THE MTL INSTRUMENTS GROUP LIMITED

5 officers / 29 resignations

MEIKLE, Jayne Siobahn

Correspondence address
252 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
13 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL1 4DX £27,870,000

QUARTEY, Daniel Malcolm, Mr.

Correspondence address
Great Marlings Butterfield, Luton, Bedfordshire, LU2 8DL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

JACKSON, Andrew

Correspondence address
Great Marlings Butterfield, Luton, Bedfordshire, LU2 8DL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 February 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

LEWIS, Paul Stephen

Correspondence address
6 Tancred Close, Leamington Spa, Warwickshire, England, CV31 3RZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 February 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CV31 3RZ £978,000

DELSAUT, PHILIPPE PATRICK ANDRÉ

Correspondence address
EATON INDUSTRIES MANUFACTURING GMBH ROUTE DE LA LO, MORGES, SWITZERLAND
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
4 January 2016
Nationality
BELGIAN
Occupation
SENIOR COUNSEL

GRANDJEAN, CYRIL

Correspondence address
EATON INDUSTRIES MANUFACTURING GMBH ROUTE DE LA LO, MORGES, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
15 February 2016
Resigned on
15 May 2018
Nationality
SWISS
Occupation
TREASURY MANAGER

LAWAREE, BRUNO

Correspondence address
52 CHEMIN DE LA CROISETTE, 1260 NYON, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
30 June 2014
Resigned on
15 February 2016
Nationality
BELGIAN
Occupation
DIRECTOR TREASURY

KING-DANIELS, SUZANNE

Correspondence address
14 ROUTE DE MONTELLY, 1166 PERROY VD, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
30 June 2014
Resigned on
4 January 2016
Nationality
USA
Occupation
DIRECTOR ACCOUNTING EMEA

HORTON, PAUL

Correspondence address
GREAT MARLINGS BUTTERFIELD, LUTON, BEDFORDSHIRE, LU2 8DL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
22 September 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU2 8DL £7,728,000

HELZ, TERRANCE VALENTINE

Correspondence address
GREAT MARLINGS BUTTERFIELD, LUTON, BEDFORDSHIRE, LU2 8DL
Role RESIGNED
Secretary
Appointed on
2 October 2009
Resigned on
1 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LU2 8DL £7,728,000

MAXWELL, PETER WILLIS

Correspondence address
THE WELL HOUSE CLOPTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 0QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 February 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 0QR £437,000

GAWRONSKI, GRANT LAWRENCE

Correspondence address
19 HUNTERS CROSSING COURT, THE WOODLANDS, TEXAS 77381, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 May 2008
Resigned on
30 June 2014
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

JOHNSON, RICKIE LEE

Correspondence address
7110 TERRAVITA HILLS, HOUSTON, TEXAS 77069, USA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
14 May 2008
Resigned on
30 June 2014
Nationality
UNITED STATES
Occupation
VICE PRESIDENT

REED, JOHN BOYD

Correspondence address
2124 TANGLEY, HOUSTON, TEXAS 77002, USA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
14 May 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
VICE PRESIDENT

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 May 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
ATTORNEY

ANDERSSON, CURT JOHN

Correspondence address
5611 MUSCOVY LANE, MANLIUS, NEW YORK 13104, USA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 May 2008
Resigned on
18 May 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BOGLE, DONALD

Correspondence address
8900 WILDFLOWER WAY, KNOXVILLIE, TENNESSEE 37922, AMERICA
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
9 May 2002
Resigned on
14 May 2008
Nationality
AMERICAN
Occupation
DIRECTOR

LAZENBY, TERENCE MICHAEL

Correspondence address
SEAMAB WOODLAND DRIVE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5AN
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
7 March 2002
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 5AN £2,481,000

COCKRELL, STEPHEN JOHN

Correspondence address
HOME FARM HOUSE, WESTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 October 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8PU £883,000

GREENHALGH, WILLIAM SAXON

Correspondence address
9 ELM TREE FARM CLOSE HAMBRIDGE WAY, PIRTON, HITCHIN, HERTFORDSHIRE, SG5 3QY
Role RESIGNED
Secretary
Appointed on
1 March 1999
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG5 3QY £830,000

GREENHALGH, WILLIAM SAXON

Correspondence address
9 ELM TREE FARM CLOSE HAMBRIDGE WAY, PIRTON, HITCHIN, HERTFORDSHIRE, SG5 3QY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 March 1999
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG5 3QY £830,000

COSTER, MALCOLM DAVID

Correspondence address
RIVENDELL 46 GOLFSIDE, SOUTH CHEAM, SUTTON, SURREY, SM2 7EZ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
9 October 1998
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7EZ £2,531,000

LEONARD, JACK LAWRENCE

Correspondence address
DOWNS EDGE STABLE LANE, FINDON, WORTHING, WEST SUSSEX, BN14 0RR
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
24 October 1996
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN14 0RR £1,041,000

TIBURTIUS, BARNABAS

Correspondence address
RATHNAS, 18 RADHAKRISHNA NAGAR CROSS STREET, MADRAS, INDIA, 600 041
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
4 September 1996
Resigned on
7 May 1999
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

GILLESPIE, DENNIS MICHAEL

Correspondence address
101 STRAWS POINT ROAD, RYE, NEW HAMPSHIRE, USA, 03870
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
24 July 1995
Resigned on
7 May 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MARSON, GEORGE BARRIE

Correspondence address
WARWICK HOUSE BRIDGE STREET, WICKHAM, FAREHAM, HAMPSHIRE, PO17 5JJ
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
2 March 1993
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO17 5JJ £908,000

PHILP, Graeme Scott

Correspondence address
68 Berkley Street, Eynesbury, St. Neots, Cambridgeshire, PE19 2NF
Role RESIGNED
director
Date of birth
January 1958
Appointed on
8 July 1991
Resigned on
31 March 2009
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode PE19 2NF £432,000

LOW, EDWARD DAVID

Correspondence address
TIMBERSIDE PARK ROAD, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6AB
Role RESIGNED
Director
Date of birth
August 1924
Appointed on
18 May 1991
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LU5 6AB £735,000

OUDAR, CHRISTIAN MARIE-JACQUES ANDRE

Correspondence address
8820 RACHELL COURT, MANASSAS VIRGINIA 22110, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
18 May 1991
Resigned on
10 May 1996
Nationality
FRENCH
Occupation
ENGINEER

COCKRELL, STEPHEN JOHN

Correspondence address
HOME FARM HOUSE, WESTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 May 1991
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN12 8PU £883,000

HUTCHEON, IAN CARRODUS

Correspondence address
47 FAIRFORD AVENUE, LUTON, BEDFORDSHIRE, LU2 7ES
Role RESIGNED
Director
Date of birth
May 1923
Appointed on
18 May 1991
Resigned on
7 May 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode LU2 7ES £517,000

TOWLE, LEONARD CHRISTOPHER

Correspondence address
17 DUCK END LANE, MAULDEN, BEDFORDSHIRE
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
18 May 1991
Resigned on
7 May 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

COCKRELL, STEPHEN JOHN

Correspondence address
HOME FARM HOUSE, WESTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PU
Role RESIGNED
Secretary
Appointed on
18 May 1991
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode NN12 8PU £883,000

HUTCHEON, JANET

Correspondence address
66A ASHLEY ROAD, BATHFORD, BATH, BA1 7TS
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
18 May 1991
Resigned on
7 May 1999
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA1 7TS £1,021,000


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