MITEK MEZZANINE SYSTEMS LIMITED

8 officers / 7 resignations

GREEN, Geoff

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AJ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 June 2017
Nationality
British
Occupation
Director

HIGGS, STEVEN

Correspondence address
67 GREENFIELD CLOSE, ECCLES, KENT, UNITED KINGDOM, ME20 7HJ
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME20 7HJ £250,000

LANCASTER, ADELE LAURAINE

Correspondence address
1 ST. HELENS ROAD, WEST BRIDGFORD, NOTTINGHAM, UNITED KINGDOM, NG2 6EX
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 6EX £649,000

HILL, WILLIAM ANTHONY

Correspondence address
11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ENGLAND, ME19 4UY
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
14 June 2013
Nationality
BRITISH
Occupation
NONE

CARD, Robert

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 November 2012
Nationality
British
Occupation
Company Director

LOVEDAY, Matthew

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AJ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 October 2012
Nationality
British
Occupation
Company Director

CHAMBERS, Scott

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY
Role ACTIVE
director
Date of birth
March 1966
Appointed on
23 March 2005
Resigned on
22 April 2022
Nationality
British
Occupation
Engineer

LOVEDAY, KEITH GEOFFREY GEORGE

Correspondence address
12 GOLDSMID ROAD, TONBRIDGE, KENT, UNITED KINGDOM, TN9 2BT
Role ACTIVE
Director
Date of birth
April 1954
Appointed on
3 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 2BT £749,000


QUAIL, DEREK LEONARD JOHN

Correspondence address
HEATHERDALE HOUSE, QUEENS ROAD, LIPHOOK, HAMPSHIRE, GU30 7PF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 March 2005
Resigned on
25 November 2008
Nationality
IRISH
Occupation
ENGINEER

Average house price in the postcode GU30 7PF £1,009,000

ALEXANDER, PAUL MICHAEL

Correspondence address
WOODSIDE, BARNETTS WOOD LANE, BIGHTON, HANTS, SO24 9SF
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 March 2005
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO24 9SF £1,156,000

VENTIN, RICHARD ALAN

Correspondence address
75 WHETSTED ROAD, FIVE OAK GREEN, TONBRIDGE, KENT, TN12 6RT
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
18 October 2004
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN12 6RT £604,000

MBC NOMINEES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Director
Appointed on
3 September 1991
Resigned on
3 September 1991

Average house price in the postcode EC1V 9BP £19,006,000

PORTER, JOHN

Correspondence address
THE THATCHED COTTAGE, HORNS CROSS NORTHIAM, RYE, KENT, TN31 6JA
Role RESIGNED
Secretary
Date of birth
May 1950
Appointed on
3 September 1991
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN31 6JA £618,000

MBC SECRETARIES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1991
Resigned on
3 September 1991

Average house price in the postcode EC1V 9BP £19,006,000

PORTER, JOHN

Correspondence address
THE THATCHED COTTAGE, HORNS CROSS NORTHIAM, RYE, KENT, TN31 6JA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
3 September 1991
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN31 6JA £618,000


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