THE MANDELBROT SET LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 3BS

Company number 02647990
Status Active
Incorporation Date 23 September 1991
Company Type Private Limited Company
Address 44 LLANGYNIDR ROAD, FAIRWATER, CARDIFF, CF5 3BS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of THE MANDELBROT SET LIMITED are www.themandelbrotset.co.uk, and www.the-mandelbrot-set.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The Mandelbrot Set Limited is a Private Limited Company. The company registration number is 02647990. The Mandelbrot Set Limited has been working since 23 September 1991. The present status of the company is Active. The registered address of The Mandelbrot Set Limited is 44 Llangynidr Road Fairwater Cardiff Cf5 3bs. . BATES, Gina Claire is a Secretary of the company. BATES, Kirk Arthur is a Director of the company. Secretary BATES, Colin Arthur has been resigned. Secretary BATES, Kirk Arthur has been resigned. Secretary MORRIS, Fiona Louise has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director MORRIS, Peter John has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BATES, Gina Claire
Appointed Date: 14 August 2006

Director
BATES, Kirk Arthur
Appointed Date: 23 September 1991
62 years old

Resigned Directors

Secretary
BATES, Colin Arthur
Resigned: 14 August 2006
Appointed Date: 01 August 1992

Secretary
BATES, Kirk Arthur
Resigned: 23 September 1992
Appointed Date: 13 July 1992

Secretary
MORRIS, Fiona Louise
Resigned: 13 July 1992
Appointed Date: 23 September 1991

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 September 1991

Director
MORRIS, Peter John
Resigned: 13 July 1992
Appointed Date: 23 September 1991
68 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 September 1991

Persons With Significant Control

Mr Kirk Arthur Bates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs. Gina Claire Bates
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MANDELBROT SET LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7

14 Sep 2015
Registered office address changed from 65 Beckett Drive Osbaldwick York YO19 5RX to 44 Llangynidr Road Fairwater Cardiff CF5 3BS on 14 September 2015
...
... and 64 more events
08 Jan 1992
Registered office changed on 08/01/92 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christina street london EC2A 4PA

08 Jan 1992
New secretary appointed

08 Jan 1992
Director resigned;new director appointed

08 Jan 1992
Secretary resigned;new director appointed

23 Sep 1991
Incorporation