MIUS NETWORK LTD
CHESHAM MIUS PROPERTY LTD JACKPOTBABY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1ND

Company number 04974190
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address C/O LACONICA LTD, 25 MEADES LANE, CHESHAM, ENGLAND, HP5 1ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd on 2 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MIUS NETWORK LTD are www.miusnetwork.co.uk, and www.mius-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mius Network Ltd is a Private Limited Company. The company registration number is 04974190. Mius Network Ltd has been working since 24 November 2003. The present status of the company is Active. The registered address of Mius Network Ltd is C O Laconica Ltd 25 Meades Lane Chesham England Hp5 1nd. . NUNES DE SOUZA, Caroline is a Secretary of the company. DE SOUZA, Andrew is a Director of the company. Secretary DE SOUZA, Andrew has been resigned. Secretary PICTONS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FUNG, Lai Kong has been resigned. Director NEWTON, Jason John has been resigned. Director PICTONS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NUNES DE SOUZA, Caroline
Appointed Date: 18 July 2006

Director
DE SOUZA, Andrew
Appointed Date: 24 November 2003
53 years old

Resigned Directors

Secretary
DE SOUZA, Andrew
Resigned: 18 July 2006
Appointed Date: 24 November 2003

Secretary
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2003
Appointed Date: 24 November 2003

Director
FUNG, Lai Kong
Resigned: 30 August 2005
Appointed Date: 24 November 2003
46 years old

Director
NEWTON, Jason John
Resigned: 18 July 2006
Appointed Date: 24 November 2003
55 years old

Director
PICTONS DIRECTORS LIMITED
Resigned: 20 December 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Andrew De Souza
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MIUS NETWORK LTD Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd on 2 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Company name changed mius property LTD\certificate issued on 25/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05

20 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05

...
... and 37 more events
17 Feb 2004
Director resigned
11 Feb 2004
New director appointed
11 Feb 2004
New director appointed
11 Feb 2004
New secretary appointed;new director appointed
24 Nov 2003
Incorporation