MX1 LIMITED
NORTH ACTON RR MEDIA EUROPE LIMITED RRMEDIA EUROPE LIMITED RRSAT EUROPE LIMITED JCA TV LIMITED JOHN CLAXTON ASSOCIATES LIMITED

Hellopages » Greater London » Ealing » W3 6UU

Company number 02220246
Status Active
Incorporation Date 11 February 1988
Company Type Private Limited Company
Address UNIT 3, VICTORIA ROAD INDUSTRIAL ESTATE, NORTH ACTON, LONDON, W3 6UU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Orna Naveh as a director on 21 November 2016; Appointment of Mr Wilfried Josef Urner as a director on 21 November 2016. The most likely internet sites of MX1 LIMITED are www.mx1.co.uk, and www.mx1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mx1 Limited is a Private Limited Company. The company registration number is 02220246. Mx1 Limited has been working since 11 February 1988. The present status of the company is Active. The registered address of Mx1 Limited is Unit 3 Victoria Road Industrial Estate North Acton London W3 6uu. . KOREN, Shmuel is a Secretary of the company. COHEN, Avi is a Director of the company. HEALY, Deborah is a Director of the company. NAVEH, Orna is a Director of the company. URNER, Wilfried Josef is a Director of the company. Secretary CLAXTON, Ursula has been resigned. Secretary PANNAMAN, Susan Caroline has been resigned. Director CLAXTON, John Feltham has been resigned. Director CLAXTON, Ursula has been resigned. Director KAY, Simon Paul has been resigned. Director KOREN, Shmuel has been resigned. Director LAMB, Peter Lawrence has been resigned. Director MUSGRAVE, Peter Alan has been resigned. Director PANNAMAN, Nicholas Paul has been resigned. Director PANNAMAN, Susan Caroline has been resigned. Director SHAMIR, Shlomo, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KOREN, Shmuel
Appointed Date: 03 September 2013

Director
COHEN, Avi
Appointed Date: 03 September 2013
72 years old

Director
HEALY, Deborah
Appointed Date: 18 October 1999
61 years old

Director
NAVEH, Orna
Appointed Date: 21 November 2016
57 years old

Director
URNER, Wilfried Josef
Appointed Date: 21 November 2016
64 years old

Resigned Directors

Secretary
CLAXTON, Ursula
Resigned: 06 December 2004

Secretary
PANNAMAN, Susan Caroline
Resigned: 03 September 2013
Appointed Date: 06 December 2004

Director
CLAXTON, John Feltham
Resigned: 06 December 2004
78 years old

Director
CLAXTON, Ursula
Resigned: 06 December 2004
73 years old

Director
KAY, Simon Paul
Resigned: 14 November 2016
Appointed Date: 21 January 2005
65 years old

Director
KOREN, Shmuel
Resigned: 14 July 2016
Appointed Date: 03 September 2013
55 years old

Director
LAMB, Peter Lawrence
Resigned: 14 December 1999
93 years old

Director
MUSGRAVE, Peter Alan
Resigned: 03 September 2013
Appointed Date: 22 April 2013
71 years old

Director
PANNAMAN, Nicholas Paul
Resigned: 30 November 2015
Appointed Date: 06 December 2004
64 years old

Director
PANNAMAN, Susan Caroline
Resigned: 03 September 2013
Appointed Date: 06 December 2004
63 years old

Director
SHAMIR, Shlomo, Dr
Resigned: 14 July 2016
Appointed Date: 03 September 2013
78 years old

Persons With Significant Control

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

MX1 LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Appointment of Ms Orna Naveh as a director on 21 November 2016
28 Nov 2016
Appointment of Mr Wilfried Josef Urner as a director on 21 November 2016
21 Nov 2016
Termination of appointment of Shlomo Shamir as a director on 14 July 2016
21 Nov 2016
Termination of appointment of a secretary
...
... and 121 more events
08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1988
Registered office changed on 08/11/88 from: 124/128 city road london EC1V 2NJ

08 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Company name changed raftcity LIMITED\certificate issued on 08/11/88
11 Feb 1988
Incorporation

MX1 LIMITED Charges

22 December 1988
Fixed and floating charge
Delivered: 3 January 1989
Status: Satisfied on 26 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…

Similar Companies

MX VODKA LTD MX07 PERSONALISED LTD MX2 CONSULTANTS LTD MX2 INTERIORS LIMITED MX2 LTD MX3 TRAINING LIMITED MX365 LTD