MTM ENVIRONMENT CARE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4RU

Company number 02307127
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address VALLEY MILLS, VALLEY ROAD, BRADFORD, WEST YORKSHIRE, BD1 4RU
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MTM ENVIRONMENT CARE LIMITED are www.mtmenvironmentcare.co.uk, and www.mtm-environment-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Mtm Environment Care Limited is a Private Limited Company. The company registration number is 02307127. Mtm Environment Care Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Mtm Environment Care Limited is Valley Mills Valley Road Bradford West Yorkshire Bd1 4ru. . ILES, Claire is a Secretary of the company. DIXON, Kevin Roger is a Director of the company. ILES, Graham Scott is a Director of the company. ILES, Robert Scott is a Director of the company. ILES, Sidney Trevor is a Director of the company. Secretary DIXON, Kevin Roger has been resigned. Secretary MILLER, Robert James Henry has been resigned. Director HORNER, Malcolm William has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
ILES, Claire
Appointed Date: 14 July 2006

Director
DIXON, Kevin Roger
Appointed Date: 27 July 1995
77 years old

Director
ILES, Graham Scott
Appointed Date: 14 July 2006
58 years old

Director
ILES, Robert Scott
Appointed Date: 14 July 2006
62 years old

Director
ILES, Sidney Trevor

87 years old

Resigned Directors

Secretary
DIXON, Kevin Roger
Resigned: 14 July 2006
Appointed Date: 25 September 1992

Secretary
MILLER, Robert James Henry
Resigned: 25 September 1992

Director
HORNER, Malcolm William
Resigned: 21 July 1995
86 years old

MTM ENVIRONMENT CARE LIMITED Events

21 Aug 2016
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

10 Aug 2015
Accounts for a small company made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

03 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 69 more events
21 Aug 1989
Director resigned;new director appointed

21 Aug 1989
Secretary resigned;new secretary appointed

21 Aug 1989
Registered office changed on 21/08/89 from: 12 york place leeds LS1 2DS

17 Aug 1989
Memorandum and Articles of Association

19 Oct 1988
Incorporation

MTM ENVIRONMENT CARE LIMITED Charges

2 March 1992
Mortgage debenture
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…