MIDWEST MARKETING LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3DW

Company number 02911554
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address UNIT 16 ASTON FIELDS TRAD. EST., 22 SUGARBROOK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DW
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 74 . The most likely internet sites of MIDWEST MARKETING LIMITED are www.midwestmarketing.co.uk, and www.midwest-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Midwest Marketing Limited is a Private Limited Company. The company registration number is 02911554. Midwest Marketing Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Midwest Marketing Limited is Unit 16 Aston Fields Trad Est 22 Sugarbrook Road Bromsgrove Worcestershire B60 3dw. . ALLIBAND, Adrian Carl is a Secretary of the company. ALLIBAND, Adrian Carl is a Director of the company. ALLIBAND, Sarah Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLATER, Adrian Andrew has been resigned. Director SLATER, Julie has been resigned. Director TOOTH, Sidney Kenneth Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
ALLIBAND, Adrian Carl
Appointed Date: 05 April 1994

Director
ALLIBAND, Adrian Carl
Appointed Date: 05 April 1994
58 years old

Director
ALLIBAND, Sarah Jane
Appointed Date: 16 March 2006
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1994
Appointed Date: 22 March 1994

Director
SLATER, Adrian Andrew
Resigned: 13 March 2013
Appointed Date: 05 April 1994
62 years old

Director
SLATER, Julie
Resigned: 02 October 2013
Appointed Date: 16 March 2006
60 years old

Director
TOOTH, Sidney Kenneth Bernard
Resigned: 22 March 2005
Appointed Date: 08 September 1995
102 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Mr Adrian Carl Alliband
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MIDWEST MARKETING LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 74

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 74

...
... and 75 more events
14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new director appointed

14 Apr 1994
New secretary appointed;director resigned

14 Apr 1994
Registered office changed on 14/04/94 from: 1 mitchell lane bristol BS1 6BU

22 Mar 1994
Incorporation

MIDWEST MARKETING LIMITED Charges

22 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Deposit agreement to secure own liabilities
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 23 March 2005
Persons entitled: Sydney Tooth
Description: Fixed charge over all book debts and other debts both…
8 September 1995
Debenture
Delivered: 15 September 1995
Status: Satisfied on 23 March 2005
Persons entitled: Sydney Tooth
Description: Fixed and floating charge over all the future and present…
21 June 1995
Debenture
Delivered: 12 July 1995
Status: Satisfied on 23 March 2005
Persons entitled: Sydney Tooth
Description: Fixed charge over all book debts and other debts, floating…
25 October 1994
Single debenture
Delivered: 27 October 1994
Status: Satisfied on 15 September 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…