MYTEL SYSTEMS LIMITED
BEDFORD MOUNTLINE LIMITED

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 03486454
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address 27 ST. CUTHBERTS STREET, BEDFORD, ENGLAND, MK40 3JG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 December 2016 with updates; Secretary's details changed for Novakovic & Co Limited on 1 May 2016. The most likely internet sites of MYTEL SYSTEMS LIMITED are www.mytelsystems.co.uk, and www.mytel-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mytel Systems Limited is a Private Limited Company. The company registration number is 03486454. Mytel Systems Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Mytel Systems Limited is 27 St Cuthberts Street Bedford England Mk40 3jg. . NOVAKOVIC & CO LIMITED is a Secretary of the company. HOLLEY, Neil Crawford is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HOLLEY, Alan Jack has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUTTERWORTH, Andrew Gerard has been resigned. Director HOLLEY, Alan Jack has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NOVAKOVIC & CO LIMITED
Appointed Date: 04 December 2006

Director
HOLLEY, Neil Crawford
Appointed Date: 16 January 1998
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 1998
Appointed Date: 29 December 1997

Secretary
HOLLEY, Alan Jack
Resigned: 31 December 2004
Appointed Date: 16 January 1998

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2006
Appointed Date: 31 December 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 29 December 1997

Director
BUTTERWORTH, Andrew Gerard
Resigned: 30 October 2002
Appointed Date: 01 August 2001
66 years old

Director
HOLLEY, Alan Jack
Resigned: 17 December 1998
Appointed Date: 16 January 1998
94 years old

Persons With Significant Control

Mr Neil Crawford Holley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MYTEL SYSTEMS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
29 Dec 2016
Secretary's details changed for Novakovic & Co Limited on 1 May 2016
21 Dec 2016
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 21 December 2016
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 55 more events
22 Jan 1998
Registered office changed on 22/01/98 from: 47/49 green lane northwood middlesex HA6 3AE
22 Jan 1998
New director appointed
22 Jan 1998
New director appointed
22 Jan 1998
New secretary appointed
29 Dec 1997
Incorporation

MYTEL SYSTEMS LIMITED Charges

3 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…