M.H.G. DESIGN LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7TJ

Company number 03196560
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address BANBURY HOUSE, 121 STONEGROVE, EDGWARE, MIDDLESEX, HA8 7TJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M.H.G. DESIGN LIMITED are www.mhgdesign.co.uk, and www.m-h-g-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. M H G Design Limited is a Private Limited Company. The company registration number is 03196560. M H G Design Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of M H G Design Limited is Banbury House 121 Stonegrove Edgware Middlesex Ha8 7tj. . ORD, Louise Marie is a Secretary of the company. RICE, Michael Mathew is a Director of the company. Secretary RICE, Michael Mathew has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director GRUNSELL, Stuart has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ORD, Louise Marie
Appointed Date: 22 April 2004

Director
RICE, Michael Mathew
Appointed Date: 19 February 1998
56 years old

Resigned Directors

Secretary
RICE, Michael Mathew
Resigned: 22 April 2004
Appointed Date: 19 June 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 June 1996
Appointed Date: 09 May 1996

Director
GRUNSELL, Stuart
Resigned: 31 March 2004
Appointed Date: 19 June 1996
57 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 19 June 1996
Appointed Date: 09 May 1996

M.H.G. DESIGN LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
28 Jun 1996
Secretary resigned
27 Jun 1996
Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX
27 Jun 1996
New secretary appointed
27 Jun 1996
New director appointed
09 May 1996
Incorporation

M.H.G. DESIGN LIMITED Charges

4 July 1997
Rent deposit agreement
Delivered: 18 July 1997
Status: Satisfied on 26 March 2014
Persons entitled: Cinnamon Limited
Description: £1,415.87 (vat inclusive).