MB PROPMAN LIMITED
EASTLEIGH M & B PROPMAN LIMITED AVENUE SHELFCO 8 LIMITED

Hellopages » Hampshire » Eastleigh » SO50 0ND

Company number 05377706
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 648, GATEWAY HOUSE TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 0ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of MB PROPMAN LIMITED are www.mbpropman.co.uk, and www.mb-propman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mb Propman Limited is a Private Limited Company. The company registration number is 05377706. Mb Propman Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Mb Propman Limited is 648 Gateway House Tollgate Chandler S Ford Eastleigh Hampshire England So50 0nd. . MB SECRETARIES LIMITED is a Secretary of the company. CANTONI, Charles is a Director of the company. DUCK, Martin Patrick Victor is a Director of the company. PARKES, Julian James Ronald is a Director of the company. Director CATON, Michael John has been resigned. Director WILLIAMS, Gareth Brook has been resigned. Director M & B NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MB SECRETARIES LIMITED
Appointed Date: 28 February 2005

Director
CANTONI, Charles
Appointed Date: 10 September 2008
72 years old

Director
DUCK, Martin Patrick Victor
Appointed Date: 19 April 2005
57 years old

Director
PARKES, Julian James Ronald
Appointed Date: 10 September 2008
64 years old

Resigned Directors

Director
CATON, Michael John
Resigned: 04 August 2014
Appointed Date: 19 April 2005
76 years old

Director
WILLIAMS, Gareth Brook
Resigned: 15 August 2008
Appointed Date: 19 April 2005
68 years old

Director
M & B NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Moore Blatch Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MB PROPMAN LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 41 more events
08 Jun 2005
New director appointed
08 Jun 2005
New director appointed
08 Jun 2005
New director appointed
20 Apr 2005
Company name changed avenue shelfco 8 LIMITED\certificate issued on 20/04/05
28 Feb 2005
Incorporation