Mouchel Limited LONDON


Mouchel started in year 1982 as Private Limited Company with registration number 01686040. The Mouchel company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Wsp House. Postal code: WC2A 1AF. Since 2008/02/01 Mouchel Limited is no longer carrying the name Mouchel Parkman Services.

Currently there are 3 directors in the the firm, namely Dean M., Mark N. and Miles B.. In addition one secretary - Karen S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mouchel Limited Address / Contact

Office Address Wsp House
Office Address2 70 Chancery Lane
Town London
Post code WC2A 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01686040
Date of Incorporation Fri, 10th Dec 1982
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Dean M.

Position: Director

Appointed: 22 July 2021

Karen S.

Position: Secretary

Appointed: 12 October 2016

Mark N.

Position: Director

Appointed: 12 October 2016

Miles B.

Position: Director

Appointed: 30 July 2013

James H.

Position: Secretary

Resigned: 01 October 1996

Michael R.

Position: Director

Appointed: 05 March 2017

Resigned: 27 August 2021

Andrew N.

Position: Director

Appointed: 12 October 2016

Resigned: 05 March 2017

Gregory K.

Position: Director

Appointed: 12 October 2016

Resigned: 22 July 2021

Jeremy W.

Position: Director

Appointed: 08 April 2016

Resigned: 12 October 2016

Stephen D.

Position: Director

Appointed: 08 April 2016

Resigned: 12 October 2016

Bethan M.

Position: Secretary

Appointed: 02 December 2015

Resigned: 12 October 2016

Helen M.

Position: Secretary

Appointed: 18 July 2014

Resigned: 12 November 2015

David V.

Position: Director

Appointed: 30 July 2013

Resigned: 05 April 2016

Craig A.

Position: Director

Appointed: 30 July 2013

Resigned: 31 May 2016

Paul R.

Position: Director

Appointed: 31 January 2013

Resigned: 08 June 2015

Nicky C.

Position: Secretary

Appointed: 02 May 2012

Resigned: 29 August 2013

Grant R.

Position: Director

Appointed: 21 November 2011

Resigned: 08 June 2015

Paul E.

Position: Director

Appointed: 06 October 2011

Resigned: 08 August 2013

Christine S.

Position: Secretary

Appointed: 17 June 2011

Resigned: 02 May 2012

Rodney H.

Position: Director

Appointed: 17 June 2011

Resigned: 25 January 2013

Steven F.

Position: Director

Appointed: 30 September 2010

Resigned: 28 September 2011

Thomas R.

Position: Director

Appointed: 30 September 2010

Resigned: 17 January 2011

David T.

Position: Director

Appointed: 13 September 2010

Resigned: 17 June 2011

Carl S.

Position: Secretary

Appointed: 30 July 2010

Resigned: 27 April 2012

Kelly L.

Position: Secretary

Appointed: 26 May 2009

Resigned: 30 July 2010

Stephen M.

Position: Director

Appointed: 22 April 2008

Resigned: 10 December 2010

Mark C.

Position: Director

Appointed: 22 April 2008

Resigned: 31 May 2009

David H.

Position: Director

Appointed: 23 January 2007

Resigned: 01 October 2008

Catherine E.

Position: Secretary

Appointed: 21 April 2006

Resigned: 22 May 2009

Piers C.

Position: Director

Appointed: 01 November 2005

Resigned: 31 December 2009

Gareth N.

Position: Director

Appointed: 01 September 2005

Resigned: 08 January 2010

Ian M.

Position: Director

Appointed: 01 August 2005

Resigned: 30 April 2006

Victoria H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 March 2006

Amanda M.

Position: Secretary

Appointed: 18 October 2004

Resigned: 08 March 2013

Amanda M.

Position: Director

Appointed: 18 October 2004

Resigned: 08 March 2013

Ruth M.

Position: Director

Appointed: 18 October 2004

Resigned: 29 September 2015

Gail S.

Position: Director

Appointed: 10 May 2004

Resigned: 13 May 2007

Richard P.

Position: Director

Appointed: 10 May 2004

Resigned: 18 October 2004

Richard C.

Position: Director

Appointed: 10 May 2004

Resigned: 31 October 2005

Richard C.

Position: Director

Appointed: 10 May 2004

Resigned: 05 October 2011

Jeremy W.

Position: Director

Appointed: 10 May 2004

Resigned: 16 February 2018

Richard P.

Position: Secretary

Appointed: 23 September 2003

Resigned: 18 October 2004

Stuart B.

Position: Director

Appointed: 15 October 2001

Resigned: 16 October 2004

Timothy I.

Position: Director

Appointed: 09 November 2000

Resigned: 10 May 2004

Ian M.

Position: Director

Appointed: 01 February 1999

Resigned: 10 May 2004

Kevin Y.

Position: Director

Appointed: 05 October 1998

Resigned: 31 August 2010

Keith J.

Position: Director

Appointed: 01 August 1998

Resigned: 12 October 2016

Malcolm T.

Position: Director

Appointed: 01 August 1998

Resigned: 30 November 2001

Peter T.

Position: Director

Appointed: 01 November 1997

Resigned: 01 August 1998

David B.

Position: Director

Appointed: 01 August 1997

Resigned: 10 May 2004

John N.

Position: Director

Appointed: 01 July 1997

Resigned: 19 March 1999

John M.

Position: Director

Appointed: 16 May 1997

Resigned: 15 January 1998

Jeffrey M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 December 2004

Rosemary H.

Position: Secretary

Appointed: 01 October 1996

Resigned: 23 September 2003

Stefan K.

Position: Director

Appointed: 01 February 1995

Resigned: 03 August 2004

William W.

Position: Director

Appointed: 01 September 1994

Resigned: 30 June 2001

John K.

Position: Director

Appointed: 01 September 1994

Resigned: 31 July 2000

Paul D.

Position: Director

Appointed: 01 August 1993

Resigned: 12 January 2001

Timothy I.

Position: Director

Appointed: 06 December 1991

Resigned: 01 October 1993

Michael L.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2000

John M.

Position: Director

Appointed: 06 December 1991

Resigned: 16 February 1996

Christopher P.

Position: Director

Appointed: 06 December 1991

Resigned: 01 March 1993

Michael S.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 1992

David T.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2003

Colin C.

Position: Director

Appointed: 06 December 1991

Resigned: 30 November 1999

David A.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1995

James H.

Position: Director

Appointed: 06 December 1991

Resigned: 18 September 2003

James M.

Position: Director

Appointed: 06 December 1991

Resigned: 20 August 2010

Michael W.

Position: Director

Appointed: 06 December 1991

Resigned: 07 June 1996

John K.

Position: Director

Appointed: 06 December 1991

Resigned: 01 October 1993

Nigel Q.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1995

David B.

Position: Director

Appointed: 06 December 1991

Resigned: 31 August 2002

Maurice G.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Wsp European Holdings Limited from London, England. The abovementioned PSC is classified as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wsp European Holdings Limited

Wsp House 70 Chancery Lane, London, WC2A 1AF, England

Legal authority England And Wales
Legal form Limited Liability
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mouchel Parkman Services February 1, 2008
Mouchel Parkman Uk March 31, 2004
Mouchel Consulting October 16, 2003
L G Mouchel & Partners January 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, September 2023
Free Download (38 pages)

Company search

Advertisements