M.B.H. (REMEDIAL) LTD

Hellopages » East Sussex » Brighton and Hove » BN2 2GJ

Company number 03507924
Status Active
Incorporation Date 11 February 1998
Company Type Private Limited Company
Address 51 QUEENS PARK ROAD, BRIGHTON, BN2 2GJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of M.B.H. (REMEDIAL) LTD are www.mbhremedial.co.uk, and www.m-b-h-remedial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. M B H Remedial Ltd is a Private Limited Company. The company registration number is 03507924. M B H Remedial Ltd has been working since 11 February 1998. The present status of the company is Active. The registered address of M B H Remedial Ltd is 51 Queens Park Road Brighton Bn2 2gj. . FRUCHT, Pamela is a Secretary of the company. BAKER, Michael Anthony is a Director of the company. HOLLAMBY, Barry Graham is a Director of the company. Secretary HOLLAMBY, Susan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRUCHT, Pamela
Appointed Date: 27 February 2000

Director
BAKER, Michael Anthony
Appointed Date: 11 February 1998
70 years old

Director
HOLLAMBY, Barry Graham
Appointed Date: 11 February 1998
69 years old

Resigned Directors

Secretary
HOLLAMBY, Susan
Resigned: 27 February 2000
Appointed Date: 11 February 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 February 1998
Appointed Date: 11 February 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 February 1998
Appointed Date: 11 February 1998

Persons With Significant Control

Mr Mike Baker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.B.H. (REMEDIAL) LTD Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 28 February 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 39 more events
13 Feb 1998
New director appointed
13 Feb 1998
New director appointed
13 Feb 1998
New secretary appointed
13 Feb 1998
Registered office changed on 13/02/98 from: 381 kingsway hove east sussex BN3 4QD
11 Feb 1998
Incorporation

M.B.H. (REMEDIAL) LTD Charges

16 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the yard 59A islingword road brighton…