Company number 03221602
Status Active
Incorporation Date 8 July 1996
Company Type Private Limited Company
Address INSPIRED GROUND FLOOR, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1YQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Warren Peter Scarr as a director on 3 February 2017; Termination of appointment of Mark Faulkner as a director on 3 February 2017. The most likely internet sites of MHR LIMITED are www.mhr.co.uk, and www.mhr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bagshot Rail Station is 4.8 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mhr Limited is a Private Limited Company.
The company registration number is 03221602. Mhr Limited has been working since 08 July 1996.
The present status of the company is Active. The registered address of Mhr Limited is Inspired Ground Floor Easthampstead Road Bracknell Berkshire England Rg12 1yq. . AZEMOUDEH, Nina is a Secretary of the company. FINCH, Joanne Sarah is a Director of the company. SCARR, Warren Peter is a Director of the company. Secretary LAVIN, Bernice Elizabeth has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BERNICK, Howard Barry has been resigned. Director DEWEY, Michael John has been resigned. Director FAULKNER, Mark has been resigned. Director FIORI, Gary has been resigned. Director GREGORY, Stuart Garth has been resigned. Director HULL, Richard George has been resigned. Director LAVIN, Leonard Harvey has been resigned. Director NORTH, David John has been resigned. Director PECKHAM, Stephen has been resigned. Director POSTON, John has been resigned. Director RENZULLI, Michael has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
ABOGADO NOMINEES LIMITED
Resigned: 11 January 2010
Appointed Date: 05 May 2005
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 21 March 2005
Appointed Date: 28 March 2000
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 August 1996
Appointed Date: 08 July 1996
Director
FAULKNER, Mark
Resigned: 03 February 2017
Appointed Date: 13 February 2009
70 years old
Director
FIORI, Gary
Resigned: 07 May 1999
Appointed Date: 27 August 1996
73 years old
Director
NORTH, David John
Resigned: 13 February 2009
Appointed Date: 31 May 2006
67 years old
Director
PECKHAM, Stephen
Resigned: 10 March 2015
Appointed Date: 30 October 2011
63 years old
Director
POSTON, John
Resigned: 14 November 2008
Appointed Date: 01 October 2000
67 years old
Director
VINDEX LIMITED
Resigned: 27 August 1996
Appointed Date: 08 July 1996
Director
VINDEX SERVICES LIMITED
Resigned: 27 August 1996
Appointed Date: 08 July 1996
Persons With Significant Control
Sally Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MHR LIMITED Events
15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Feb 2017
Appointment of Mr Warren Peter Scarr as a director on 3 February 2017
14 Feb 2017
Termination of appointment of Mark Faulkner as a director on 3 February 2017
14 Feb 2017
Termination of appointment of Michael John Dewey as a director on 3 February 2017
19 Oct 2016
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
...
... and 88 more events
26 Nov 1996
Accounting reference date extended from 31/07/97 to 30/09/97
26 Nov 1996
Registered office changed on 26/11/96 from: 10 foster lane london EC2V 6HH
02 Sep 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Aug 1996
Company name changed m m & s (2324) LIMITED\certificate issued on 28/08/96
08 Jul 1996
Incorporation