MISSION POSSIBLE LIMITED
ENFIELD MISSION POSSIBLE (UK) LIMITED M ENTERPRISES (U K) LIMITED

Hellopages » Greater London » Enfield » EN1 3FG

Company number 03102471
Status Active
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MISSION POSSIBLE LIMITED are www.missionpossible.co.uk, and www.mission-possible.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Mission Possible Limited is a Private Limited Company. The company registration number is 03102471. Mission Possible Limited has been working since 15 September 1995. The present status of the company is Active. The registered address of Mission Possible Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . HURLEY, Beverly Jane is a Director of the company. Secretary CHUMACHENKO, Tatiana George has been resigned. Nominee Secretary THOMPSON, Michael Roland has been resigned. Secretary ZARUTSKY, Susan Margaret has been resigned. Director HARMAN, Lynn has been resigned. Director KEEFE MACLEOD, Edith has been resigned. Director SADLER, Samantha has been resigned. Director SCOREY, Anne has been resigned. Nominee Director THOMPSON, Beverley Denise has been resigned. Director WILSON, Vanessa Susan has been resigned. Director ZARUTSKY, Michael has been resigned. Director ZARUTSKY, Susan Margaret has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HURLEY, Beverly Jane
Appointed Date: 11 August 2009
71 years old

Resigned Directors

Secretary
CHUMACHENKO, Tatiana George
Resigned: 12 April 2001
Appointed Date: 16 September 1995

Nominee Secretary
THOMPSON, Michael Roland
Resigned: 16 September 1995
Appointed Date: 15 September 1995

Secretary
ZARUTSKY, Susan Margaret
Resigned: 11 August 2009
Appointed Date: 12 April 2001

Director
HARMAN, Lynn
Resigned: 11 August 2009
Appointed Date: 01 July 2008
55 years old

Director
KEEFE MACLEOD, Edith
Resigned: 01 September 2000
Appointed Date: 01 November 1998
68 years old

Director
SADLER, Samantha
Resigned: 12 December 2008
Appointed Date: 01 October 2006
54 years old

Director
SCOREY, Anne
Resigned: 12 December 2008
Appointed Date: 01 October 2006
66 years old

Nominee Director
THOMPSON, Beverley Denise
Resigned: 16 September 1995
Appointed Date: 15 September 1995
78 years old

Director
WILSON, Vanessa Susan
Resigned: 01 July 2008
Appointed Date: 01 July 2008
55 years old

Director
ZARUTSKY, Michael
Resigned: 11 August 2009
Appointed Date: 16 September 1995
62 years old

Director
ZARUTSKY, Susan Margaret
Resigned: 11 August 2009
Appointed Date: 09 December 2000
59 years old

Persons With Significant Control

Ms Beverly Jane Hurley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Jonathan White
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

MISSION POSSIBLE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 709.982

06 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 709.982

...
... and 74 more events
02 Dec 1996
Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned

05 Oct 1995
Registered office changed on 05/10/95 from: 9 cae morley llangoed gwynedd LL58 8YZ
26 Sep 1995
New secretary appointed
26 Sep 1995
New director appointed
15 Sep 1995
Incorporation