M & T VENTURES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1QJ

Company number 02853418
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address 17 NEPTUNE QUAY, IPSWICH, SUFFOLK, IP4 1QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of M & T VENTURES LIMITED are www.mtventures.co.uk, and www.m-t-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. M T Ventures Limited is a Private Limited Company. The company registration number is 02853418. M T Ventures Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of M T Ventures Limited is 17 Neptune Quay Ipswich Suffolk Ip4 1qj. . SCOWSILL, Jeremy Mark is a Secretary of the company. SCOWSILL, David Peter is a Director of the company. SCOWSILL, Jeremy Mark is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCOWSILL, Jeremy Mark
Appointed Date: 27 September 1993

Director
SCOWSILL, David Peter
Appointed Date: 27 September 1993
69 years old

Director
SCOWSILL, Jeremy Mark
Appointed Date: 27 September 1993
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1993
Appointed Date: 15 September 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 September 1993
Appointed Date: 15 September 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1993
Appointed Date: 15 September 1993

Persons With Significant Control

Mr Jeremy Mark Scowsill
Notified on: 14 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & T VENTURES LIMITED Events

19 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
22 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 61 more events
11 Oct 1993
Registered office changed on 11/10/93 from: 33 crwys road cardiff CF2 4YF

11 Oct 1993
Director resigned;new director appointed

11 Oct 1993
Secretary resigned;new secretary appointed;director resigned

11 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1993
Incorporation

M & T VENTURES LIMITED Charges

2 June 1997
Mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Building plot adjacent to the former school house at…
31 December 1996
Mortgage
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: L/H property k/a flat 6, 15 blenheim road st john wakefield.
31 December 1996
Mortgage
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: L/H property k/a flat 3, 15 blenheim road st john wakefield.
28 November 1996
Mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Flat 10 royal fountain mews sheerness t/no k 681057.
28 November 1996
Mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Flat 45 ashby house melton road oakham leicester.
28 November 1996
Mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Flat 39 ashby house melton road oakham leicester.
12 August 1996
Mortgage
Delivered: 17 August 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: F/H property k/a 4 westgate street long melford suffolk.
21 December 1995
Mortgage
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: 72 quilter road felixstowe suffolk t/no.SK140182.
21 December 1995
Mortgage
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Flat 1, 92/94 upper st. Giles street norwich norfolk.
21 December 1995
Mortgage
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: Flat 5, 92/94 upper st. Giles street norwich norfolk.
15 August 1994
Guarantee mortgage
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: 72 quilter road felixstowe sufolk.
3 August 1994
Legal mortgage
Delivered: 6 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat at 18 cornwallis crescent clifton bristol…
8 June 1994
Legal mortgage
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: All those l/h premises as flat 6 james court 11 minster…
8 June 1994
Legal mortgage
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: SUFF0LK Mercantile PLC
Description: All those l/h premises k/a flat 3 77 ermine street…