Company number 03089421
Status Active
Incorporation Date 9 August 1995
Company Type Public Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
GBP 250,000
. The most likely internet sites of MENTOR INVESTMENT GROUP PLC are www.mentorinvestmentgroup.co.uk, and www.mentor-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Mentor Investment Group Plc is a Public Limited Company.
The company registration number is 03089421. Mentor Investment Group Plc has been working since 09 August 1995.
The present status of the company is Active. The registered address of Mentor Investment Group Plc is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . HARTLEY, Jill Marie is a Secretary of the company. HARTLEY, Jill Marie is a Director of the company. KNIGHT, Graham Paul is a Director of the company. Secretary COLLINS, Edward Geoffrey has been resigned. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Edward Geoffrey has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2000
Appointed Date: 27 March 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995
Persons With Significant Control
Mr Graham Paul Knight
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
MENTOR INVESTMENT GROUP PLC Events
22 Sep 2016
Confirmation statement made on 9 August 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
31 Jul 2015
Group of companies' accounts made up to 31 December 2014
10 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
...
... and 67 more events
14 Sep 1995
Application to commence business
12 Sep 1995
Ad 15/08/95--------- £ si 50000@1=50000 £ ic 2/50002
12 Sep 1995
Accounting reference date notified as 31/12
11 Aug 1995
Secretary resigned
09 Aug 1995
Incorporation
17 February 2005
Legal charge
Delivered: 21 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises being ground floor wallem house slough road…
10 February 1997
Debenture deed
Delivered: 11 February 1997
Status: Satisfied
on 25 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1996
Single debenture
Delivered: 26 July 1996
Status: Satisfied
on 18 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…