MITCHELL COTTS EAST AND CENTRAL AFRICA LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 00087422
Status Active
Incorporation Date 30 January 1906
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE MERALIS CHARTERED ACCOUNTANTS, 76/80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MITCHELL COTTS EAST AND CENTRAL AFRICA LIMITED are www.mitchellcottseastandcentralafrica.co.uk, and www.mitchell-cotts-east-and-central-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and eight months. Mitchell Cotts East and Central Africa Limited is a Private Limited Company. The company registration number is 00087422. Mitchell Cotts East and Central Africa Limited has been working since 30 January 1906. The present status of the company is Active. The registered address of Mitchell Cotts East and Central Africa Limited is Scottish Provident House Meralis Chartered Accountants 76 80 College Road Harrow Middlesex Ha1 1bq. . MOUSAVI, Mohsen is a Secretary of the company. MOUSAVI, Mohsen is a Director of the company. Secretary DATOO, Riaz has been resigned. Secretary ECKHART, Klaus Andrew has been resigned. Secretary HASNAIN, Fazl-E has been resigned. Secretary HYDE, John James Fenton has been resigned. Secretary MOHAMMAD, Mohammad Jawad has been resigned. Secretary TALIADOROS, Nicholas has been resigned. Director AKRAM, Iqbal has been resigned. Director ECKHART, Klaus Andrew has been resigned. Director HASNAIN, Fazl-E has been resigned. Director PARKER, Alasdair Wallace has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MOUSAVI, Mohsen
Appointed Date: 30 November 2010

Director
MOUSAVI, Mohsen
Appointed Date: 04 May 1993
70 years old

Resigned Directors

Secretary
DATOO, Riaz
Resigned: 23 July 2008
Appointed Date: 27 June 1997

Secretary
ECKHART, Klaus Andrew
Resigned: 29 March 1996

Secretary
HASNAIN, Fazl-E
Resigned: 27 June 1997
Appointed Date: 04 May 1993

Secretary
HYDE, John James Fenton
Resigned: 04 May 1993
Appointed Date: 30 December 1991

Secretary
MOHAMMAD, Mohammad Jawad
Resigned: 30 November 2010
Appointed Date: 01 October 2007

Secretary
TALIADOROS, Nicholas
Resigned: 30 December 1991

Director
AKRAM, Iqbal
Resigned: 04 May 1993
81 years old

Director
ECKHART, Klaus Andrew
Resigned: 29 March 1996
89 years old

Director
HASNAIN, Fazl-E
Resigned: 27 June 1997
Appointed Date: 04 May 1993
80 years old

Director
PARKER, Alasdair Wallace
Resigned: 13 May 1996
82 years old

Persons With Significant Control

Mr Seyed Mohammadhossein Mousavi Khalkhali
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MITCHELL COTTS EAST AND CENTRAL AFRICA LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
22 Apr 1987
Return made up to 26/11/86; full list of members

23 Dec 1986
Registered office changed on 23/12/86 from: cotts house camomile street london EC3

12 Jul 1986
Director resigned

02 May 1986
Full accounts made up to 30 June 1985

02 May 1986
Return made up to 19/11/85; full list of members