MMC MIDLANDS LIMITED
LEICESTERSHIRE M M C MINERAL PROCESSING LIMITED NOTTCOR 100 LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 03777558
Status Liquidation
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 1450 - Other mining and quarrying
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 14 December 2016; Appointment of a voluntary liquidator; Resignation of a liquidator. The most likely internet sites of MMC MIDLANDS LIMITED are www.mmcmidlands.co.uk, and www.mmc-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmc Midlands Limited is a Private Limited Company. The company registration number is 03777558. Mmc Midlands Limited has been working since 26 May 1999. The present status of the company is Liquidation. The registered address of Mmc Midlands Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . CARRINGTON, Ian John is a Secretary of the company. MCCULLOUGH, Denver is a Director of the company. MCCULLOUGH, Nigel James is a Director of the company. MCCULLOUGH, Thomas Arthur is a Director of the company. MERRIMAN, Michael John is a Director of the company. Nominee Secretary GATFORD, Kerry Louise has been resigned. Nominee Director GATFORD, Kerry Louise has been resigned. Director HUGHES, Maurice James has been resigned. Nominee Director SWANSON, Lorraine Jane has been resigned. The company operates in "Other mining and quarrying".


Current Directors

Secretary
CARRINGTON, Ian John
Appointed Date: 04 August 1999

Director
MCCULLOUGH, Denver
Appointed Date: 04 August 1999
51 years old

Director
MCCULLOUGH, Nigel James
Appointed Date: 04 August 1999
53 years old

Director
MCCULLOUGH, Thomas Arthur
Appointed Date: 04 August 1999
55 years old

Director
MERRIMAN, Michael John
Appointed Date: 04 August 1999
68 years old

Resigned Directors

Nominee Secretary
GATFORD, Kerry Louise
Resigned: 04 August 1999
Appointed Date: 26 May 1999

Nominee Director
GATFORD, Kerry Louise
Resigned: 04 August 1999
Appointed Date: 26 May 1999
52 years old

Director
HUGHES, Maurice James
Resigned: 13 December 2004
Appointed Date: 04 August 1999
86 years old

Nominee Director
SWANSON, Lorraine Jane
Resigned: 01 June 2000
Appointed Date: 26 May 1999
54 years old

MMC MIDLANDS LIMITED Events

17 Jan 2017
Liquidators statement of receipts and payments to 14 December 2016
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resignation of a liquidator
25 Aug 2016
Liquidators statement of receipts and payments to 14 June 2016
18 Nov 2015
Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015
...
... and 58 more events
10 Aug 1999
New director appointed
10 Aug 1999
New director appointed
10 Aug 1999
New director appointed
22 Jun 1999
Company name changed nottcor 100 LIMITED\certificate issued on 23/06/99
26 May 1999
Incorporation

MMC MIDLANDS LIMITED Charges

2 May 2008
Guarantee & debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2005
Guarantee & debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…