MI TECHNOLOGY GROUP HOLDINGS LIMITED - LEYLAND, PRESTON
Company Profile | Company Filings |
Overview
MI TECHNOLOGY GROUP HOLDINGS LIMITED is a Private Limited Company from LEYLAND, PRESTON and has the status: Dissolved - no longer trading.
MI TECHNOLOGY GROUP HOLDINGS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03659151. The accounts status is DORMANT.
MI TECHNOLOGY GROUP HOLDINGS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03659151. The accounts status is DORMANT.
MI TECHNOLOGY GROUP HOLDINGS LIMITED - LEYLAND, PRESTON
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 / 3 | 31/03/2018 |
Registered Office
- MI TECHNOLOGY GROUP HOLDINGS LTD
LEYLAND, PRESTON
LANCASHIRE
PR26 7TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANDREW MAY | Jun 1983 | British | Director | 2017-09-29 | CURRENT |
MS KATHRYN ANNE YUNG | Jan 1976 | Canadian | Director | 2017-01-27 | CURRENT |
MR MARTIN JOHN FIELD | Jul 1961 | British | Director | 1998-12-30 UNTIL 2013-10-11 | RESIGNED |
MR JAMES IAN OAKES | Aug 1956 | British | Secretary | 1998-12-30 UNTIL 2013-10-11 | RESIGNED |
MR ROBERT JOSEPH FALCONI | Secretary | 2013-10-11 UNTIL 2017-01-27 | RESIGNED | ||
DLA NOMINEES LIMITED | Nominee Director | 1998-10-29 UNTIL 1998-12-30 | RESIGNED | ||
MR DANA PARMENTER | Mar 1977 | American | Director | 2013-10-11 UNTIL 2014-07-01 | RESIGNED |
MR JAMES IAN OAKES | Aug 1956 | British | Director | 1998-12-30 UNTIL 2013-10-11 | RESIGNED |
MR RALF EDMUND SCHUNK | Aug 1964 | German | Director | 2014-06-01 UNTIL 2016-05-19 | RESIGNED |
MR IAN RIPPIN | Jul 1968 | British | Director | 2014-07-01 UNTIL 2017-09-29 | RESIGNED |
MR MERRICK WENTWORTH TAYLOR | Jun 1938 | British | Director | 1999-01-04 UNTIL 2009-10-19 | RESIGNED |
MR GERALD JAMES SIDERY | May 1956 | British | Director | 2013-10-11 UNTIL 2014-11-20 | RESIGNED |
MR MARTIN O'LEARY | Oct 1966 | British | Director | 2014-07-01 UNTIL 2015-05-11 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-10-29 UNTIL 1998-12-30 | RESIGNED | ||
MR ROBERT WILLIAM ALLSOPP | Aug 1949 | United Kingdom | Director | 2009-10-20 UNTIL 2013-10-11 | RESIGNED |
MR ASH KUMAR SAHI | Jul 1956 | Canadian | Director | 2013-10-11 UNTIL 2015-03-31 | RESIGNED |
MR LEE MARKEY | Jul 1978 | British | Director | 2016-11-14 UNTIL 2019-01-07 | RESIGNED |
MR ESTEBAN DE BERNARDIS | Mar 1968 | Canadian / Argentinian | Director | 2014-01-01 UNTIL 2016-08-18 | RESIGNED |
MS MAGALI CELINE DEPRAS | Sep 1968 | French | Director | 2013-10-11 UNTIL 2014-06-01 | RESIGNED |
MR ROBERT JOSEPH FALCONI | Jan 1958 | Canadian | Director | 2013-10-11 UNTIL 2017-01-27 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-10-29 UNTIL 1998-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mi Technology Investments Limited | 2016-04-06 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |