M I G LTD
FINCHLEY ROAD MANDERSTAM INTERNATIONAL GROUP LIMITED

Hellopages » Greater London » Camden » NW3 6LH
Company number 02584799
Status Active
Incorporation Date 22 February 1991
Company Type Private Limited Company
Address HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 250 . The most likely internet sites of M I G LTD are www.mig.co.uk, and www.m-i-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. M I G Ltd is a Private Limited Company. The company registration number is 02584799. M I G Ltd has been working since 22 February 1991. The present status of the company is Active. The registered address of M I G Ltd is Harben House Harben Parade Finchley Road London Nw3 6lh. . STARDATA BUSINESS SERVICES LIMITED is a Secretary of the company. LUMLEY, Peter David is a Director of the company. Secretary BARNETT, Paul Anthony has been resigned. Secretary CABLE, Patrick Olaf has been resigned. Secretary RAKESTRAW, James Allan has been resigned. Secretary ROWLAND, Peter Morton Bayard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ATTENBOROUGH, Paul Jonathan Kieran Raphael has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director HOGAN, Sean Lee has been resigned. Director LUMLEY, Peter David has been resigned. Director RAKESTRAW, James Allan has been resigned. Director ROWLAND, Peter Morton Bayard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
STARDATA BUSINESS SERVICES LIMITED
Appointed Date: 28 November 2001

Director
LUMLEY, Peter David
Appointed Date: 25 May 2004
72 years old

Resigned Directors

Secretary
BARNETT, Paul Anthony
Resigned: 28 November 2001
Appointed Date: 27 February 1998

Secretary
CABLE, Patrick Olaf
Resigned: 03 March 1997
Appointed Date: 01 April 1994

Secretary
RAKESTRAW, James Allan
Resigned: 27 February 1998
Appointed Date: 03 March 1997

Secretary
ROWLAND, Peter Morton Bayard
Resigned: 01 April 1994
Appointed Date: 20 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 March 1991
Appointed Date: 22 February 1991

Director
ATTENBOROUGH, Paul Jonathan Kieran Raphael
Resigned: 18 November 1998
Appointed Date: 27 February 1998
69 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 01 January 2003
Appointed Date: 17 December 1998
66 years old

Director
HOGAN, Sean Lee
Resigned: 30 November 2004
Appointed Date: 01 January 2003
54 years old

Director
LUMLEY, Peter David
Resigned: 01 March 1998
Appointed Date: 20 March 1991
72 years old

Director
RAKESTRAW, James Allan
Resigned: 27 February 1998
Appointed Date: 20 March 1991
98 years old

Director
ROWLAND, Peter Morton Bayard
Resigned: 01 April 1994
Appointed Date: 20 March 1991
110 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 March 1991
Appointed Date: 22 February 1991

Persons With Significant Control

Midc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M I G LTD Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 250

...
... and 86 more events
07 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1991
Registered office changed on 07/04/91 from: temple house 20 holywell row london EC2A 4JB

03 Apr 1991
Company name changed tactical management LIMITED\certificate issued on 04/04/91

03 Apr 1991
Company name changed\certificate issued on 03/04/91
22 Feb 1991
Incorporation