MM (UK) LIMITED
CHATTERIS MUNOZ-MEHADRIN (UK) LIMITED LAW 2382 LIMITED

Hellopages » Cambridgeshire » Fenland » PE16 6UP

Company number 04526463
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address FRANS HOUSE, FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6UP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Registration of charge 045264630007, created on 5 December 2016; Satisfaction of charge 045264630005 in full. The most likely internet sites of MM (UK) LIMITED are www.mmuk.co.uk, and www.mm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to March Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mm Uk Limited is a Private Limited Company. The company registration number is 04526463. Mm Uk Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Mm Uk Limited is Frans House Fenton Way Chatteris Cambridgeshire Pe16 6up. . BARBER, William Thomas is a Secretary of the company. BARBER, William Thomas is a Director of the company. HARESIGN, David John is a Director of the company. HEDGE, Jonathan Michael is a Director of the company. MACINTYRE, Ian Duncan is a Director of the company. MUNOZ BERAZA, Alvaro is a Director of the company. MUNOZ BERAZA, Antonio is a Director of the company. WHELAN, Philip Scott is a Director of the company. Secretary HUNTINGTON, Richard has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director KIRKHAM, Andrew James has been resigned. Director PLAYER, Mark Robert has been resigned. Director RAKER, Henry John has been resigned. Director WARD, Benjamin has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BARBER, William Thomas
Appointed Date: 05 September 2003

Director
BARBER, William Thomas
Appointed Date: 01 February 2004
63 years old

Director
HARESIGN, David John
Appointed Date: 09 September 2002
62 years old

Director
HEDGE, Jonathan Michael
Appointed Date: 06 October 2003
61 years old

Director
MACINTYRE, Ian Duncan
Appointed Date: 09 September 2002
71 years old

Director
MUNOZ BERAZA, Alvaro
Appointed Date: 09 September 2002
59 years old

Director
MUNOZ BERAZA, Antonio
Appointed Date: 09 September 2002
68 years old

Director
WHELAN, Philip Scott
Appointed Date: 19 May 2009
50 years old

Resigned Directors

Secretary
HUNTINGTON, Richard
Resigned: 05 September 2003
Appointed Date: 09 September 2002

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 September 2002
Appointed Date: 04 September 2002

Director
KIRKHAM, Andrew James
Resigned: 19 May 2009
Appointed Date: 01 June 2006
57 years old

Director
PLAYER, Mark Robert
Resigned: 26 September 2003
Appointed Date: 09 September 2002
56 years old

Director
RAKER, Henry John
Resigned: 01 May 2007
Appointed Date: 01 May 2006
51 years old

Director
WARD, Benjamin
Resigned: 08 October 2012
Appointed Date: 21 July 2008
53 years old

Director
HUNTSMOOR LIMITED
Resigned: 09 September 2002
Appointed Date: 04 September 2002

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Munoz Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MM (UK) LIMITED Events

06 Jan 2017
Satisfaction of charge 3 in full
13 Dec 2016
Registration of charge 045264630007, created on 5 December 2016
09 Dec 2016
Satisfaction of charge 045264630005 in full
19 Oct 2016
Registration of charge 045264630006, created on 18 October 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Sep 2016
Auditor's resignation
...
... and 77 more events
19 Sep 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Sep 2002
Accounting reference date shortened from 30/09/03 to 31/08/03
05 Sep 2002
Company name changed law 2382 LIMITED\certificate issued on 05/09/02
04 Sep 2002
Incorporation

MM (UK) LIMITED Charges

5 December 2016
Charge code 0452 6463 0007
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code 0452 6463 0006
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
19 August 2014
Charge code 0452 6463 0005
Delivered: 20 August 2014
Status: Satisfied on 9 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2013
Charge code 0452 6463 0004
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
28 January 2009
Debenture
Delivered: 29 January 2009
Status: Satisfied on 6 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Deposit agreement to secure own liabilities
Delivered: 11 April 2007
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 January 2003
All assets debenture
Delivered: 4 January 2003
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…