MDI LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2RG

Company number 02791186
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address UNIT 4 WELLINGTON POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2RG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for David Michael Ives on 3 January 2017; Director's details changed for Martin Henry Dixon on 3 January 2017. The most likely internet sites of MDI LIMITED are www.mdi.co.uk, and www.mdi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mdi Limited is a Private Limited Company. The company registration number is 02791186. Mdi Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Mdi Limited is Unit 4 Wellington Point Amy Johnson Way Blackpool Lancashire Fy4 2rg. . DIXON, Martin Henry is a Director of the company. IVES, David Michael is a Director of the company. Secretary DIXON, Anita Gerarda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIXON, Anita Gerarda has been resigned. Director DIXON, Martin Henry has been resigned. Director DIXON, Michael Patrick Howard has been resigned. Director KILNER, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DIXON, Martin Henry
Appointed Date: 18 November 1998
58 years old

Director
IVES, David Michael
Appointed Date: 01 June 2012
48 years old

Resigned Directors

Secretary
DIXON, Anita Gerarda
Resigned: 02 September 2011
Appointed Date: 17 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Director
DIXON, Anita Gerarda
Resigned: 02 September 2011
Appointed Date: 28 February 1994
77 years old

Director
DIXON, Martin Henry
Resigned: 28 February 1994
Appointed Date: 17 February 1993
58 years old

Director
DIXON, Michael Patrick Howard
Resigned: 18 November 1998
Appointed Date: 17 February 1993
85 years old

Director
KILNER, David
Resigned: 03 September 2008
Appointed Date: 03 May 2002
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Persons With Significant Control

Mr Martin Henry Dixon
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MDI LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Jan 2017
Director's details changed for David Michael Ives on 3 January 2017
10 Jan 2017
Director's details changed for Martin Henry Dixon on 3 January 2017
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

...
... and 57 more events
02 Mar 1994
Return made up to 17/02/94; full list of members

08 Jan 1994
Registered office changed on 08/01/94 from: 48B southport rd ormskirk lancashire L39 1QR

28 Sep 1993
Particulars of mortgage/charge
24 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1993
Incorporation

MDI LIMITED Charges

24 September 1993
Fixed and floating charge
Delivered: 28 September 1993
Status: Satisfied on 29 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…