MI3 LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 8PE
Company number 05778266
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address SELBY TOWERS, 29 PRINCES DRIVE, COLWYN BAY, LL29 8PE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 500,100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MI3 LIMITED are www.mi3.co.uk, and www.mi3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Glan Conwy Rail Station is 3.5 miles; to Conwy Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 6 miles; to Abergele & Pensarn Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mi3 Limited is a Private Limited Company. The company registration number is 05778266. Mi3 Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Mi3 Limited is Selby Towers 29 Princes Drive Colwyn Bay Ll29 8pe. . ERASMUS, Andrew David is a Secretary of the company. ERASMUS, Andrew David is a Director of the company. GREEN, Mark is a Director of the company. MCLAUGHLIN, Ian is a Director of the company. THOMPSON, Ian Stuart is a Director of the company. TROENDLE, Michael is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HEATH, Andrew John has been resigned. Director HYAM, Sandra has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ERASMUS, Andrew David
Appointed Date: 11 April 2006

Director
ERASMUS, Andrew David
Appointed Date: 01 April 2012
59 years old

Director
GREEN, Mark
Appointed Date: 10 September 2013
64 years old

Director
MCLAUGHLIN, Ian
Appointed Date: 11 April 2006
78 years old

Director
THOMPSON, Ian Stuart
Appointed Date: 27 November 2008
55 years old

Director
TROENDLE, Michael
Appointed Date: 10 September 2013
60 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 01 May 2006
Appointed Date: 11 April 2006

Nominee Director
AVIS, Christine Susan
Resigned: 11 April 2006
Appointed Date: 11 April 2006
61 years old

Director
HEATH, Andrew John
Resigned: 03 January 2012
Appointed Date: 11 April 2006
67 years old

Director
HYAM, Sandra
Resigned: 27 November 2008
Appointed Date: 11 April 2006
81 years old

MI3 LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500,100

25 Aug 2015
Accounts for a small company made up to 31 December 2014
29 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 500,100

17 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 500,100

...
... and 42 more events
10 May 2006
New secretary appointed
10 May 2006
New director appointed
10 May 2006
New director appointed
10 May 2006
New director appointed
11 Apr 2006
Incorporation

MI3 LIMITED Charges

14 September 2011
Legal mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units c & d shadsworth industrial estate end road blackburn…
18 July 2011
Debenture
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…