MADRAS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EJ

Company number 03092402
Status Active - Proposal to Strike off
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address 10 SAVILLE COURT, SAVILLE PLACE CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of MADRAS LIMITED are www.madras.co.uk, and www.madras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Madras Limited is a Private Limited Company. The company registration number is 03092402. Madras Limited has been working since 17 August 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Madras Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. LAMB, Andrew Richard is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director ANDREOU, Niki has been resigned. Director CALLIAFAS, Athanasius Constantine Johannes has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DE GARIS, Thomas George Mauger has been resigned. Director GRASSICK, James William has been resigned. Director KARIYA, Paresh Shantilal has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MOISSI, Andreas has been resigned. Director PANDYA, Vijaykumar Vasant Vihari has been resigned. Director THACKER, Nitinkumar Kanjibhai has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 02 January 2010

Director
LAMB, Andrew Richard
Appointed Date: 01 July 2015
74 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 02 January 2010
Appointed Date: 01 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 17 August 1995

Director
ANDREOU, Niki
Resigned: 01 August 2004
Appointed Date: 01 July 2003
90 years old

Director
CALLIAFAS, Athanasius Constantine Johannes
Resigned: 01 July 2015
Appointed Date: 01 March 2011
76 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 01 July 1998
Appointed Date: 17 August 1995

Director
DE GARIS, Thomas George Mauger
Resigned: 01 July 2003
Appointed Date: 01 July 1998
74 years old

Director
GRASSICK, James William
Resigned: 01 July 1998
Appointed Date: 17 August 1995
66 years old

Director
KARIYA, Paresh Shantilal
Resigned: 30 June 2006
Appointed Date: 01 August 2004
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Director
MOISSI, Andreas
Resigned: 01 August 2004
Appointed Date: 01 July 2003
99 years old

Director
PANDYA, Vijaykumar Vasant Vihari
Resigned: 27 July 2011
Appointed Date: 30 June 2006
64 years old

Director
THACKER, Nitinkumar Kanjibhai
Resigned: 01 March 2011
Appointed Date: 01 August 2004
65 years old

Director
WYATT, David Graham
Resigned: 01 July 2003
Appointed Date: 01 July 1998
81 years old

Persons With Significant Control

The Trustees Of The Capital International Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MADRAS LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Total exemption full accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
20 Sep 2016
Confirmation statement made on 17 August 2016 with updates
08 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 84 more events
24 Aug 1995
Secretary resigned
24 Aug 1995
New secretary appointed
24 Aug 1995
New director appointed
24 Aug 1995
New director appointed
17 Aug 1995
Incorporation