MAINSEARCH COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAINSEARCH COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MAINSEARCH COMPANY LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910651. The accounts status is DORMANT.
MAINSEARCH COMPANY LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910651. The accounts status is DORMANT.
MAINSEARCH COMPANY LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2020 | 08/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN BERNARD WEST | Feb 1972 | British | Director | 2009-04-20 | CURRENT |
MR DAVID JAMES WALKER | Aug 1967 | British | Director | 2015-04-24 | CURRENT |
MICHELE SYLVIA GREENE | Sep 1965 | Irish | Director | 2006-06-30 UNTIL 2011-03-14 | RESIGNED |
GARY THOMAS BELL | Secretary | 1994-03-29 UNTIL 1994-05-20 | RESIGNED | ||
CATHERINE MARY BLAIR DREWITT | Sep 1957 | British | Secretary | 1994-05-20 UNTIL 1995-03-13 | RESIGNED |
ALYSON ELIZABETH MULHOLLAND | British | Secretary | 2005-04-01 UNTIL 2020-10-21 | RESIGNED | |
MR ROBIN RUSSELL | May 1954 | British | Secretary | 1999-08-13 UNTIL 2005-04-01 | RESIGNED |
ALASTAIR MICHAEL STABLES | Apr 1965 | Secretary | 1995-03-13 UNTIL 1999-08-13 | RESIGNED | |
TIMOTHY JAMES PHILLIP CULPIN | Jun 1954 | British | Nominee Director | 1994-03-29 UNTIL 1994-05-21 | RESIGNED |
ANTHONY JAMES MARKS | Sep 1960 | British | Director | 2006-06-30 UNTIL 2009-04-02 | RESIGNED |
MR PATRICK FRANCIS MCDONNELL | Dec 1965 | Irish | Director | 2001-03-23 UNTIL 2003-09-30 | RESIGNED |
THOMAS PATRICK MCGINLEY | Aug 1944 | American | Director | 1994-05-20 UNTIL 1995-12-31 | RESIGNED |
JONATHAN PAUL METCALFE | May 1978 | British | Director | 2013-05-01 UNTIL 2019-06-15 | RESIGNED |
MR ROBIN RUSSELL | May 1954 | British | Director | 1994-05-20 UNTIL 2005-04-01 | RESIGNED |
ANDREW DAVID PHILLIPSON | Jul 1965 | British | Director | 2001-07-27 UNTIL 2003-12-15 | RESIGNED |
TIMOTHY CHARLES COURT POWELL | Apr 1959 | British | Director | 2003-12-15 UNTIL 2007-11-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-21 UNTIL 1994-03-29 | RESIGNED | ||
ALASTAIR MICHAEL STABLES | Apr 1965 | Director | 1997-12-11 UNTIL 1999-08-13 | RESIGNED | |
MRS ADELE MARGARET MACKINLAY | Jun 1970 | British | Director | 2005-04-28 UNTIL 2006-02-28 | RESIGNED |
CATHERINE MARY BLAIR DREWITT | Sep 1957 | British | Director | 1994-05-20 UNTIL 1995-08-21 | RESIGNED |
MARK EDWARD GREEN | Sep 1961 | British | Director | 1999-08-13 UNTIL 2000-10-13 | RESIGNED |
ANDREW DAVID FINCH | Oct 1969 | British | Director | 2000-10-13 UNTIL 2001-06-26 | RESIGNED |
MR PHILIP JOHN EVANS | Sep 1967 | British | Director | 2007-01-09 UNTIL 2013-06-28 | RESIGNED |
KEVIN MICHAEL DOBSON | Mar 1964 | British | Director | 1999-12-10 UNTIL 2001-03-23 | RESIGNED |
SALVATORE ANDREW DE ANGELO | Mar 1953 | American | Director | 2003-12-15 UNTIL 2006-01-31 | RESIGNED |
MR COLIN WALTER BRADLEY | Jan 1955 | British | Director | 2006-01-31 UNTIL 2006-04-30 | RESIGNED |
MR COLIN WALTER BRADLEY | Jan 1955 | British | Director | 2011-03-03 UNTIL 2015-04-24 | RESIGNED |
PATRICK MICHAEL BLEWETT | Nov 1947 | Usa | Director | 1995-12-31 UNTIL 1997-12-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-03-21 UNTIL 1994-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lbg Equity Investments Limited | 2018-12-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mbna Limited | 2016-04-06 - 2018-12-04 | Chester | Ownership of shares 75 to 100 percent |