MBA MICHAEL BAILEY ASSOCIATES UK LIMITED
LONDON MBA INTELLIGENT SOLUTIONS LIMITED GUIDELIMIT LIMITED

Hellopages » Greater London » Hackney » EC2A 3SJ

Company number 04020306
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 12 BROOK HOUSE CHAPEL PLACE, RIVINGTON STREET, LONDON, EC2A 3SJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of MBA MICHAEL BAILEY ASSOCIATES UK LIMITED are www.mbamichaelbaileyassociatesuk.co.uk, and www.mba-michael-bailey-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mba Michael Bailey Associates Uk Limited is a Private Limited Company. The company registration number is 04020306. Mba Michael Bailey Associates Uk Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Mba Michael Bailey Associates Uk Limited is 12 Brook House Chapel Place Rivington Street London Ec2a 3sj. . BAHRA, Sanjeev Singh is a Secretary of the company. GARLICK, Michael Lee is a Director of the company. Secretary GREEN, Brian has been resigned. Secretary SIDLIN, Mark has been resigned. Secretary SIMMONDS, Stephen William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWRENCE, Michael James has been resigned. Director SIDLIN, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BAHRA, Sanjeev Singh
Appointed Date: 06 October 2013

Director
GARLICK, Michael Lee
Appointed Date: 19 October 2000
61 years old

Resigned Directors

Secretary
GREEN, Brian
Resigned: 22 February 2011
Appointed Date: 26 March 2003

Secretary
SIDLIN, Mark
Resigned: 19 March 2003
Appointed Date: 19 October 2000

Secretary
SIMMONDS, Stephen William
Resigned: 05 October 2013
Appointed Date: 22 February 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2000
Appointed Date: 23 June 2000

Director
LAWRENCE, Michael James
Resigned: 20 February 2002
Appointed Date: 01 February 2001
68 years old

Director
SIDLIN, Mark
Resigned: 19 March 2003
Appointed Date: 19 October 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2000
Appointed Date: 23 June 2000

MBA MICHAEL BAILEY ASSOCIATES UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1

12 Oct 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 50 more events
25 Oct 2000
New director appointed
25 Oct 2000
Director resigned
25 Oct 2000
Secretary resigned
20 Oct 2000
Company name changed guidelimit LIMITED\certificate issued on 20/10/00
23 Jun 2000
Incorporation

MBA MICHAEL BAILEY ASSOCIATES UK LIMITED Charges

14 May 2008
Guarantee & debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2002
Fixed and floating charge
Delivered: 23 December 2002
Status: Satisfied on 26 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Fixed and floating charge
Delivered: 26 October 2000
Status: Satisfied on 12 February 2013
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…