MMY GLOBAL LTD
BATH MINI ME YOGA LIMITED BARTRAM BROWN HAULAGE LTD

Hellopages » Somerset » Bath and North East Somerset » BA1 8BJ

Company number 08706076
Status Active
Incorporation Date 25 September 2013
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, GLOUCESTER ROAD, BATH, ENGLAND, UNITED KINGDOM, BA1 8BJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of MMY GLOBAL LTD are www.mmyglobal.co.uk, and www.mmy-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Mmy Global Ltd is a Private Limited Company. The company registration number is 08706076. Mmy Global Ltd has been working since 25 September 2013. The present status of the company is Active. The registered address of Mmy Global Ltd is Nightingale House Gloucester Road Bath England United Kingdom Ba1 8bj. . BARTRAM BROWN, Robin Francis Gerrald is a Director of the company. Secretary BARTRAM, Jane has been resigned. Director BARTRAM-BROWN, Kate has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
BARTRAM BROWN, Robin Francis Gerrald
Appointed Date: 07 June 2015
53 years old

Resigned Directors

Secretary
BARTRAM, Jane
Resigned: 30 June 2014
Appointed Date: 25 September 2013

Director
BARTRAM-BROWN, Kate
Resigned: 08 June 2015
Appointed Date: 25 September 2013
48 years old

Persons With Significant Control

Mrs Kate Bartram Brown
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

MMY GLOBAL LTD Events

20 Feb 2017
Confirmation statement made on 25 September 2016 with updates
18 Feb 2017
Registered office address changed from Suite 29 34 Buckingham Palace Road London SW1W 0RH to Nightingale House Gloucester Road Bath England BA1 8BJ on 18 February 2017
08 Feb 2017
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
26 Jun 2016
Micro company accounts made up to 30 September 2015
...
... and 13 more events
10 Jul 2014
Registered office address changed from Sterling House 97 Lightfield Street Tamworth Staffs B76 7QF to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 10 July 2014
10 Jul 2014
Termination of appointment of Jane Bartram as a secretary on 30 June 2014
08 Jul 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01

24 Jun 2014
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014
25 Sep 2013
Incorporation
Statement of capital on 2013-09-25
  • GBP 100