MBLOX UK LIMITED
LONDON OFFICEBREEZE LIMITED

Hellopages » City of London » City of London » EC1A 9HA

Company number 04334317
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address CAP HOUSE, 9-12 LONG LANE, LONDON, ENGLAND, EC1A 9HA
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Robert Gerstmann as a director on 22 March 2017; Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Cap House 9-12 Long Lane London EC1A 9HA on 22 March 2017; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of MBLOX UK LIMITED are www.mbloxuk.co.uk, and www.mblox-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mblox Uk Limited is a Private Limited Company. The company registration number is 04334317. Mblox Uk Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Mblox Uk Limited is Cap House 9 12 Long Lane London England Ec1a 9ha. . BOLIN, Hans Odd is a Secretary of the company. BOLIN, Hans Odd is a Director of the company. GERSTMANN, Robert is a Director of the company. HEDBERG, Johan Christer is a Director of the company. Secretary BUD, Andrew Maurice Gordon has been resigned. Secretary COTNEY, Thomas Marvin has been resigned. Secretary LOVE, Steven Charles has been resigned. Secretary MCGUIRE, Paul Russell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUD, Andrew Maurice Gordon has been resigned. Director COTNEY, Thomas Marvin has been resigned. Director DARK, Andrew John has been resigned. Director FOTHERINGHAM, Stuart James has been resigned. Director HEDBERG, Johan Christer has been resigned. Director KUSHNER, William Martin has been resigned. Director LOVE, Steven Charles has been resigned. Director MCGUIRE, Paul Russell has been resigned. Director POWER, David James has been resigned. Director ROBERTI, Paul Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
BOLIN, Hans Odd
Appointed Date: 12 July 2016

Director
BOLIN, Hans Odd
Appointed Date: 12 July 2016
61 years old

Director
GERSTMANN, Robert
Appointed Date: 22 March 2017
50 years old

Director
HEDBERG, Johan Christer
Appointed Date: 12 July 2016
52 years old

Resigned Directors

Secretary
BUD, Andrew Maurice Gordon
Resigned: 12 March 2013
Appointed Date: 15 January 2007

Secretary
COTNEY, Thomas Marvin
Resigned: 12 July 2016
Appointed Date: 23 August 2013

Secretary
LOVE, Steven Charles
Resigned: 23 August 2013
Appointed Date: 12 March 2013

Secretary
MCGUIRE, Paul Russell
Resigned: 15 January 2007
Appointed Date: 04 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2002
Appointed Date: 05 December 2001

Director
BUD, Andrew Maurice Gordon
Resigned: 12 March 2013
Appointed Date: 04 January 2002
64 years old

Director
COTNEY, Thomas Marvin
Resigned: 12 July 2016
Appointed Date: 23 August 2013
67 years old

Director
DARK, Andrew John
Resigned: 13 January 2012
Appointed Date: 28 July 2009
62 years old

Director
FOTHERINGHAM, Stuart James
Resigned: 22 March 2002
Appointed Date: 04 January 2002
57 years old

Director
HEDBERG, Johan Christer
Resigned: 12 July 2016
Appointed Date: 12 July 2016
52 years old

Director
KUSHNER, William Martin
Resigned: 26 April 2012
Appointed Date: 23 June 2010
61 years old

Director
LOVE, Steven Charles
Resigned: 23 August 2013
Appointed Date: 21 September 2010
56 years old

Director
MCGUIRE, Paul Russell
Resigned: 15 January 2007
Appointed Date: 04 January 2002
65 years old

Director
POWER, David James
Resigned: 05 January 2010
Appointed Date: 03 June 2008
68 years old

Director
ROBERTI, Paul Michael
Resigned: 03 June 2008
Appointed Date: 15 January 2007
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2002
Appointed Date: 05 December 2001

MBLOX UK LIMITED Events

23 Mar 2017
Appointment of Mr Robert Gerstmann as a director on 22 March 2017
22 Mar 2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Cap House 9-12 Long Lane London EC1A 9HA on 22 March 2017
07 Feb 2017
Confirmation statement made on 3 December 2016 with updates
09 Aug 2016
Termination of appointment of Johan Christer Hedberg as a director on 12 July 2016
09 Aug 2016
Appointment of Mr Johan Christer Hedberg as a director on 12 July 2016
...
... and 64 more events
09 Jan 2002
Secretary resigned
09 Jan 2002
New director appointed
09 Jan 2002
New secretary appointed;new director appointed
07 Jan 2002
Company name changed officebreeze LIMITED\certificate issued on 07/01/02
05 Dec 2001
Incorporation