MUGG & BEAN UK LIMITED
CHISLEHURST MONTREAL FINANCE LIMITED

Hellopages » Greater London » Bromley » BR7 6LH

Company number 04450307
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address CHISTLEHURST BUSINESS CENTRE, 1 BROMLEY LANE, CHISLEHURST, KENT, BR7 6LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MUGG & BEAN UK LIMITED are www.muggbeanuk.co.uk, and www.mugg-bean-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mugg Bean Uk Limited is a Private Limited Company. The company registration number is 04450307. Mugg Bean Uk Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Mugg Bean Uk Limited is Chistlehurst Business Centre 1 Bromley Lane Chislehurst Kent Br7 6lh. . FILMALTER, Benjamin Conrad is a Director of the company. MAREE, Michael David is a Director of the company. YIANNI, Michele Andrula Teresa is a Director of the company. Secretary FILMALTER, Jo Ann has been resigned. Secretary LIVINGS, Paula has been resigned. Secretary YIANNI, Michele Andrula Teresa has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director BOLTON, William has been resigned. Director FILMALTER, Michael Charles has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FILMALTER, Benjamin Conrad
Appointed Date: 01 October 2002
76 years old

Director
MAREE, Michael David
Appointed Date: 01 October 2002
72 years old

Director
YIANNI, Michele Andrula Teresa
Appointed Date: 01 July 2006
51 years old

Resigned Directors

Secretary
FILMALTER, Jo Ann
Resigned: 13 March 2006
Appointed Date: 20 June 2002

Secretary
LIVINGS, Paula
Resigned: 31 May 2009
Appointed Date: 01 August 2006

Secretary
YIANNI, Michele Andrula Teresa
Resigned: 01 August 2006
Appointed Date: 13 March 2006

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 29 May 2002

Director
BOLTON, William
Resigned: 31 December 2008
Appointed Date: 01 October 2002
79 years old

Director
FILMALTER, Michael Charles
Resigned: 01 July 2006
Appointed Date: 20 June 2002
57 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 29 May 2002

MUGG & BEAN UK LIMITED Events

30 Aug 2016
Micro company accounts made up to 30 November 2015
30 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

15 Dec 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 65 more events
10 Jul 2002
Registered office changed on 10/07/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
10 Jul 2002
New director appointed
28 Jun 2002
New secretary appointed
25 Jun 2002
Company name changed montreal finance LIMITED\certificate issued on 25/06/02
29 May 2002
Incorporation