THE MESSAGING CENTRE LIMITED
LONDON M & W ESTATES LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 04552219
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE MESSAGING CENTRE LIMITED are www.themessagingcentre.co.uk, and www.the-messaging-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Messaging Centre Limited is a Private Limited Company. The company registration number is 04552219. The Messaging Centre Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of The Messaging Centre Limited is Regina House 124 Finchley Road London Nw3 5js. . TANNER, Peter is a Secretary of the company. TANNER, Peter Louis is a Director of the company. Secretary TANNER, Jennifer Natalie has been resigned. Secretary HARRIS & TROTTER SERVICES LIMITED has been resigned. Secretary HARTROTT NOMINEES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TANNER, Peter
Appointed Date: 03 October 2011

Director
TANNER, Peter Louis
Appointed Date: 28 April 2003
59 years old

Resigned Directors

Secretary
TANNER, Jennifer Natalie
Resigned: 22 September 2004
Appointed Date: 28 April 2003

Secretary
HARRIS & TROTTER SERVICES LIMITED
Resigned: 30 April 2007
Appointed Date: 23 September 2004

Secretary
HARTROTT NOMINEES LTD
Resigned: 03 October 2011
Appointed Date: 30 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 03 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2003
Appointed Date: 03 October 2002

Persons With Significant Control

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

THE MESSAGING CENTRE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

19 Mar 2015
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 36 more events
27 May 2003
Director resigned
27 May 2003
Secretary resigned
14 May 2003
Memorandum and Articles of Association
02 May 2003
Company name changed m & w estates LIMITED\certificate issued on 02/05/03
03 Oct 2002
Incorporation