MWMAC LIMITED

No Analysis Available

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

Order Analysis - £10
2 officers / 3 resignations

HUGHES, Victoria Anne Susan Roberts

Correspondence address
Coed Pwllacca Brynwern, Builth Wells, Powys, Wales, LD2 3SE
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 December 2000
Nationality
British
Occupation
Administrator

Average house price in the postcode LD2 3SE £489,000

HUGHES, Christopher

Correspondence address
Coed Pwllacca Brynwern, Builth Wells, Powys, Wales, LD2 3SE
Role ACTIVE
director
Date of birth
November 1953
Appointed on
8 December 2000
Nationality
British
Occupation
Training Instructor

Average house price in the postcode LD2 3SE £489,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

ROWLANDS, JANET

Correspondence address
PENFFRYDD, TREFEGLWYS, CAERSWS, POWYS, SY17 5QT
Role RESIGNED
Secretary
Appointed on
8 December 2000
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
TRAINING DIRECTOR

Average house price in the postcode SY17 5QT £255,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 December 2000
Resigned on
8 December 2000

Average house price in the postcode NW8 8EP £744,000

ROWLANDS, JANET

Correspondence address
PENFFRYDD, TREFEGLWYS, CAERSWS, POWYS, SY17 5QT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
8 December 2000
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
TRAINING DIRECTOR

Average house price in the postcode SY17 5QT £255,000


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