MICK GEORGE LIMITED

16 officers / 8 resignations

GEORGE, Michael Eric

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 August 2025
Nationality
British
Occupation
Haulage Contractor

WILLIS, Simon Lloyd

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 May 2024
Nationality
British
Occupation
Chief Executive, Heidelberg Materials Uk

QUILEZ SOMOLINOS, Alfredo

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 May 2024
Nationality
Spanish
Occupation
Finance Director

WHITELAW, James Stuart

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
3 May 2024
Nationality
British
Occupation
Managing Director

GRETTON, Edward Alexander

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
3 May 2024
Nationality
British
Occupation
Company Director

ROGERS, Wendy Fiona

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
secretary
Appointed on
3 May 2024

COSTELLO, Stuart Andrew

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
June 1982
Appointed on
20 September 2019
Resigned on
3 May 2024
Nationality
British
Occupation
Marketing Director

GOSSAGE, Joseph Andrew

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
20 September 2019
Resigned on
3 May 2024
Nationality
British
Occupation
Logistics And Compliance Director

FARRELL, Karen Ann

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 September 2019
Resigned on
3 May 2024
Nationality
British
Occupation
Finance Director

WARD, Ryan Lee

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
20 September 2019
Resigned on
3 May 2024
Nationality
British
Occupation
Sales Operations Director

FARRELL, Karen Ann

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
secretary
Appointed on
1 January 2019
Resigned on
3 May 2024

GEORGE, Michael Alexander

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
22 May 2011
Nationality
British
Occupation
Contracts Director

JOHNSON, Neil Graham

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
20 October 2008
Resigned on
3 May 2024
Nationality
British
Occupation
Technical Waste Director

STUMP, Jonathan Paul

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 November 2005
Nationality
British
Occupation
Finance Director

CRAVEN, Geoffrey

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
Role ACTIVE
director
Date of birth
April 1964
Appointed on
3 November 2005
Resigned on
5 November 2021
Nationality
British
Occupation
Logistics Director

Average house price in the postcode PE29 6XU £4,024,000

NEWMAN, Peter David

Correspondence address
6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
Role ACTIVE
director
Date of birth
March 1957
Appointed on
6 January 1997
Resigned on
1 October 2021
Nationality
British
Occupation
Engineering Director

Average house price in the postcode PE29 6XU £4,024,000


HARDY, ALAN JOHN

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 November 2019
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode PE29 6XU £4,024,000

STUMP, JONATHAN PAUL

Correspondence address
6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XU
Role RESIGNED
Secretary
Appointed on
3 November 2005
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 6XU £4,024,000

SINGH, RAJ KUMAR

Correspondence address
19 HOSTMOOR AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AX
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 June 1999
Resigned on
1 August 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PE15 0AX £527,000

DAVIES, JOHN ALFRED

Correspondence address
ARCH HOUSE, BACK GATE COWBIT, SPALDING, LINCOLNSHIRE, PE12 6AP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
6 January 1997
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
SALES DIR

Average house price in the postcode PE12 6AP £334,000

GYLES, DAVID WILLIAM

Correspondence address
22 PAPYRUS WAY, SAWTRY, HUNTINGDON, CAMBRIDGESHIRE, PE28 5TY
Role RESIGNED
Secretary
Appointed on
5 May 1996
Resigned on
6 January 1997
Nationality
BRITISH

Average house price in the postcode PE28 5TY £264,000

GEORGE, Michael Eric

Correspondence address
Houghton Hall, St Ives Road, Houghton, Huntingdon, Cambridgeshire, PE28 2BL
Role RESIGNED
secretary
Appointed on
3 July 1992
Resigned on
14 November 2006
Nationality
British
Occupation
Haulage Contractor

Average house price in the postcode PE28 2BL £418,000

GEORGE, SUSAN JOYCE

Correspondence address
THE OLD RECTORY ST IVES ROAD, HOUGHTON, HUNTINGDON, CAMBRIDGESHIRE, PE17 2BL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 August 1991
Resigned on
5 May 1996
Nationality
BRITISH
Occupation
DIRECTOR OF THIS COMPANY

SWIFT, WINIFRED MAY

Correspondence address
44 SAXON ROAD, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1NP
Role RESIGNED
Secretary
Appointed on
1 August 1991
Resigned on
3 July 1992
Nationality
BRITISH

Average house price in the postcode PE7 1NP £267,000


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