MB2005 NO 1 LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 05491768
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 054917680003, created on 6 March 2017; Termination of appointment of Colin Barry Wagman as a director on 3 March 2017; Appointment of Luca Padulli as a director on 3 March 2017. The most likely internet sites of MB2005 NO 1 LIMITED are www.mb2005no1.co.uk, and www.mb2005-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Mb2005 No 1 Limited is a Private Limited Company. The company registration number is 05491768. Mb2005 No 1 Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Mb2005 No 1 Limited is Botanic House Hills Road Cambridge England Cb2 1ph. . CHAMBERS, Natalie is a Secretary of the company. WILLIAMS, Andrea is a Secretary of the company. PADULLI, Luca is a Director of the company. PLATT, Michael Anthony is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Secretary MAINSTAY (SECRETARIES) LIMITED has been resigned. Director CLARK, David Wayne has been resigned. Director DONALDSON, Graham William has been resigned. Director GOODKIND, Peter John has been resigned. Director MILES, Glyn Malcolm has been resigned. Director TILLY, Andrew Jeremy has been resigned. Director WAGMAN, Colin Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAMBERS, Natalie
Appointed Date: 07 December 2012

Secretary
WILLIAMS, Andrea
Appointed Date: 21 January 2015

Director
PADULLI, Luca
Appointed Date: 03 March 2017
70 years old

Director
PLATT, Michael Anthony
Appointed Date: 07 December 2012
59 years old

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 03 March 2017
Appointed Date: 07 December 2012

Secretary
MAINSTAY (SECRETARIES) LIMITED
Resigned: 07 December 2012
Appointed Date: 27 June 2005

Director
CLARK, David Wayne
Resigned: 07 December 2012
Appointed Date: 05 May 2009
63 years old

Director
DONALDSON, Graham William
Resigned: 07 December 2012
Appointed Date: 27 June 2005
61 years old

Director
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 07 December 2012
74 years old

Director
MILES, Glyn Malcolm
Resigned: 07 December 2012
Appointed Date: 27 June 2005
68 years old

Director
TILLY, Andrew Jeremy
Resigned: 07 December 2012
Appointed Date: 27 June 2005
62 years old

Director
WAGMAN, Colin Barry
Resigned: 03 March 2017
Appointed Date: 07 December 2012
79 years old

MB2005 NO 1 LIMITED Events

13 Mar 2017
Registration of charge 054917680003, created on 6 March 2017
07 Mar 2017
Termination of appointment of Colin Barry Wagman as a director on 3 March 2017
07 Mar 2017
Appointment of Luca Padulli as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Peter John Goodkind as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Howard Goldsobel as a secretary on 3 March 2017
...
... and 44 more events
29 Jun 2007
Director's particulars changed
06 Feb 2007
Accounts for a dormant company made up to 31 March 2006
29 Jun 2006
Return made up to 27/06/06; full list of members
10 Aug 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
27 Jun 2005
Incorporation

MB2005 NO 1 LIMITED Charges

6 March 2017
Charge code 0549 1768 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Flat 1 st marks court bath road worcester (title…
20 December 2013
Charge code 0549 1768 0002
Delivered: 9 January 2014
Status: Satisfied on 22 February 2017
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0549 1768 0001
Delivered: 9 January 2014
Status: Satisfied on 22 February 2017
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…

Similar Companies

MB2 LEARN LIMITED MB2 LIMITED MB2007 LIMITED MB3 CONSULTING LIMITED MB3 HEALTHCARE LTD MB3 LTD MB3D LIMITED