MIRUS IT SOLUTIONS LIMITED

3 officers / 14 resignations

SWEETBAUM, Peter Mark

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2019
Resigned on
7 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WC1N 1LE £235,000

INSLEY, Andrew David Paul

Correspondence address
Lowry Mill Lees Street, Swinton, Manchester, England, M27 6DB
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 July 2019
Nationality
British
Occupation
Chief Financial Officer

YATES-KNEEN, Geoffrey Christopher

Correspondence address
40 Bernard Street, London, England, WC1N 1LE
Role ACTIVE
director
Date of birth
October 1970
Appointed on
31 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 1LE £235,000


FINCH, RICHARD LESLIE

Correspondence address
7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
15 October 2018
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8ED £6,405,000

MAYBRAY, CHRISTOPHER JOHN

Correspondence address
7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 May 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8ED £6,405,000

WILLIAMS, THOMAS DAVID

Correspondence address
7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
17 May 2012
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK8 8ED £6,405,000

SHARP, DANIEL PETER

Correspondence address
7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
26 May 2010
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode MK8 8ED £6,405,000

TOMLINSON, PAUL DAVID

Correspondence address
7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
17 May 2010
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK8 8ED £6,405,000

WEBBER, MICHAEL

Correspondence address
12 KALMAN GARDENS, OLD FARM PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8QH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 October 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK7 8QH £415,000

KING, RICHARD

Correspondence address
52 SOUTH STREET, LEIGHTON BUZZARD, BEDS, LU7 3PA
Role RESIGNED
Secretary
Appointed on
20 April 2005
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 3PA £368,000

TOMLINSON, PAUL DAVID

Correspondence address
41-42 TATHALL END, HANSLOPE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK19 7NF
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
20 April 2005
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK19 7NF £1,659,000

TOMLINSON, KEVIN

Correspondence address
31 REDHUISH CLOSE, FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1HJ
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
20 April 2005
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK4 1HJ £399,000

KING, RICHARD

Correspondence address
52 SOUTH STREET, LEIGHTON BUZZARD, BEDS, LU7 3PA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 April 2005
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 3PA £368,000

NOMINEE COMPANY SECRETARIES LIMITED

Correspondence address
UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY, WORCESTERSHIRE, DY9 9LQ
Role RESIGNED
Secretary
Appointed on
1 November 2003
Resigned on
20 April 2005
Nationality
BRITISH

Average house price in the postcode DY9 9LQ £519,000

NOMINEE COMPANY SECRETARIES LIMITED

Correspondence address
116 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QU
Role RESIGNED
Secretary
Appointed on
22 October 2002
Resigned on
1 November 2003
Nationality
BRITISH

GREEF, LEE BRIAN

Correspondence address
1 BRENDON COURT, FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1DH
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 October 2002
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

Average house price in the postcode MK4 1DH £550,000

NOMINEE COMPANY DIRECTORS LIMITED

Correspondence address
116 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QU
Role RESIGNED
Director
Appointed on
22 October 2002
Resigned on
22 October 2002
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