MOTHER HOLDINGS LIMITED
LONDON MOTHER LIMITED

Hellopages » Greater London » Hackney » E2 7DD

Company number 03280637
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address BISCUIT BUILDING, 10 REDCHURCH STREET, LONDON, E2 7DD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 46,106 ; Appointment of Michael Charles Wall as a director on 14 January 2016. The most likely internet sites of MOTHER HOLDINGS LIMITED are www.motherholdings.co.uk, and www.mother-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mother Holdings Limited is a Private Limited Company. The company registration number is 03280637. Mother Holdings Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Mother Holdings Limited is Biscuit Building 10 Redchurch Street London E2 7dd. . CLARK, Matthew David is a Secretary of the company. CLARK, Matthew David is a Director of the company. MEDD, Andrew Everett is a Director of the company. SAVILLE, Robert is a Director of the company. WAITES, Mark is a Director of the company. WALL, Michael Charles is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CALCRAFT, Stephen has been resigned. Secretary MEDD, Andrew Everett has been resigned. Secretary SAVILLE, Josephine Octavia has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BROCKHOFF, Libby has been resigned. Director CALCRAFT, Stephen has been resigned. Director EVANS, Christopher Vincent has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARK, Matthew David
Appointed Date: 19 August 1999

Director
CLARK, Matthew David
Appointed Date: 19 August 1999
58 years old

Director
MEDD, Andrew Everett
Appointed Date: 18 February 1998
59 years old

Director
SAVILLE, Robert
Appointed Date: 02 December 1996
64 years old

Director
WAITES, Mark
Appointed Date: 17 December 1997
63 years old

Director
WALL, Michael Charles
Appointed Date: 14 January 2016
58 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 December 1996
Appointed Date: 19 November 1996

Secretary
CALCRAFT, Stephen
Resigned: 18 December 2002
Appointed Date: 22 December 1996

Secretary
MEDD, Andrew Everett
Resigned: 18 December 2002
Appointed Date: 23 December 1998

Secretary
SAVILLE, Josephine Octavia
Resigned: 22 December 1996
Appointed Date: 02 December 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 December 1996
Appointed Date: 19 November 1996

Director
BROCKHOFF, Libby
Resigned: 30 November 1998
Appointed Date: 17 December 1997
55 years old

Director
CALCRAFT, Stephen
Resigned: 06 September 2012
Appointed Date: 22 December 1996
62 years old

Director
EVANS, Christopher Vincent
Resigned: 13 December 1996
Appointed Date: 09 December 1996
68 years old

MOTHER HOLDINGS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 46,106

10 Feb 2016
Appointment of Michael Charles Wall as a director on 14 January 2016
06 Sep 2015
Group of companies' accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 46,106

...
... and 85 more events
02 Jan 1997
Registered office changed on 02/01/97 from: 83 clerkenwell road london EC1R 5AR
23 Dec 1996
Company name changed primeblade services LIMITED\certificate issued on 23/12/96
06 Dec 1996
Director resigned
06 Dec 1996
Secretary resigned
19 Nov 1996
Incorporation

MOTHER HOLDINGS LIMITED Charges

13 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
3 September 1999
Rent deposit deed
Delivered: 7 September 1999
Status: Satisfied on 8 May 2010
Persons entitled: Maurice Collins Ellis Elias James Lynch Ian Heptonstall
Description: First fixed charge the company's interest in the deposit…