M S INSTRUMENTS LIMITED

6 officers / 8 resignations

SHARPE, Nicholas David

Correspondence address
Suite 3 Bignell Parks Chesterton, Bicester, England, OX26 1TD
Role ACTIVE
director
Date of birth
November 1982
Appointed on
30 April 2025
Nationality
British
Occupation
Director

CANDY, Owen Alastair Ralph

Correspondence address
Suite 3 Bignell Park Barns Chesterton, Bicester, England, OX26 1TD
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 December 2023
Nationality
British
Occupation
Company Director

EVERINGTON, Paul Andrew Harald

Correspondence address
Unit 4 Ravensquay Business Centre Cray Avenue, Orpington, Kent, BR5 4BQ
Role ACTIVE
secretary
Appointed on
2 April 2014
Resigned on
22 November 2024
Nationality
British

THEISSEN, Peter Paul

Correspondence address
4 Ravensquay Business Centre Cray Avenue, Orpington, Kent, United Kingdom, BR5 4BQ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
22 April 1999
Resigned on
6 December 2023
Nationality
German
Occupation
Company Director

LECHNER, Gerhard

Correspondence address
4 Ravensquay Business Centre Cray Avenue, Orpington, Kent, United Kingdom, BR5 4BQ
Role ACTIVE
director
Date of birth
April 1960
Appointed on
22 April 1999
Resigned on
6 December 2023
Nationality
Austrian
Occupation
Company Director

EVERINGTON, Paul Andrew Harald

Correspondence address
4 Ravensquay Business Centre Cray Avenue, Orpington, Kent, United Kingdom, BR5 4BQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 January 1996
Resigned on
22 November 2024
Nationality
British
Occupation
Managing Director

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
28 September 2015
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

PHILBROOK, ALAN HENRY

Correspondence address
4 RAVENSQUAY BUSINESS CENTRE CRAY AVENUE, ORPINGTON, KENT, UNITED KINGDOM, BR5 4BQ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 1996
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
31 July 1992
Resigned on
31 May 2011
Nationality
BRITISH

PADOVAN, JOHN MARIO FASKALLY

Correspondence address
15 LORD NORTH STREET, WESTMINSTER, LONDON, SW1P 3LD
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
24 September 1991
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW1P 3LD £3,771,000

MCCARTHY, BRIAN DENNIS

Correspondence address
3 PARKLANDS, ICEHOUSE WOOD, OXTED, SURREY, RH8 9DP
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
24 September 1991
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode RH8 9DP £1,390,000

GRAHAM MAW, NIGEL NAWTON

Correspondence address
THE OLD RECTORY, AVINGTON, WINCHESTER, HAMPSHIRE, SO21 1DD
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
24 September 1991
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SO21 1DD £2,948,000

SMETHURST, GEOFFREY BRIAN

Correspondence address
7 BIRCHWOOD AVENUE, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0UD
Role RESIGNED
Secretary
Appointed on
24 September 1991
Resigned on
31 July 1992
Nationality
BRITISH

Average house price in the postcode TN4 0UD £1,108,000


More Company Information