MMT CONSULTING LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2DD

Company number 04624152
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 2 CLOCK TOWER COTTAGE, HAZELLS HALL EVERTON ROAD, SANDY, BEDFORDSHIRE, SG19 2DD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 1,000 . The most likely internet sites of MMT CONSULTING LIMITED are www.mmtconsulting.co.uk, and www.mmt-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Biggleswade Rail Station is 3.5 miles; to St Neots Rail Station is 6.7 miles; to Arlesey Rail Station is 7.6 miles; to Baldock Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmt Consulting Limited is a Private Limited Company. The company registration number is 04624152. Mmt Consulting Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Mmt Consulting Limited is 2 Clock Tower Cottage Hazells Hall Everton Road Sandy Bedfordshire Sg19 2dd. . TEH, Yih Choung, Dr is a Secretary of the company. PEAKER, Yih Miin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TEH, Yih Choung, Dr
Appointed Date: 23 December 2002

Director
PEAKER, Yih Miin
Appointed Date: 23 December 2002
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Dr Yih-Miin Peaker
Notified on: 23 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MMT CONSULTING LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000

...
... and 33 more events
09 Jan 2003
New director appointed
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
02 Jan 2003
Registered office changed on 02/01/03 from: c/o centaur secretaries LTD 3RD floor 24 old bond street london W1S 4BH
23 Dec 2002
Incorporation