MOSTCENTRE SERVICES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BL
Company number 02831792
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address ALTON HOUSE, 66/68 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 30 June 2016 with updates; Registration of charge 028317920005, created on 6 July 2016. The most likely internet sites of MOSTCENTRE SERVICES LIMITED are www.mostcentreservices.co.uk, and www.mostcentre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mostcentre Services Limited is a Private Limited Company. The company registration number is 02831792. Mostcentre Services Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of Mostcentre Services Limited is Alton House 66 68 High Street Northwood Middlesex Ha6 1bl. The company`s financial liabilities are £348.77k. It is £119.46k against last year. The cash in hand is £0.09k. It is £-21.03k against last year. And the total assets are £8.26k, which is £-97.31k against last year. MANN, Christopher Patrick is a Director of the company. MANN, Marcel Roland is a Director of the company. Secretary MANN, Anna has been resigned. Secretary THAKRAR, Chandu has been resigned. Director MANN, Francis has been resigned. The company operates in "Other service activities n.e.c.".


mostcentre services Key Finiance

LIABILITIES £348.77k
+52%
CASH £0.09k
-100%
TOTAL ASSETS £8.26k
-93%
All Financial Figures

Current Directors

Director
MANN, Christopher Patrick
Appointed Date: 20 July 1993
72 years old

Director
MANN, Marcel Roland
Appointed Date: 20 July 1993
82 years old

Resigned Directors

Secretary
MANN, Anna
Resigned: 16 April 2002
Appointed Date: 19 July 1993

Secretary
THAKRAR, Chandu
Resigned: 14 January 2011
Appointed Date: 16 April 2002

Director
MANN, Francis
Resigned: 03 February 2014
Appointed Date: 19 July 1993
79 years old

Persons With Significant Control

Mr Marcel Roland Mann
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Patrick Mann
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOSTCENTRE SERVICES LIMITED Events

28 Sep 2016
Satisfaction of charge 3 in full
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
09 Jul 2016
Registration of charge 028317920005, created on 6 July 2016
11 May 2016
Registration of charge 028317920004, created on 11 May 2016
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 60 more events
29 Jul 1993
Registered office changed on 29/07/93 from: 2 baches street london N1 6UB

28 Jul 1993
Memorandum and Articles of Association
28 Jul 1993
Memorandum and Articles of Association
28 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1993
Incorporation

MOSTCENTRE SERVICES LIMITED Charges

6 July 2016
Charge code 0283 1792 0005
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rada building hollies way high street potters bar herts…
11 May 2016
Charge code 0283 1792 0004
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 28 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the rada building hollies way high street…
27 April 2000
Charge deed
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that f/h land k/a land and buildings on the south side…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 12 February 2004
Persons entitled: Gentleaid Limited
Description: The f/h property k/a land and buildings on the south side…