MBC GROUP LIMITED

Hellopages » City of London » City of London » EC2N 1AR

Company number 05461014
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address 2ND FLOOR 120 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 9 August 2016 GBP 776,500 ; Statement of capital following an allotment of shares on 27 May 2016 GBP 766,500 . The most likely internet sites of MBC GROUP LIMITED are www.mbcgroup.co.uk, and www.mbc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbc Group Limited is a Private Limited Company. The company registration number is 05461014. Mbc Group Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Mbc Group Limited is 2nd Floor 120 Old Broad Street London Ec2n 1ar. . MINTZ, Jonathan is a Secretary of the company. HIRD, Gareth is a Director of the company. KLEIN, Santiago is a Director of the company. MINTZ, Jonathan is a Director of the company. SOUTHGATE, Adrian Carl is a Director of the company. THIRKETTLE, Michael Allan is a Director of the company. WHITEHEAD, Kevin Ian is a Director of the company. Secretary CRITTENDEN, Patricia Ann has been resigned. Secretary CURRIE, Philip Andrew James has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director CRITTENDEN, Patricia Ann has been resigned. Director CURRIE, Philip Andrew James has been resigned. Director YOUNG, Keith John has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MINTZ, Jonathan
Appointed Date: 15 August 2011

Director
HIRD, Gareth
Appointed Date: 30 June 2005
55 years old

Director
KLEIN, Santiago
Appointed Date: 04 March 2013
61 years old

Director
MINTZ, Jonathan
Appointed Date: 15 August 2011
56 years old

Director
SOUTHGATE, Adrian Carl
Appointed Date: 01 August 2005
57 years old

Director
THIRKETTLE, Michael Allan
Appointed Date: 24 May 2005
62 years old

Director
WHITEHEAD, Kevin Ian
Appointed Date: 30 June 2005
68 years old

Resigned Directors

Secretary
CRITTENDEN, Patricia Ann
Resigned: 15 August 2011
Appointed Date: 03 November 2008

Secretary
CURRIE, Philip Andrew James
Resigned: 31 October 2008
Appointed Date: 24 May 2005

Secretary
MCS FORMATIONS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
CRITTENDEN, Patricia Ann
Resigned: 15 August 2011
Appointed Date: 03 November 2008
70 years old

Director
CURRIE, Philip Andrew James
Resigned: 31 October 2008
Appointed Date: 24 May 2005
79 years old

Director
YOUNG, Keith John
Resigned: 07 February 2011
Appointed Date: 30 June 2005
77 years old

Director
MCS REGISTRARS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

MBC GROUP LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 30 June 2016
23 Aug 2016
Statement of capital following an allotment of shares on 9 August 2016
  • GBP 776,500

22 Jun 2016
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 766,500

25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 756,500

17 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 150 more events
16 Jun 2005
Secretary resigned
16 Jun 2005
Director resigned
16 Jun 2005
New secretary appointed;new director appointed
16 Jun 2005
New director appointed
24 May 2005
Incorporation

MBC GROUP LIMITED Charges

30 January 2012
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Mortgage debenture
Delivered: 7 July 2005
Status: Satisfied on 14 November 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…