MIMEA UK LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8SB

Company number 03715774
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address C/O MOJABI & CO, 205 CRESCENT ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8SB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Sylvie Baldy as a director on 3 March 2017; Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MIMEA UK LIMITED are www.mimeauk.co.uk, and www.mimea-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Mimea Uk Limited is a Private Limited Company. The company registration number is 03715774. Mimea Uk Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Mimea Uk Limited is C O Mojabi Co 205 Crescent Road New Barnet Hertfordshire En4 8sb. . AFS is a Secretary of the company. GHIRARDELLO, Manuel is a Director of the company. GHIRARDELLO, Stephane is a Director of the company. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDY, Sylvie has been resigned. Director GHIRARDELLO, Bernard Sylvere has been resigned. Director SACCOCCIO, Catherine has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
AFS
Appointed Date: 18 February 2006

Director
GHIRARDELLO, Manuel
Appointed Date: 01 October 2012
48 years old

Director
GHIRARDELLO, Stephane
Appointed Date: 19 February 1999
53 years old

Resigned Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 18 February 2006
Appointed Date: 19 February 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
BALDY, Sylvie
Resigned: 03 March 2017
Appointed Date: 01 October 2012
67 years old

Director
GHIRARDELLO, Bernard Sylvere
Resigned: 20 July 2007
Appointed Date: 19 February 1999
79 years old

Director
SACCOCCIO, Catherine
Resigned: 01 October 2012
Appointed Date: 19 February 1999
74 years old

Persons With Significant Control

Groupe Mimea
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

MIMEA UK LIMITED Events

13 Mar 2017
Termination of appointment of Sylvie Baldy as a director on 3 March 2017
28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Registration of charge 037157740004, created on 21 March 2016
27 Feb 2016
Satisfaction of charge 1 in full
...
... and 56 more events
19 Mar 1999
Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100
03 Mar 1999
Registered office changed on 03/03/99 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1999
Secretary resigned
24 Feb 1999
New secretary appointed
19 Feb 1999
Incorporation

MIMEA UK LIMITED Charges

21 March 2016
Charge code 0371 5774 0004
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 cranford court warrington…
21 June 2012
All assets debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2003
Rent deposit deed
Delivered: 4 April 2003
Status: Satisfied on 27 February 2016
Persons entitled: Geoffrey Michael Warren
Description: £1,997.50 together with interest accumulated from a rent…
2 August 1999
Rent deposit deed
Delivered: 11 August 1999
Status: Satisfied on 27 February 2016
Persons entitled: Geoffrey Michael Warren
Description: £1.997.50.