MAMMOR LIMITED
CARDIFF ALEXANDRIA TOWER DEVELOPMENTS LIMITED CARDIFF HOTEL CASINO COMPANY LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03239594
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of MAMMOR LIMITED are www.mammor.co.uk, and www.mammor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mammor Limited is a Private Limited Company. The company registration number is 03239594. Mammor Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Mammor Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Cf15 9ss. . DOYLE, Brendan Eric is a Director of the company. Secretary BAILEY, Nicola has been resigned. Secretary DOYLE, Brendan Eric has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MOLONEY, Francis William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DOYLE, Brendan Eric
Appointed Date: 22 March 2013
70 years old

Resigned Directors

Secretary
BAILEY, Nicola
Resigned: 30 June 2002
Appointed Date: 15 October 1996

Secretary
DOYLE, Brendan Eric
Resigned: 01 January 2008
Appointed Date: 31 March 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 October 1996
Appointed Date: 19 August 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 October 1996
Appointed Date: 19 August 1996

Director
MOLONEY, Francis William
Resigned: 24 March 2013
Appointed Date: 15 October 1996
65 years old

Persons With Significant Control

Mr Brendan Eric Doyle
Notified on: 10 November 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

MAMMOR LIMITED Events

21 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 49 more events
18 Oct 1996
Secretary resigned
18 Oct 1996
New director appointed
18 Oct 1996
New secretary appointed
18 Oct 1996
Registered office changed on 18/10/96 from: crown house 64 whitchurch road cardiff CF4 3LX
19 Aug 1996
Incorporation