M.T.L. MANAGEMENT SERVICES LIMITED
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 6UY

Company number 04314587
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address THE OLD RESERVOIR, 51A HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 2,400 . The most likely internet sites of M.T.L. MANAGEMENT SERVICES LIMITED are www.mtlmanagementservices.co.uk, and www.m-t-l-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Swineshead Rail Station is 13 miles; to Boston Rail Station is 14.1 miles; to Sleaford Rail Station is 14.3 miles; to Market Rasen Rail Station is 16.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M T L Management Services Limited is a Private Limited Company. The company registration number is 04314587. M T L Management Services Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of M T L Management Services Limited is The Old Reservoir 51a Horncastle Road Woodhall Spa Lincolnshire Ln10 6uy. The company`s financial liabilities are £13.78k. It is £0.29k against last year. And the total assets are £13.78k, which is £0.29k against last year. WATKIN, John is a Director of the company. Secretary SUGDEN, Carol Ann has been resigned. Secretary SUGDEN, John Paul has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MASLIN, Nicholas Gerald has been resigned. Director PRICE, Mark Anthony Charles has been resigned. Director SUGDEN, John Paul has been resigned. Director TILL, Jacqueline Ann has been resigned. Director TRAIN, Derek has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


m.t.l. management services Key Finiance

LIABILITIES £13.78k
+2%
CASH n/a
TOTAL ASSETS £13.78k
+2%
All Financial Figures

Current Directors

Director
WATKIN, John
Appointed Date: 30 December 2009
64 years old

Resigned Directors

Secretary
SUGDEN, Carol Ann
Resigned: 17 March 2010
Appointed Date: 16 January 2007

Secretary
SUGDEN, John Paul
Resigned: 16 January 2007
Appointed Date: 12 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 November 2001
Appointed Date: 31 October 2001

Director
MASLIN, Nicholas Gerald
Resigned: 16 January 2007
Appointed Date: 12 November 2001
65 years old

Director
PRICE, Mark Anthony Charles
Resigned: 25 August 2011
Appointed Date: 06 December 2010
63 years old

Director
SUGDEN, John Paul
Resigned: 10 September 2010
Appointed Date: 12 November 2001
66 years old

Director
TILL, Jacqueline Ann
Resigned: 19 May 2004
Appointed Date: 12 November 2001
77 years old

Director
TRAIN, Derek
Resigned: 19 May 2004
Appointed Date: 12 November 2001
79 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Lincoln West End Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

M.T.L. MANAGEMENT SERVICES LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
05 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2,400

30 Dec 2015
Micro company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
27 Nov 2001
Director resigned
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
New director appointed
31 Oct 2001
Incorporation

M.T.L. MANAGEMENT SERVICES LIMITED Charges

22 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queen in the west, 12-14 moor street, lincoln and…
19 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…