MICROMART (UK) LIMITED

7 officers / 14 resignations

FISHER, Darren

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2025
Nationality
Australian,British
Occupation
Chief Financial Officer

MULLEN, James Joseph

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

T M DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
10 December 2001
Nationality
BRITISH

T M SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
10 December 2001
Nationality
BRITISH

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 July 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

DIGGORY, CATHERINE JEANNE

Correspondence address
EASTSIDE 91 LACHE LANE, CHESTER, CH4 7LT
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
1 October 1999
Resigned on
10 December 2001
Nationality
BRITISH

Average house price in the postcode CH4 7LT £749,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 1999
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 October 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 6DU £1,280,000

ECCLESTON, JOHN

Correspondence address
38 SALISBURY PARK, LIVERPOOL, MERSEYSIDE, L16 0JT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 February 1996
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
PRESIDENT CANADA

Average house price in the postcode L16 0JT £619,000

RYAN, MICHAEL PATERSON

Correspondence address
30 BORDER ROAD, HESWALL, WIRRAL, CH60 2TY
Role RESIGNED
Secretary
Date of birth
September 1944
Appointed on
28 February 1995
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CH60 2TY £488,000

PARKER, STEPHEN DAVENPORT

Correspondence address
BRACKENWOOD 34 TOWER ROAD NORTH, HESWALL, WIRRALL, CH60 6RS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
28 February 1995
Resigned on
12 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH60 6RS £1,150,000

GRAF, CHARLES PHILIP

Correspondence address
FLAT 31, 9 ALBERT EMBANKMENT, LONDON, SE1 7HD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
28 February 1995
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7HD £1,056,000

MASTERS, MICHAEL DAVID

Correspondence address
26 BELLPIT CLOSE, WORSLEY, MANCHESTER, LANCASHIRE, M28 7XH
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
28 February 1995
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M28 7XH £581,000

WILDE, SARA

Correspondence address
BROOK HOUSE VALLEY ROAD, EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 6AA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 1995
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B94 6AA £668,000

SOMERVILLE, STEWART

Correspondence address
85 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NS
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
8 December 1991
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 1NS £1,447,000

PERRIN, ROY ERIC

Correspondence address
LABURNUM HOUSE, THE FORDROUGH, SHIRLEY, WEST MIDLANDS, B90 1PP
Role RESIGNED
Secretary
Date of birth
January 1955
Appointed on
8 December 1991
Resigned on
28 February 1995
Nationality
BRITISH

Average house price in the postcode B90 1PP £679,000

PERRIN, ROY ERIC

Correspondence address
LABURNUM HOUSE, THE FORDROUGH, SHIRLEY, WEST MIDLANDS, B90 1PP
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
8 December 1991
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B90 1PP £679,000


More Company Information