MICE AND DICE LIMITED

12 officers / 7 resignations

GOMANIOUK, Ekaterina

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
September 1986
Appointed on
22 January 2025
Nationality
Canadian
Occupation
Cfo

NEVILLE, Amy

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
January 1992
Appointed on
22 January 2025
Nationality
Irish
Occupation
Financial Director

HUTTON, Elizabeth Anna

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
secretary
Appointed on
10 January 2025

HILL, Matthew James

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
September 1982
Appointed on
5 February 2024
Nationality
British
Occupation
General Counsel

SALES, Nicholas Simon

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
5 February 2024
Resigned on
22 January 2025
Nationality
British
Occupation
Senior Vice President - Finance

EVANS, Ifor Lewis

Correspondence address
70 Berners Street, London, England, W1T 3NL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
31 March 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Chief Technology Officer

MUFFITT, Bradley John

Correspondence address
70 Berners Street, London, England, W1T 3NL
Role ACTIVE
director
Date of birth
June 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Chief Operating Officer

TALISMAN, Daniel Jeremy

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 December 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Evp And Gc Interactive And Corporate

SOUTHALL, Christina Dawn

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
20 December 2021
Resigned on
10 February 2023
Nationality
British
Occupation
Evp People International

ROWLAND-JONES, John

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
secretary
Appointed on
11 October 2019
Resigned on
10 January 2025

FENTON, Lee Daniel

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 September 2019
Resigned on
30 March 2023
Nationality
British
Occupation
Chief Executive Officer

REEVES, Robeson Mandela

Correspondence address
Colegrave House 70 Berners Street, London, United Kingdom, W1T 3NL
Role ACTIVE
director
Date of birth
December 1983
Appointed on
26 September 2019
Nationality
British
Occupation
Chief Operating Officer

MEE, MICHAEL JOHN ROBERT

Correspondence address
10 PICCADILLY, LONDON, W1J 0DD
Role RESIGNED
Secretary
Appointed on
22 January 2007
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MEE, MICHAEL JOHN ROBERT

Correspondence address
10 PICCADILLY, LONDON, W1J 0DD
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 April 2005
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HAYDEN, NOEL THOMAS JOHN

Correspondence address
10 PICCADILLY, LONDON, W1J 0DD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 April 2004
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HR ACCOUNTANTS LIMITED

Correspondence address
33 ALTON ROAD, CROYDON, SURREY, CR0 4LZ
Role RESIGNED
Secretary
Appointed on
22 January 2004
Resigned on
22 January 2007
Nationality
BRITISH

Average house price in the postcode CR0 4LZ £492,000

DIXON, ANDREW JAMES

Correspondence address
162 COPSE HILL, LONDON, SW20 0NP
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
22 January 2004
Resigned on
21 April 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SW20 0NP £1,921,000

UK COMPANY SECRETARIES LIMITED

Correspondence address
11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB
Role RESIGNED
Secretary
Appointed on
21 January 2004
Resigned on
21 January 2004
Nationality
BRITISH

UK INCORPORATIONS LIMITED

Correspondence address
11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB
Role RESIGNED
Director
Appointed on
21 January 2004
Resigned on
21 January 2004
Nationality
BRITISH

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