M&G NOMINEES LIMITED
MAWLAW 369 LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 03469213
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of M&G NOMINEES LIMITED are www.mgnominees.co.uk, and www.m-g-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Nominees Limited is a Private Limited Company. The company registration number is 03469213. M G Nominees Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of M G Nominees Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. MACDOWALL, Graham Williamson is a Director of the company. MUNFORD, Laurence John is a Director of the company. Secretary BURCHILL, David Jeremy Michael has been resigned. Secretary TALBOT, John Richard has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BURCHILL, David Jeremy Michael has been resigned. Director DIBBEN, David William has been resigned. Director SHELTON, Clive John has been resigned. Director TALBOT, John Richard has been resigned. Director WATSON, David Kenneth has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 July 2013

Director
MACDOWALL, Graham Williamson
Appointed Date: 01 March 2003
61 years old

Director
MUNFORD, Laurence John
Appointed Date: 09 November 2004
59 years old

Resigned Directors

Secretary
BURCHILL, David Jeremy Michael
Resigned: 03 September 1999
Appointed Date: 14 January 1998

Secretary
TALBOT, John Richard
Resigned: 30 June 2013
Appointed Date: 03 September 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 14 January 1998
Appointed Date: 21 November 1997

Director
BURCHILL, David Jeremy Michael
Resigned: 03 September 1999
Appointed Date: 14 January 1998
74 years old

Director
DIBBEN, David William
Resigned: 31 October 2004
Appointed Date: 01 March 2003
64 years old

Director
SHELTON, Clive John
Resigned: 31 January 2003
Appointed Date: 14 January 1998
70 years old

Director
TALBOT, John Richard
Resigned: 30 June 2013
Appointed Date: 03 September 1999
74 years old

Director
WATSON, David Kenneth
Resigned: 28 February 2003
Appointed Date: 14 January 1998
66 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 14 January 1998
Appointed Date: 21 November 1997

Persons With Significant Control

M&G Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M&G NOMINEES LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 59 more events
29 Jan 1998
Director resigned
23 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jan 1998
Company name changed mawlaw 369 LIMITED\certificate issued on 14/01/98
13 Jan 1998
Resolutions
  • ORES13 ‐ Ordinary resolution

21 Nov 1997
Incorporation