MUMFORD & CO LIMITED
KENT.

Hellopages » Kent » Canterbury » CT6 5AX

Company number 02021956
Status Active
Incorporation Date 21 May 1986
Company Type Private Limited Company
Address SANDALL HOUSE, 230 HIGH STREET, HERNE BAY, KENT., CT6 5AX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MUMFORD & CO LIMITED are www.mumfordco.co.uk, and www.mumford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Mumford Co Limited is a Private Limited Company. The company registration number is 02021956. Mumford Co Limited has been working since 21 May 1986. The present status of the company is Active. The registered address of Mumford Co Limited is Sandall House 230 High Street Herne Bay Kent Ct6 5ax. . OVER, Eileen Rose is a Secretary of the company. MILBURN, Simon Alan Nicholas is a Director of the company. Secretary LITTLEFAIR, Helen Avril has been resigned. Secretary MILBURN, Simon Alan Nicholas has been resigned. Secretary MUMFORD, Andrew Michael has been resigned. Secretary MUMFORD, Jacqueline Anne has been resigned. Secretary WREN, Tracey Dawn has been resigned. Director MUMFORD, Andrew Michael has been resigned. Director MUMFORD, Jacqueline Anne has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
OVER, Eileen Rose
Appointed Date: 07 January 2008

Director
MILBURN, Simon Alan Nicholas
Appointed Date: 01 October 2004
81 years old

Resigned Directors

Secretary
LITTLEFAIR, Helen Avril
Resigned: 30 September 2004
Appointed Date: 11 September 2003

Secretary
MILBURN, Simon Alan Nicholas
Resigned: 07 January 2008
Appointed Date: 01 October 2004

Secretary
MUMFORD, Andrew Michael
Resigned: 06 November 2001

Secretary
MUMFORD, Jacqueline Anne
Resigned: 23 September 2002
Appointed Date: 06 November 2001

Secretary
WREN, Tracey Dawn
Resigned: 11 September 2003
Appointed Date: 23 September 2002

Director
MUMFORD, Andrew Michael
Resigned: 04 December 2007
73 years old

Director
MUMFORD, Jacqueline Anne
Resigned: 06 November 2001
73 years old

MUMFORD & CO LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
27 Jan 1988
Accounts made up to 31 March 1987

27 Jan 1988
Return made up to 27/01/88; full list of members

12 Feb 1987
Return made up to 05/02/87; full list of members

22 Jul 1986
Accounting reference date notified as 31/03

30 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors