MULTIAIM LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1PU

Company number 03303298
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address BROADWAY HOUSE, BROADWAY, CARDIFF, SOUTH GLAMORGAN, CF24 1PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 150 . The most likely internet sites of MULTIAIM LIMITED are www.multiaim.co.uk, and www.multiaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.2 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiaim Limited is a Private Limited Company. The company registration number is 03303298. Multiaim Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Multiaim Limited is Broadway House Broadway Cardiff South Glamorgan Cf24 1pu. . HANUK, Akmal is a Secretary of the company. MIR, Akhtar Ali is a Director of the company. Secretary MIR, Akhtar Ali has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MIR, Rukhsana Kausar has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANUK, Akmal
Appointed Date: 01 March 2001

Director
MIR, Akhtar Ali
Appointed Date: 06 March 2001
73 years old

Resigned Directors

Secretary
MIR, Akhtar Ali
Resigned: 01 March 2001
Appointed Date: 05 February 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 February 1997
Appointed Date: 16 January 1997

Director
MIR, Rukhsana Kausar
Resigned: 06 March 2001
Appointed Date: 05 February 1997
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 February 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Mr Akhtar Ali Mir
Notified on: 30 August 2016
73 years old
Nature of control: Has significant influence or control

MULTIAIM LIMITED Events

21 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 June 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150

...
... and 57 more events
11 Feb 1997
New secretary appointed
11 Feb 1997
Director resigned
11 Feb 1997
Secretary resigned
11 Feb 1997
Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100
16 Jan 1997
Incorporation

MULTIAIM LIMITED Charges

31 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 23 landough street, cathays, cardiff.…
20 July 2001
Legal mortgage
Delivered: 9 August 2001
Status: Satisfied on 24 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property 11 richard street cathays cardiff. With…
20 April 1999
Legal mortgage
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 20 russell street roath cardiff CF2…
3 July 1998
Legal mortgage
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 mundy place cardiff. With the benefit of all rights…
9 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 18 May 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 70 dogfield street cathays cardiff with the…
24 March 1997
Fixed and floating charge
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…