MFN LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 3SR

Company number 03207232
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address 121 ALBERT STREET, FLEET, HAMPSHIRE, GU51 3SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Director's details changed for Anthony Frank Chester on 1 August 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 . The most likely internet sites of MFN LIMITED are www.mfn.co.uk, and www.mfn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Ash Vale Rail Station is 5.2 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 6.9 miles; to Bracknell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfn Limited is a Private Limited Company. The company registration number is 03207232. Mfn Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Mfn Limited is 121 Albert Street Fleet Hampshire Gu51 3sr. . CHESTER, Anthony Frank is a Director of the company. Secretary CHESTER, Anthony Frank has been resigned. Secretary NALBANTIAN, Eugenie has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director MACKENZIE, Allan Christopher Richard Joseph has been resigned. Director UPSON, Gaynor has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHESTER, Anthony Frank
Appointed Date: 01 June 1998
61 years old

Resigned Directors

Secretary
CHESTER, Anthony Frank
Resigned: 04 June 2004
Appointed Date: 01 June 1998

Secretary
NALBANTIAN, Eugenie
Resigned: 15 November 2008
Appointed Date: 11 June 1996

Secretary
LUCIENE JAMES LIMITED
Resigned: 11 June 1996
Appointed Date: 04 June 1996

Director
MACKENZIE, Allan Christopher Richard Joseph
Resigned: 03 August 1999
Appointed Date: 01 June 1998
56 years old

Director
UPSON, Gaynor
Resigned: 01 July 1998
Appointed Date: 11 June 1996
69 years old

Director
LUCIENE JAMES LIMITED
Resigned: 11 June 1996
Appointed Date: 04 June 1996

MFN LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Director's details changed for Anthony Frank Chester on 1 August 2016
01 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

29 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

...
... and 52 more events
18 Jul 1996
Director resigned
18 Jul 1996
New secretary appointed
18 Jul 1996
New director appointed
19 Jun 1996
Company name changed magnistar LIMITED\certificate issued on 20/06/96
04 Jun 1996
Incorporation