MPHBS LIMITED
SANDY CLIFFTARGET LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 05916368
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Alan Michael Rylett as a director on 31 December 2016; Appointment of Mrs Emma Jean Hilda Alexander as a director on 20 December 2016. The most likely internet sites of MPHBS LIMITED are www.mphbs.co.uk, and www.mphbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mphbs Limited is a Private Limited Company. The company registration number is 05916368. Mphbs Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Mphbs Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . ALEXANDER, Emma Jean Hilda is a Director of the company. WILLIAMS, Jeremy Mark is a Director of the company. Secretary COBDEN, Nicky has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda has been resigned. Secretary SJOGREN, Carl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENGLAND, Paul David has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director HUGHES, David Alun has been resigned. Director MEASURES, James Thornton has been resigned. Director PEARSON, Giles Stewart has been resigned. Director RAYNER, Paul Adrian has been resigned. Director RYLETT, Alan Michael has been resigned. Director SEELEY, Rebecca Jayne has been resigned. Director WALL, Robert Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALEXANDER, Emma Jean Hilda
Appointed Date: 20 December 2016
59 years old

Director
WILLIAMS, Jeremy Mark
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
COBDEN, Nicky
Resigned: 29 August 2013
Appointed Date: 20 March 2012

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 07 September 2006

Secretary
LEE, Kelly
Resigned: 30 July 2010
Appointed Date: 26 May 2009

Secretary
MASSIE, Amanda
Resigned: 08 March 2013
Appointed Date: 25 May 2012

Secretary
SJOGREN, Carl
Resigned: 20 March 2012
Appointed Date: 30 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2006
Appointed Date: 25 August 2006

Director
ENGLAND, Paul David
Resigned: 08 August 2013
Appointed Date: 02 August 2010
55 years old

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 25 May 2012
64 years old

Director
HUGHES, David Alun
Resigned: 07 August 2007
Appointed Date: 02 May 2007
63 years old

Director
MEASURES, James Thornton
Resigned: 14 June 2010
Appointed Date: 07 September 2006
73 years old

Director
PEARSON, Giles Stewart
Resigned: 26 February 2016
Appointed Date: 08 August 2013
56 years old

Director
RAYNER, Paul Adrian
Resigned: 08 June 2015
Appointed Date: 31 January 2013
63 years old

Director
RYLETT, Alan Michael
Resigned: 31 December 2016
Appointed Date: 07 September 2006
76 years old

Director
SEELEY, Rebecca Jayne
Resigned: 13 June 2011
Appointed Date: 02 August 2010
45 years old

Director
WALL, Robert Patrick
Resigned: 14 June 2010
Appointed Date: 02 May 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2006
Appointed Date: 25 August 2006

Persons With Significant Control

Kier Business Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mouchel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPHBS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Jan 2017
Termination of appointment of Alan Michael Rylett as a director on 31 December 2016
21 Dec 2016
Appointment of Mrs Emma Jean Hilda Alexander as a director on 20 December 2016
21 Dec 2016
Appointment of Mr Jeremy Mark Williams as a director on 20 December 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 57 more events
05 Oct 2006
New director appointed
05 Oct 2006
New director appointed
28 Sep 2006
Secretary resigned
28 Sep 2006
Director resigned
25 Aug 2006
Incorporation

Similar Companies

MPHATSO CHALIRA 3351 LTD MPHB ENTERPRISES LTD MPHC LTD MPHCARE LIMITED M-PHD LTD MPHD SERVICES LIMITED MPHELAN LTD