MP NANTWICH LIMITED
ALSAGER

Hellopages » Cheshire » Cheshire East » ST7 2GP

Company number 05702488
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address THE POINT, CREWE ROAD, ALSAGER, CHESHIRE, ST7 2GP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of MP NANTWICH LIMITED are www.mpnantwich.co.uk, and www.mp-nantwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mp Nantwich Limited is a Private Limited Company. The company registration number is 05702488. Mp Nantwich Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Mp Nantwich Limited is The Point Crewe Road Alsager Cheshire St7 2gp. . JOHNSTON, Phillip Charles is a Secretary of the company. LOVELADY, Andrew Robert is a Director of the company. MULLER, Colin Richard is a Director of the company. MULLER, Rachael Jane is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JOHNSTON, Phillip Charles
Appointed Date: 08 February 2006

Director
LOVELADY, Andrew Robert
Appointed Date: 08 February 2006
70 years old

Director
MULLER, Colin Richard
Appointed Date: 08 February 2006
65 years old

Director
MULLER, Rachael Jane
Appointed Date: 08 February 2006
58 years old

Director
OWEN, Michael Barry
Appointed Date: 08 February 2006
83 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Mr Colin Richard Muller
Notified on: 1 January 2017
65 years old
Nature of control: Has significant influence or control

MP NANTWICH LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 33 more events
24 Feb 2006
New director appointed
20 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2006
Secretary resigned
08 Feb 2006
Incorporation

MP NANTWICH LIMITED Charges

3 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Legal mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as st anne's lane nantwich cheshire…