MH ARCHITECTS LIMITED
CHICHESTER MILLER HUGHES ASSOCIATES LIMITED

Hellopages » West Sussex » Chichester » PO19 8EZ

Company number 01994233
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address BICENTENNIAL BUILDING, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8EZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Sharon Ruth Thompson as a secretary on 18 August 2016; Termination of appointment of John William Baker as a secretary on 18 August 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,800 . The most likely internet sites of MH ARCHITECTS LIMITED are www.mharchitects.co.uk, and www.mh-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Bosham Rail Station is 2.9 miles; to Nutbourne Rail Station is 4.4 miles; to Southbourne Rail Station is 5.5 miles; to Barnham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mh Architects Limited is a Private Limited Company. The company registration number is 01994233. Mh Architects Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Mh Architects Limited is Bicentennial Building Southern Gate Chichester West Sussex Po19 8ez. . THOMPSON, Sharon Ruth is a Secretary of the company. GROUCOTT, Harold James is a Director of the company. HARRISON, Paul Michael is a Director of the company. KING-SMITH, Nathanael John is a Director of the company. Secretary BAKER, John William has been resigned. Secretary HUGHES, Kathleen Mary has been resigned. Secretary SHARPE, Martin Oliver has been resigned. Director DUNN, James Peter Arnold has been resigned. Director HUGHES, Charles Robert has been resigned. Director MILLER, Leslie Bruce has been resigned. Director SMITH, Roger George has been resigned. Director VICKERY, David Richard has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
THOMPSON, Sharon Ruth
Appointed Date: 18 August 2016

Director
GROUCOTT, Harold James
Appointed Date: 01 January 2006
57 years old

Director
HARRISON, Paul Michael
Appointed Date: 01 January 2006
60 years old

Director
KING-SMITH, Nathanael John
Appointed Date: 25 June 2015
41 years old

Resigned Directors

Secretary
BAKER, John William
Resigned: 18 August 2016
Appointed Date: 01 January 2006

Secretary
HUGHES, Kathleen Mary
Resigned: 31 December 2005
Appointed Date: 16 June 2000

Secretary
SHARPE, Martin Oliver
Resigned: 16 June 2000

Director
DUNN, James Peter Arnold
Resigned: 23 November 2007
Appointed Date: 01 October 2000
64 years old

Director
HUGHES, Charles Robert
Resigned: 31 December 2007
73 years old

Director
MILLER, Leslie Bruce
Resigned: 31 December 1992
87 years old

Director
SMITH, Roger George
Resigned: 15 January 1999
77 years old

Director
VICKERY, David Richard
Resigned: 04 October 1996
73 years old

MH ARCHITECTS LIMITED Events

18 Aug 2016
Appointment of Mrs Sharon Ruth Thompson as a secretary on 18 August 2016
18 Aug 2016
Termination of appointment of John William Baker as a secretary on 18 August 2016
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,800

07 May 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2015
Appointment of Mr Nathanael John King-Smith as a director on 25 June 2015
...
... and 104 more events
12 Aug 1986
Gazettable document

01 Aug 1986
Company name changed eagertoken LIMITED\certificate issued on 01/08/86
25 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1986
Registered office changed on 25/07/86 from: 47 brunswick place london N1 6EE
03 Mar 1986
Certificate of incorporation

MH ARCHITECTS LIMITED Charges

22 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…