MIRRORDEAL LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 03014994
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Paul Marks as a director on 3 March 2017; Appointment of Mrs Sara Jankowski as a director on 3 March 2017; Appointment of Mrs June Rubens as a director on 3 March 2017. The most likely internet sites of MIRRORDEAL LIMITED are www.mirrordeal.co.uk, and www.mirrordeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Mirrordeal Limited is a Private Limited Company. The company registration number is 03014994. Mirrordeal Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Mirrordeal Limited is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. . JANKOWSKI, Sara is a Director of the company. MARKS, Paul is a Director of the company. RUBENS, June is a Director of the company. RUBENS, Simon Paul is a Director of the company. Secretary BALCOMBE, Samuel has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PRYZGODZKA-RUBENS, Elzbieta has been resigned. Secretary RUBENS, Simon Paul has been resigned. Secretary SCHUMAN, Richard John has been resigned. Director SCHUMAN, Jonathan Floyd has been resigned. Director SCHUMAN, Norman has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JANKOWSKI, Sara
Appointed Date: 03 March 2017
58 years old

Director
MARKS, Paul
Appointed Date: 03 March 2017
90 years old

Director
RUBENS, June
Appointed Date: 03 March 2017
87 years old

Director
RUBENS, Simon Paul
Appointed Date: 11 April 1995
63 years old

Resigned Directors

Secretary
BALCOMBE, Samuel
Resigned: 06 September 2013
Appointed Date: 22 April 2006

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 27 January 1995

Secretary
PRYZGODZKA-RUBENS, Elzbieta
Resigned: 22 April 2006
Appointed Date: 16 October 1995

Secretary
RUBENS, Simon Paul
Resigned: 16 October 1995
Appointed Date: 11 April 1995

Secretary
SCHUMAN, Richard John
Resigned: 11 April 1995
Appointed Date: 24 February 1995

Director
SCHUMAN, Jonathan Floyd
Resigned: 16 October 1995
Appointed Date: 11 April 1995
56 years old

Director
SCHUMAN, Norman
Resigned: 11 April 1995
Appointed Date: 24 February 1995
86 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 27 January 1995

MIRRORDEAL LIMITED Events

03 Mar 2017
Appointment of Mr Paul Marks as a director on 3 March 2017
03 Mar 2017
Appointment of Mrs Sara Jankowski as a director on 3 March 2017
03 Mar 2017
Appointment of Mrs June Rubens as a director on 3 March 2017
18 Apr 2016
Micro company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110

...
... and 58 more events
12 Apr 1995
Particulars of mortgage/charge
06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed

06 Mar 1995
Registered office changed on 06/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 Jan 1995
Incorporation

MIRRORDEAL LIMITED Charges

23 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 150 high street penge london borough of…
26 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 selsdon road, south croydon, surrey…
7 April 1995
Legal mortgage
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 171 blackstock road london borough of…