ANTIGO MHB BREAKERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 7 resignations

ASPEN WAITE SOUTH LIMITED

Correspondence address
Boston House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Role ACTIVE
corporate-secretary
Appointed on
18 March 2022

SHINNERS, MATTHEW GEORGE

Correspondence address
C/O SMITHS ACCOUNTANTS BOSTON HOUSE, GROVE BUSINESS PARK, WANTAGE, OXON, ENGLAND, OX12 9FF
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
21 October 2014
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

GRAINGER, Joseph

Correspondence address
Boston House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 December 2013
Nationality
American
Occupation
Contracts Director

SMITH, Mark

Correspondence address
Boston House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Role ACTIVE
secretary
Appointed on
13 September 2011
Resigned on
18 March 2021
Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

WITHERS, RICHARD NEIL

Correspondence address
39 RUE DES AJONCS, ST SORLIN DE CONAC, FRANCE, 17150
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 July 2009
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHAPMAN WORTH LIMITED

Correspondence address
6 NEWBURY STREET, WANTAGE, OXFORDSHIRE, UNITED KINGDOM, OX12 8BS
Role RESIGNED
Secretary
Appointed on
25 February 2004
Resigned on
13 September 2011
Nationality
BRITISH

Average house price in the postcode OX12 8BS £278,000

PAGESAVE LIMITED

Correspondence address
21-23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES
Role RESIGNED
Secretary
Appointed on
1 October 2002
Resigned on
25 February 2004
Nationality
BRITISH

Average house price in the postcode SL9 8ES £850,000

BRIGHTON DIRECTOR LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Director
Appointed on
9 May 2002
Resigned on
13 May 2002

Average house price in the postcode BN3 4QD £661,000

SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED

Correspondence address
191-193 HIGH STREET, HORNCHURCH, ESSEX, RM11 3XT
Role RESIGNED
Secretary
Appointed on
9 May 2002
Resigned on
30 April 2003
Nationality
BRITISH

Average house price in the postcode RM11 3XT £687,000

BRIGHTON SECRETARY LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Secretary
Appointed on
9 May 2002
Resigned on
13 May 2002

Average house price in the postcode BN3 4QD £661,000

SHINNERS, GEORGE

Correspondence address
315 EAST NINTH AVENUE, ANTIGO, WISCONSIN, 54409, USA
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
9 May 2002
Resigned on
22 October 2014
Nationality
AMERICAN
Occupation
CONSULTANT

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company