MABE ALLEN BUSINESS SERVICES LIMITED

Hellopages » Derbyshire » Derby » DE1 2HU

Company number 05189542
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address 50 OSMASTON ROAD, DERBY, DE1 2HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Director's details changed for David John Allen on 26 October 2015. The most likely internet sites of MABE ALLEN BUSINESS SERVICES LIMITED are www.mabeallenbusinessservices.co.uk, and www.mabe-allen-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mabe Allen Business Services Limited is a Private Limited Company. The company registration number is 05189542. Mabe Allen Business Services Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of Mabe Allen Business Services Limited is 50 Osmaston Road Derby De1 2hu. . ALLEN, David John is a Secretary of the company. ALLEN, David John is a Director of the company. ALLEN, John Philip is a Director of the company. HOPKINSON, Christopher John is a Director of the company. SLACK, Kevin Cassimer George is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLEN, David John
Appointed Date: 26 July 2004

Director
ALLEN, David John
Appointed Date: 26 July 2004
58 years old

Director
ALLEN, John Philip
Appointed Date: 26 July 2004
83 years old

Director
HOPKINSON, Christopher John
Appointed Date: 26 July 2004
78 years old

Director
SLACK, Kevin Cassimer George
Appointed Date: 26 July 2004
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

MABE ALLEN BUSINESS SERVICES LIMITED Events

29 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
26 Oct 2015
Director's details changed for David John Allen on 26 October 2015
26 Oct 2015
Director's details changed for Mr Kevin Cassimer George Slack on 26 October 2015
26 Oct 2015
Director's details changed for Christopher John Hopkinson on 26 October 2015
...
... and 29 more events
03 Aug 2004
New secretary appointed;new director appointed
03 Aug 2004
Director resigned
03 Aug 2004
Secretary resigned
03 Aug 2004
New director appointed
26 Jul 2004
Incorporation