MMTT (STEEL PRODUCTS) LIMITED
DERBY TELEMAC GB LIMITED

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 03033792
Status Liquidation
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 11 August 2016; Liquidators statement of receipts and payments to 11 August 2015; Liquidators statement of receipts and payments to 11 August 2014. The most likely internet sites of MMTT (STEEL PRODUCTS) LIMITED are www.mmttsteelproducts.co.uk, and www.mmtt-steel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Mmtt Steel Products Limited is a Private Limited Company. The company registration number is 03033792. Mmtt Steel Products Limited has been working since 16 March 1995. The present status of the company is Liquidation. The registered address of Mmtt Steel Products Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . ADKINS, Graham Laurence Warwick is a Director of the company. Secretary BELL, June Margaret has been resigned. Secretary GILL, David Greatorex has been resigned. Secretary WARWICK ADKINS, Graham Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Jean has been resigned. Director BELL, June Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ADKINS, Graham Laurence Warwick
Appointed Date: 13 August 2004
75 years old

Resigned Directors

Secretary
BELL, June Margaret
Resigned: 29 February 2000
Appointed Date: 16 March 1995

Secretary
GILL, David Greatorex
Resigned: 27 January 2009
Appointed Date: 01 April 2001

Secretary
WARWICK ADKINS, Graham Laurence
Resigned: 16 May 2001
Appointed Date: 29 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Director
ANDREWS, Jean
Resigned: 30 April 1998
Appointed Date: 16 March 1995
68 years old

Director
BELL, June Margaret
Resigned: 13 August 2004
Appointed Date: 16 March 1995
64 years old

MMTT (STEEL PRODUCTS) LIMITED Events

07 Oct 2016
Liquidators statement of receipts and payments to 11 August 2016
15 Oct 2015
Liquidators statement of receipts and payments to 11 August 2015
20 Oct 2014
Liquidators statement of receipts and payments to 11 August 2014
21 Aug 2013
Statement of affairs with form 4.19
21 Aug 2013
Appointment of a voluntary liquidator
...
... and 54 more events
03 Sep 1996
Accounts for a small company made up to 31 May 1996
12 Mar 1996
Return made up to 16/03/96; full list of members
25 Apr 1995
Accounting reference date notified as 31/05
21 Mar 1995
Secretary resigned
16 Mar 1995
Incorporation

MMTT (STEEL PRODUCTS) LIMITED Charges

19 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MM-TRUCK LTD MMTS SOLUTIONS LIMITED MMTT LIMITED MMTT TRANSPORT LIMITED MMU CONSULTANCY LIMITED MMU LTD MMUHEMBS LIMITED