MOWER PEOPLE LIMITED(THE)
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 00778843
Status Active
Incorporation Date 28 October 1963
Company Type Private Limited Company
Address 2ND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE, CHELMSFORD, ESSEX, CM2 0RE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 5,000 . The most likely internet sites of MOWER PEOPLE LIMITED(THE) are www.mowerpeople.co.uk, and www.mower-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Mower People Limited The is a Private Limited Company. The company registration number is 00778843. Mower People Limited The has been working since 28 October 1963. The present status of the company is Active. The registered address of Mower People Limited The is 2nd Floor Boundary House 4 County Place Chelmsford Essex Cm2 0re. . GLYN DAVIES, Rio Elizabeth is a Secretary of the company. GLYN DAVIES, John Ewart is a Director of the company. GLYN DAVIES, Rio Elizabeth is a Director of the company. Secretary LUSH, Peter Victor has been resigned. Secretary MILWARD, Richard George has been resigned. Secretary SALISBURY, Frederick Norman has been resigned. Director SALISBURY, Frederick Norman has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
GLYN DAVIES, Rio Elizabeth
Appointed Date: 19 November 2013

Director

Director
GLYN DAVIES, Rio Elizabeth
Appointed Date: 14 December 2001
78 years old

Resigned Directors

Secretary
LUSH, Peter Victor
Resigned: 19 November 2013
Appointed Date: 12 January 2000

Secretary
MILWARD, Richard George
Resigned: 25 September 1995

Secretary
SALISBURY, Frederick Norman
Resigned: 29 December 1999
Appointed Date: 25 September 1995

Director
SALISBURY, Frederick Norman
Resigned: 29 December 1999
118 years old

Persons With Significant Control

Mr John Ewart Glyn Davies
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MOWER PEOPLE LIMITED(THE) Events

08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
10 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000

...
... and 64 more events
24 Aug 1988
Return made up to 06/05/88; full list of members

03 Feb 1988
Return made up to 21/08/87; full list of members

06 Sep 1987
Accounts for a dormant company made up to 31 October 1986

16 May 1986
Accounts for a dormant company made up to 31 October 1985

16 May 1986
Return made up to 08/05/86; full list of members