MPWB (ROMFORD) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX
Company number 00495004
Status Active - Proposal to Strike off
Incorporation Date 1 May 1951
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Hanns Martin Lipp as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MPWB (ROMFORD) LIMITED are www.mpwbromford.co.uk, and www.mpwb-romford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. Mpwb Romford Limited is a Private Limited Company. The company registration number is 00495004. Mpwb Romford Limited has been working since 01 May 1951. The present status of the company is Active - Proposal to Strike off. The registered address of Mpwb Romford Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary EBRAHIMJEE, Mahmood has been resigned. Secretary RILEY, Rodney Hardwicke has been resigned. Secretary SHEPHERD, William has been resigned. Secretary SMERDON, Peter has been resigned. Director BEER, Thorsten has been resigned. Director FEARY, Gary has been resigned. Director FELLOWS, Jonathan has been resigned. Director GRAY, Steven William has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director LLOYD, Allen John has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director MITTERMEIER, Ronald Armin has been resigned. Director OAKLEY, Stephen Edward has been resigned. Director POLLARD, John Fredrick has been resigned. Director SCHNEIDER, Ulf Markus, Dr has been resigned. Director SHEPHERD, William has been resigned. Director SMAYLEN, Robert Paul has been resigned. Director STEELE, Richard John has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WARD, Michael Ashley has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
49 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 30 April 2012

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 14 March 1997

Secretary
EBRAHIMJEE, Mahmood
Resigned: 14 March 1997
Appointed Date: 21 May 1991

Secretary
RILEY, Rodney Hardwicke
Resigned: 20 May 1991

Secretary
SHEPHERD, William
Resigned: 30 April 2012
Appointed Date: 01 August 2011

Secretary
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 31 December 2000

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
FEARY, Gary
Resigned: 01 January 2009
Appointed Date: 03 February 2006
62 years old

Director
FELLOWS, Jonathan
Resigned: 21 January 1997
Appointed Date: 03 July 1995
67 years old

Director
GRAY, Steven William
Resigned: 30 April 2012
Appointed Date: 15 January 2009
65 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 31 March 2002
73 years old

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 21 January 1997
73 years old

Director
LLOYD, Allen John
Resigned: 21 January 1997
Appointed Date: 27 March 1992
76 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 21 January 1997
60 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
67 years old

Director
MITTERMEIER, Ronald Armin
Resigned: 01 December 2000
Appointed Date: 01 September 2000
62 years old

Director
OAKLEY, Stephen Edward
Resigned: 27 March 1992
73 years old

Director
POLLARD, John Fredrick
Resigned: 08 May 1992
Appointed Date: 21 May 1991
84 years old

Director
SCHNEIDER, Ulf Markus, Dr
Resigned: 31 October 2001
Appointed Date: 01 December 2000
60 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 30 April 2012
60 years old

Director
SMAYLEN, Robert Paul
Resigned: 03 February 2006
Appointed Date: 31 March 2002
66 years old

Director
STEELE, Richard John
Resigned: 15 April 1994
Appointed Date: 27 March 1992
70 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 21 January 1997
80 years old

Director
WARD, Michael Ashley
Resigned: 31 December 2003
Appointed Date: 24 April 1997
69 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

Persons With Significant Control

Lloyds Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MPWB (ROMFORD) LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 90,000

...
... and 147 more events
09 Aug 1986
New director appointed

29 Jul 1986
New director appointed

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned

21 May 1986
Accounting reference date notified as 30/09

20 May 1986
Director resigned