M2C2 GROUP LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4BR

Company number 07543605
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address UNIT 24.3 AMBER BUSINESS CENTRE, GREENHILL LANE, RIDDINGS, ALFRETON, DERBYSHIRE, DE55 4BR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of David Jack Brown as a director on 9 February 2017; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of M2C2 GROUP LIMITED are www.m2c2group.co.uk, and www.m2c2-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Langley Mill Rail Station is 3.8 miles; to Belper Rail Station is 5.4 miles; to Kirkby in Ashfield Rail Station is 5.6 miles; to Duffield Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M2c2 Group Limited is a Private Limited Company. The company registration number is 07543605. M2c2 Group Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of M2c2 Group Limited is Unit 24 3 Amber Business Centre Greenhill Lane Riddings Alfreton Derbyshire De55 4br. . MCCONNELL, Marilyn Penelope Jean is a Secretary of the company. DAWSON, Neal is a Director of the company. GREEN, David Leslie is a Director of the company. MCCONNELL, James is a Director of the company. Director BACON, Anna has been resigned. Director BROWN, David Jack has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MCCONNELL, Marilyn Penelope Jean
Appointed Date: 23 March 2014

Director
DAWSON, Neal
Appointed Date: 25 February 2011
63 years old

Director
GREEN, David Leslie
Appointed Date: 25 February 2011
73 years old

Director
MCCONNELL, James
Appointed Date: 25 February 2011
79 years old

Resigned Directors

Director
BACON, Anna
Resigned: 31 March 2015
Appointed Date: 25 February 2011
50 years old

Director
BROWN, David Jack
Resigned: 09 February 2017
Appointed Date: 25 February 2011
67 years old

Persons With Significant Control

Morrison Mcconnell International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M2C2 GROUP LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
09 Feb 2017
Termination of appointment of David Jack Brown as a director on 9 February 2017
22 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
21 Jul 2016
Accounts for a small company made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,287

...
... and 30 more events
29 Feb 2012
Annual return made up to 25 February 2012 with full list of shareholders
31 Mar 2011
Particulars of a mortgage or charge / charge no: 1
18 Mar 2011
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
25 Feb 2011
Incorporation

M2C2 GROUP LIMITED Charges

15 April 2015
Charge code 0754 3605 0002
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Marilyn Penelope Jean Mcconnell James Mcconnell
Description: Contains fixed charge…
14 March 2011
Composite guarantee and debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…