MUSTARD PRESENTATIONS LIMITED
COVENTRY PSG PRESENTATION INSTALLATION & SALES LIMITED PRESENTATION PRODUCTS DIRECT LIMITED LAVENDER HEIGHTS LIMITED

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 03960243
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Colin Macleod on 10 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of MUSTARD PRESENTATIONS LIMITED are www.mustardpresentations.co.uk, and www.mustard-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Mustard Presentations Limited is a Private Limited Company. The company registration number is 03960243. Mustard Presentations Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Mustard Presentations Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . MACLEOD, Colin is a Director of the company. Secretary ISTEAD, Keith has been resigned. Secretary MACLEOD, Valda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


mustard presentations Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MACLEOD, Colin
Appointed Date: 20 June 2000
80 years old

Resigned Directors

Secretary
ISTEAD, Keith
Resigned: 31 May 2011
Appointed Date: 01 January 2009

Secretary
MACLEOD, Valda
Resigned: 18 July 2007
Appointed Date: 20 June 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 June 2000
Appointed Date: 30 March 2000

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 18 July 2007

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 June 2000
Appointed Date: 30 March 2000

MUSTARD PRESENTATIONS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Director's details changed for Colin Macleod on 10 May 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 47 more events
29 Jun 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

29 Jun 2000
Nc inc already adjusted 20/06/00
29 Jun 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

28 Jun 2000
Company name changed lavender heights LIMITED\certificate issued on 29/06/00
30 Mar 2000
Incorporation

MUSTARD PRESENTATIONS LIMITED Charges

17 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…