M9 (IT) LIMITED
LONDON BLOXHAM MILL SERVICES LIMITED LINNELLS NUMBER FIFTY SIX LIMITED

Hellopages » City of London » City of London » EC3M 3JY

Company number 04343900
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address 6TH FLOOR, 46 - 50 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3JY
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from 2nd Floor, Red Lion Buildings 12 Cock Lane London EC1Y 9BU to 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of M9 (IT) LIMITED are www.m9it.co.uk, and www.m9-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M9 It Limited is a Private Limited Company. The company registration number is 04343900. M9 It Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of M9 It Limited is 6th Floor 46 50 Fenchurch Street London England Ec3m 3jy. . INGRAM, Grant is a Director of the company. MCCALMONT, Michael Robert is a Director of the company. NISSEN, Anthony Charles Francis is a Director of the company. ROCHEFORT, Stephen Guy is a Director of the company. STUBBINGS, Martin John is a Director of the company. Secretary MCCALMONT, Harriet Jane has been resigned. Secretary MCCALMONT, Michael Robert has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director AVERY, Ray Arnold Charles has been resigned. Director DEAMER, Colin William has been resigned. Director GRIFFIN STRAUSS, Diana has been resigned. Director HOOK, Grant Ashley has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. Director MCCALMONT, Harriet Jane has been resigned. Director M9 HOLDINGS (IT) LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
INGRAM, Grant
Appointed Date: 22 September 2016
68 years old

Director
MCCALMONT, Michael Robert
Appointed Date: 04 February 2002
79 years old

Director
NISSEN, Anthony Charles Francis
Appointed Date: 17 December 2015
73 years old

Director
ROCHEFORT, Stephen Guy
Appointed Date: 22 September 2016
48 years old

Director
STUBBINGS, Martin John
Appointed Date: 22 September 2016
67 years old

Resigned Directors

Secretary
MCCALMONT, Harriet Jane
Resigned: 01 October 2008
Appointed Date: 30 March 2005

Secretary
MCCALMONT, Michael Robert
Resigned: 01 October 2008
Appointed Date: 04 February 2002

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 20 December 2001

Director
AVERY, Ray Arnold Charles
Resigned: 31 March 2013
Appointed Date: 01 October 2008
70 years old

Director
DEAMER, Colin William
Resigned: 02 November 2009
Appointed Date: 01 October 2008
53 years old

Director
GRIFFIN STRAUSS, Diana
Resigned: 30 March 2005
Appointed Date: 04 February 2002
83 years old

Director
HOOK, Grant Ashley
Resigned: 30 November 2015
Appointed Date: 01 August 2013
52 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 04 February 2002
Appointed Date: 20 December 2001

Director
MCCALMONT, Harriet Jane
Resigned: 01 August 2013
Appointed Date: 01 October 2008
71 years old

Director
M9 HOLDINGS (IT) LIMITED
Resigned: 17 December 2015
Appointed Date: 01 August 2013

Persons With Significant Control

M9 Holdings (It) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M9 (IT) LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Jan 2017
Registered office address changed from 2nd Floor, Red Lion Buildings 12 Cock Lane London EC1Y 9BU to 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017
03 Nov 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2016
Appointment of Mr Stephen Guy Rochefort as a director on 22 September 2016
29 Sep 2016
Appointment of Mr Grant Ingram as a director on 22 September 2016
...
... and 58 more events
11 Feb 2002
Registered office changed on 11/02/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
11 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
22 Jan 2002
Company name changed linnells number fifty six limite d\certificate issued on 22/01/02
20 Dec 2001
Incorporation

M9 (IT) LIMITED Charges

28 May 2013
Charge code 0434 3900 0001
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Bloxham Mill Limited
Description: Notification of addition to or amendment of charge…