MITCHELL POINT M.C. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 18 resignations

BRUCE, Stephen

Correspondence address
5-6 Mitchell Point, Ensign Way, Hamble, Hampshire, United Kingdom, SO31 4RF
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 April 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO31 4RF £341,000

GATEHOUSE, RAYMOND

Correspondence address
8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Role ACTIVE
Secretary
Appointed on
5 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PO6 3EB £328,000

HOLT, David James

Correspondence address
6 Vincent Avenue, Shirley, Southampton, Hampshire, SO16 6PQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 November 2004
Resigned on
22 February 2024
Nationality
British
Occupation
News Agency

Average house price in the postcode SO16 6PQ £404,000

GATEHOUSE, RAYMOND

Correspondence address
7 MITCHELL POINT, HAMBLE, SOUTHAMPTON, HAMPSHIRE, SO31 4RF
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
5 September 2001
Nationality
BRITISH
Occupation
TELECOMMUNICATIONS FIRE & SECU

Average house price in the postcode SO31 4RF £341,000


HIRST, JAMES

Correspondence address
8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 November 2012
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO6 3EB £328,000

WILSON, CRAIG EDWARD

Correspondence address
36 MEADOW AVENUE, LOCKSHEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6UW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 January 2007
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
CONTRACTS MANAGER

Average house price in the postcode SO31 6UW £478,000

STOCKLEY, DAVID

Correspondence address
SEAVIEW HOUSE, THE BROADWAY, TOTLAND BAY, ISLE OF WIGHT, PO39 0AN
Role RESIGNED
Secretary
Appointed on
5 September 2001
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO39 0AN £399,000

COE, ROBERT RONALD

Correspondence address
BRAY HOUSE 20 CLIDDESDEN COURT, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 3ES
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
5 September 2001
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG21 3ES £1,201,000

COOK, ANTHONY ALFRED

Correspondence address
ROWAN HILL, EASTON LANE, WINCHESTER, SO23 0HA
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 September 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode SO23 0HA £835,000

RAWLINGS, ROBERT

Correspondence address
4 CHILLINGTON GARDENS, CHANDLERS FORD, EASTLEIGH, SO53 1SB
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
5 September 2001
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO53 1SB £622,000

PENFOUND, STEVEN MARK

Correspondence address
THE CORNERSTONE, 27 NORBURY CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 1PZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
5 September 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1PZ £469,000

ENGLISH, ADRIAN CHRISTOPHER

Correspondence address
THE MALL, WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2QD
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 September 1997
Resigned on
5 September 2001
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

ENGLISH, LINDA CHRISTINE

Correspondence address
THE MALL, WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2QD
Role RESIGNED
Secretary
Appointed on
30 September 1997
Resigned on
5 September 2001
Nationality
BRITISH

BANN, PHILIP

Correspondence address
8 CHEAP STREET, NEWBURY, BERKSHIRE, RG14 5DD
Role RESIGNED
Secretary
Appointed on
22 April 1997
Resigned on
30 September 1997
Nationality
BRITISH

Average house price in the postcode RG14 5DD £489,000

LEWIS, MARK

Correspondence address
144 MERLIN PARK, PORTISHEAD, BRISTOL, NORTH SOMERSET, BS20 8RW
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 April 1997
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS20 8RW £489,000

SILBER, Adrian Giles

Correspondence address
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL
Role RESIGNED
director
Date of birth
October 1954
Appointed on
22 April 1997
Resigned on
30 September 1997
Nationality
British
Occupation
Director

Average house price in the postcode B15 2PL £1,644,000

TROTT, NICHOLAS MARK

Correspondence address
16 NASEBY RISE, NEWBURY, BERKSHIRE, RG14 2SF
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
8 December 1994
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG14 2SF £585,000

TROTT, NICHOLAS MARK

Correspondence address
16 NASEBY RISE, NEWBURY, BERKSHIRE, RG14 2SF
Role RESIGNED
Secretary
Appointed on
8 December 1994
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG14 2SF £585,000

MOSS, DAVID ARTHUR

Correspondence address
AMBERLEY HOUSE, THE BEECHES LYDIARD MILLICENT, SWINDON, WILTSHIRE, SN5 9LT
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
24 December 1992
Resigned on
8 December 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MORSE, JULIAN ROBERT

Correspondence address
WALLED GARDEN HOUSE, BINFIELD HEATH, HENLEY ON THAMES, OXFORDSHIRE, RG9 4DP
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 October 1992
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG9 4DP £1,524,000

ASCROFT, PETER ANTHONY

Correspondence address
EAST WING MAIDENHATCH HOUSE, PANGBOURNE, READING, BERKSHIRE, RG8 8HH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 October 1992
Resigned on
24 December 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG8 8HH £1,337,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
9 October 1992
Resigned on
8 December 1994
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