MIG PATTERN CUTTING SERVICES LIMITED
BESSBOROUGH ROAD HARROW

Hellopages » Greater London » Harrow » HA1 3EX
Company number 02798874
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of MIG PATTERN CUTTING SERVICES LIMITED are www.migpatterncuttingservices.co.uk, and www.mig-pattern-cutting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mig Pattern Cutting Services Limited is a Private Limited Company. The company registration number is 02798874. Mig Pattern Cutting Services Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Mig Pattern Cutting Services Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . PERRY, Denise is a Secretary of the company. PERRY, Sarah Louise is a Secretary of the company. HOBBS, Robert David is a Director of the company. PERRY, Denise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOBBS, Robert David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
PERRY, Denise
Appointed Date: 12 March 1993

Secretary
PERRY, Sarah Louise
Appointed Date: 31 May 2000

Director
HOBBS, Robert David
Appointed Date: 25 June 2014
71 years old

Director
PERRY, Denise
Appointed Date: 04 November 1999
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
HOBBS, Robert David
Resigned: 31 May 2000
Appointed Date: 12 March 1993
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Mr Robert David Hobbs
Notified on: 12 March 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIG PATTERN CUTTING SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 49 more events
25 May 1994
Return made up to 12/03/94; full list of members

24 May 1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100

24 May 1993
Accounting reference date notified as 30/06

26 Apr 1993
New secretary appointed;director resigned;new director appointed

12 Mar 1993
Incorporation