MAMG 2 LIMITED
BRISTOL MILL ASSET MANAGEMENT LIMITED MILL BIDCO NO.9 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04635601
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 31 December 2016 to 31 March 2016. The most likely internet sites of MAMG 2 LIMITED are www.mamg2.co.uk, and www.mamg-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mamg 2 Limited is a Private Limited Company. The company registration number is 04635601. Mamg 2 Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Mamg 2 Limited is Third Floor Broad Quay House Prince Street Bristol United Kingdom Bs1 4dj. . SAUNDERS, Michael is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. CARTWRIGHT, Paul Anthony is a Director of the company. RHODES, Andrew Charles Mutch is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. SYMES, Thomas Benedict is a Director of the company. TRUMPER, Mark is a Director of the company. Secretary ROBERTSON, Andrew Stephen has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary MAMG COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary MILL GROUP NOMINEES LIMITED has been resigned. Director EILBECK, David Maurice has been resigned. Director HORNER, Robert Douglas has been resigned. Director PHILLIPS, Simon Neil has been resigned. Director ROBERTSON, Andrew Stephen has been resigned. Director SAUNDERS, Michael has been resigned. Director TILFORD, Jeremy Russell has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director WOOD, David James has been resigned. Director MILL ASSET MANAGEMENT GROUP LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 17 November 2015

Director
BIRCH, Alan Edward
Appointed Date: 17 November 2015
55 years old

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 25 April 2005
68 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 17 November 2015
56 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 17 November 2015
53 years old

Director
SYMES, Thomas Benedict
Appointed Date: 22 July 2003
69 years old

Director
TRUMPER, Mark
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
ROBERTSON, Andrew Stephen
Resigned: 17 November 2004
Appointed Date: 22 July 2003

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 20 December 2004

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 November 2015
Appointed Date: 01 May 2013

Secretary
MILL GROUP NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 13 January 2003

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 25 April 2005
68 years old

Director
HORNER, Robert Douglas
Resigned: 17 November 2015
Appointed Date: 26 April 2012
64 years old

Director
PHILLIPS, Simon Neil
Resigned: 17 April 2009
Appointed Date: 25 April 2005
63 years old

Director
ROBERTSON, Andrew Stephen
Resigned: 17 November 2004
Appointed Date: 22 July 2003
59 years old

Director
SAUNDERS, Michael
Resigned: 25 February 2010
Appointed Date: 25 February 2010
71 years old

Director
TILFORD, Jeremy Russell
Resigned: 17 April 2009
Appointed Date: 25 April 2005
70 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 17 November 2015
Appointed Date: 22 July 2003
70 years old

Director
WOOD, David James
Resigned: 08 November 2004
Appointed Date: 18 February 2004
69 years old

Director
MILL ASSET MANAGEMENT GROUP LIMITED
Resigned: 22 July 2003
Appointed Date: 13 January 2003

MAMG 2 LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Jul 2016
Previous accounting period shortened from 31 December 2016 to 31 March 2016
19 May 2016
Auditor's resignation
31 Mar 2016
Full accounts made up to 31 December 2015
...
... and 98 more events
01 Aug 2003
New secretary appointed
31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
17 Mar 2003
Company name changed mill bidco no.9 LIMITED\certificate issued on 17/03/03
13 Jan 2003
Incorporation

MAMG 2 LIMITED Charges

11 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 9 November 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Rent deposit deed
Delivered: 4 September 2009
Status: Satisfied on 7 April 2012
Persons entitled: Deka Immobilien Investment Gmbh
Description: The deposit account of £21,563.
17 February 2009
Licence to assign
Delivered: 19 February 2009
Status: Satisfied on 7 April 2012
Persons entitled: Deka Immobilien Investment Gmbh
Description: A deposit of £17,572.58.