MBZ REALISATIONS LIMITED
UPMINSTER MBA INTERNATIONAL LIMITED MEYRICK BAIN ASSOCIATES LTD REGENCY CONSULTANCY LIMITED

Hellopages » Greater London » Havering » RM14 2TR

Company number 03040762
Status Liquidation
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 6 July 2016; Liquidators statement of receipts and payments to 6 July 2015; INSOLVENCY:Secretary of State's cert of release of liquidator. The most likely internet sites of MBZ REALISATIONS LIMITED are www.mbzrealisations.co.uk, and www.mbz-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbz Realisations Limited is a Private Limited Company. The company registration number is 03040762. Mbz Realisations Limited has been working since 31 March 1995. The present status of the company is Liquidation. The registered address of Mbz Realisations Limited is 40a Station Road Upminster Essex Rm14 2tr. . BOINTON, Mark Edward is a Secretary of the company. BAIN, James Alan is a Director of the company. BOINTON, Mark Edward is a Director of the company. BROWN, John Sydney is a Director of the company. Secretary HINKS, Christopher William has been resigned. Secretary MEYRICK, Michael John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRECHER, Erwin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JACKSON, Richard has been resigned. Director MEYRICK, Michael John has been resigned. Director MEYRICK, Victoria Jane has been resigned. Director PLUMB, Robert Henry Charles has been resigned. Director TOMLINSON, Philip Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COMTRADE LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
BOINTON, Mark Edward
Appointed Date: 30 March 2004

Director
BAIN, James Alan
Appointed Date: 06 June 1998
76 years old

Director
BOINTON, Mark Edward
Appointed Date: 30 May 2002
56 years old

Director
BROWN, John Sydney
Appointed Date: 06 June 1998
93 years old

Resigned Directors

Secretary
HINKS, Christopher William
Resigned: 06 June 1998
Appointed Date: 31 March 1995

Secretary
MEYRICK, Michael John
Resigned: 13 January 2004
Appointed Date: 06 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Director
BRECHER, Erwin
Resigned: 01 July 2002
Appointed Date: 01 November 2000
110 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 March 1995
Appointed Date: 31 March 1995
35 years old

Director
JACKSON, Richard
Resigned: 14 January 2002
Appointed Date: 13 December 2000
53 years old

Director
MEYRICK, Michael John
Resigned: 13 January 2004
Appointed Date: 06 June 1998
60 years old

Director
MEYRICK, Victoria Jane
Resigned: 06 June 1998
Appointed Date: 31 March 1995
52 years old

Director
PLUMB, Robert Henry Charles
Resigned: 02 February 2004
Appointed Date: 13 December 2000
71 years old

Director
TOMLINSON, Philip Michael
Resigned: 14 January 2002
Appointed Date: 13 December 2000
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Director
COMTRADE LIMITED
Resigned: 12 May 2014
Appointed Date: 01 July 2002

MBZ REALISATIONS LIMITED Events

15 Sep 2016
Liquidators statement of receipts and payments to 6 July 2016
08 Sep 2015
Liquidators statement of receipts and payments to 6 July 2015
24 Apr 2015
INSOLVENCY:Secretary of State's cert of release of liquidator
24 Apr 2015
INSOLVENCY:Secretary of State's cert of release of liquidator
18 Jul 2014
Registered office address changed from 100-102 St. James Road Northampton Northamptonshire NN5 5LF to 40a Station Road Upminster Essex RM14 2TR on 18 July 2014
...
... and 126 more events
21 Apr 1996
Return made up to 31/03/96; full list of members
06 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Secretary resigned;new secretary appointed;director resigned
06 Apr 1995
Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF
31 Mar 1995
Incorporation

MBZ REALISATIONS LIMITED Charges

11 October 2001
Debenture
Delivered: 13 October 2001
Status: Satisfied on 9 February 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Comtrade Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Debenture
Delivered: 24 June 1998
Status: Satisfied on 27 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…