MANSELL NORTH EAST LIMITED - LONDON


Overview

MANSELL NORTH EAST LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MANSELL NORTH EAST LIMITED was incorporated 36 years ago on 17/07/1987 and has the registered number: 02148326. The accounts status is DORMANT.

MANSELL NORTH EAST LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

MAZARS
TOWER BRIDGE HOUSE
LONDON
E1W 1DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

MAZARS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BNOMS LIMITED Corporate Secretary 2015-10-01 CURRENT
MR PAUL DAVID ENGLAND Feb 1970 British Director 2014-12-05 CURRENT
MR ROBERT VINCENT WALKER Nov 1958 British Director 2012-10-12 UNTIL 2013-05-24 RESIGNED
ALAN GEORGE TOUGH Dec 1946 British Director RESIGNED
STEPHEN JOHN WAITE Sep 1952 British Director 2005-12-31 UNTIL 2013-07-01 RESIGNED
MR DAVID STUART VINCENT May 1943 British Director 1995-04-05 UNTIL 1997-01-02 RESIGNED
MR DAVID STUART VINCENT May 1943 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
JAMES ALDO LEASK May 1948 British Director RESIGNED
JAMES ALDO LEASK May 1948 British Director RESIGNED
MR DANIEL JAMES GREENSPAN Apr 1975 British Director 2010-10-04 UNTIL 2012-10-26 RESIGNED
MR DAVID STUART HURCOMB Jan 1964 British Director 1995-10-18 UNTIL 2004-11-30 RESIGNED
MR MICHAEL JOHN PEASLAND Feb 1952 British Director 2004-04-05 UNTIL 2005-12-31 RESIGNED
MR PETER WHEELDON PARKIN May 1946 British Director 1995-02-27 UNTIL 1995-04-10 RESIGNED
MR GAVIN MATHEW MORRIS Sep 1953 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
MR NEIL PATTERSON Oct 1958 British Director 1995-07-01 UNTIL 2008-04-01 RESIGNED
MR GREGORY WILLIAM MUTCH Jan 1957 British Director 2014-07-03 UNTIL 2015-09-30 RESIGNED
MR RICHARD CORDESCHI Feb 1967 British Secretary 1999-02-01 UNTIL 2004-12-31 RESIGNED
JAMES MAXWELL BICKER British Secretary 1997-08-18 UNTIL 2000-10-31 RESIGNED
ROBERT MAXWELL BARR Feb 1944 British Secretary 1993-08-09 UNTIL 1997-08-18 RESIGNED
GREGORY WILLIAM MUTCH British Secretary 2012-10-12 UNTIL 2015-09-30 RESIGNED
JULIA GAY FAULKNER Secretary 2004-12-31 UNTIL 2006-03-28 RESIGNED
BARRY PETER PERRIN Jul 1963 British Secretary 2006-03-28 UNTIL 2010-10-04 RESIGNED
JAMES ALDO LEASK May 1948 British Secretary RESIGNED
DANIEL JAMES GREENSPAN Secretary 2010-10-04 UNTIL 2012-10-12 RESIGNED
MR WILLIAM OWEN AITCHISON Apr 1954 British Director 2012-10-12 UNTIL 2014-07-03 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director RESIGNED
PHILIP ARTHUR CLEAVER Sep 1948 British Director 1997-01-02 UNTIL 2004-04-23 RESIGNED
JAMES EDWARD CAWDRON Jan 1951 British Director 1995-02-27 UNTIL 1997-07-07 RESIGNED
PETER HERBERT COATS Aug 1943 British Director 1997-11-21 UNTIL 2001-09-06 RESIGNED
ANDREAS JOACHIM FEGBEUTEL Oct 1973 British Director 2012-10-12 UNTIL 2013-11-07 RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Director 1997-11-18 UNTIL 1997-11-21 RESIGNED
ERIC ALEXANDER FORBES Oct 1946 British Director RESIGNED
JAMES BIRNIE Jul 1939 British Director RESIGNED
JAMES MAXWELL BICKER British Director 1997-08-18 UNTIL 2000-10-31 RESIGNED
MR ANDREW ROBERT ASTIN Jun 1956 British Director 2015-10-01 UNTIL 2017-03-28 RESIGNED
ROBERT EDGAR GLIBBERY Feb 1945 British Director RESIGNED
JOHN HUDSON BANCROFT May 1939 British Director 1995-02-27 UNTIL 1996-06-24 RESIGNED
JAMES WALTER BARR Dec 1949 British Director RESIGNED
GEOFFREY DAVID BELL May 1950 British Director 1997-11-21 UNTIL 1999-02-03 RESIGNED
MR DAVID ERIC BEARDSMORE May 1940 British Director 1997-11-21 UNTIL 2001-01-01 RESIGNED
ROBERT MAXWELL BARR Feb 1944 British Director 1993-08-09 UNTIL 1997-07-23 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2013-11-07 UNTIL 2014-12-05 RESIGNED
BARRY PETER PERRIN Jul 1963 British Director 2004-11-15 UNTIL 2010-10-04 RESIGNED
COLIN SUTHERLAND Apr 1942 British Director 1996-08-05 UNTIL 2007-09-14 RESIGNED
MR PATRICK JOHN SCANNELL Dec 1951 British Director 2001-09-06 UNTIL 2004-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROAD LINK (A69) HOLDINGS LIMITED NORTHUMBERLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ADAMS CAMPUS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HALL & TAWSE LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
COVESEA HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
MORRIS EDDIE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
ELGIN WATER LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
MORRISON PROJECT INVESTMENTS LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings
PROJCO (ST ANDREWS HOSPITAL) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RGC OFFSHORE LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
TURMEC LIMITED LONDON UNITED KINGDOM Active FULL 43290 - Other construction installation
ATERFORSAKRING AKTIEBOLAGET LUAP ST KATHERINES WAY Active ACCOUNTS TYPE NOT AVA None Supplied