APTIV SERVICES UK LIMITED | Sep 28, 2000 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
DELPHI LOCKHEED AUTOMOTIVE LIMITED | Jul 07, 2000 | Aug 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
DE MANDEVILLE GATE MANAGEMENT LIMITED | Oct 02, 2007 | Jul 27, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
HOLLYWOOD BOWL GROUP PLC | Jun 13, 2016 | Jun 14, 2016 | Active | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
DEXIAN U.K. LIMITED | Aug 21, 2013 | May 09, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
BWI UK LIMITED | Jul 06, 2010 | Mar 29, 2016 | Liquidation | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
EPM ADVISORY LIMITED | May 07, 2015 | Feb 15, 2016 | Active | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD | Oct 22, 2008 | Nov 11, 2015 | Active | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
OUT OF THE BOX (RETAIL) LIMITED | May 19, 2004 | Oct 16, 2015 | Dissolved | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
OUT OF THE BOX (RETAIL) LIMITED | May 19, 2004 | Oct 16, 2015 | Dissolved | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England |
ST. ERMIN'S OPERATING (UK) LIMITED | Jan 22, 2015 | Jul 23, 2015 | Active | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House England |
ST. ERMIN'S OPERATING HOLDING LIMITED | Jan 22, 2015 | Jul 23, 2015 | Dissolved | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House England |
EAST LONDON BUSINESS ALLIANCE WORKS LIMITED | Jun 06, 2013 | Jun 01, 2015 | Active | Director | 160 Aldersgate Street EC1A 4DD London Mitre House |
PARK-MOBILE (UK) LIMITED | Sep 11, 2008 | Mar 27, 2015 | Dissolved | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
EPGB LIMITED | Sep 11, 2008 | Mar 27, 2015 | Dissolved | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
BLU BIDCO LIMITED | Mar 24, 2015 | Mar 26, 2015 | Dissolved | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
GXS LIMITED | Sep 29, 2000 | Mar 02, 2015 | Active | Secretary | Aldersgate Street EC1A 4DD London Mitre House, 160 United Kingdom |
ACQUISITION U.K. LIMITED | May 01, 2003 | Mar 02, 2015 | Liquidation | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
CEDAR BIDCO LIMITED | Dec 04, 2013 | Nov 26, 2014 | Dissolved | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
CEDAR BIDCO LIMITED | Dec 04, 2013 | Nov 26, 2014 | Dissolved | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
ELFC LONDON LIMITED | Sep 25, 2014 | Nov 13, 2014 | Active | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
ELFC LONDON LIMITED | Sep 25, 2014 | Nov 13, 2014 | Active | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
UF BIDCO LIMITED | Dec 04, 2013 | Oct 03, 2014 | Dissolved | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
UF BIDCO LIMITED | Dec 04, 2013 | Oct 03, 2014 | Dissolved | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
UKOG (137/246) HOLDINGS LTD | Apr 24, 2014 | Sep 08, 2014 | Active | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
OEG GLOBAL LIMITED | Jul 05, 2012 | Jul 28, 2014 | Active | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
BIG YELLOW SELF STORAGE COMPANY M LIMITED | Dec 04, 2013 | Jul 21, 2014 | Active | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
BIG YELLOW SELF STORAGE COMPANY M LIMITED | Dec 04, 2013 | Jul 17, 2014 | Active | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
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