MLM BUILDING CONTROL LIMITED
IPSWICH MLM SMITHERS PURSLOW LIMITED

Hellopages » Suffolk » Ipswich » IP2 8PN

Company number 02891295
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address NORTH KILN FELAW MALTINGS, 46 FELAW STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP2 8PN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Kevin James Foster as a director on 1 May 2016. The most likely internet sites of MLM BUILDING CONTROL LIMITED are www.mlmbuildingcontrol.co.uk, and www.mlm-building-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Mlm Building Control Limited is a Private Limited Company. The company registration number is 02891295. Mlm Building Control Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Mlm Building Control Limited is North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk United Kingdom Ip2 8pn. . THOM, Iain is a Secretary of the company. ANDERSON, Dale is a Director of the company. CROPPER, Ian Peter is a Director of the company. DODD, Adam Christopher is a Director of the company. EGGLETON, Paul David is a Director of the company. EGLINGTON, Robert Trevor is a Director of the company. FOSTER, Kevin James is a Director of the company. HALL, Darren Edward is a Director of the company. MAWSON, Robert Gary is a Director of the company. WADOOD, Michael is a Director of the company. WHITE, Jason Leslie Charles is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary GODDARD, Susanne Frances has been resigned. Secretary HILL, Anthony John has been resigned. Director BRENTON, David Mark has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director COOPER, Neil Vincent has been resigned. Director GODDARD, Susanne Frances has been resigned. Director MATTHEWS, Colin has been resigned. Director SMITH, David Michael has been resigned. Director THOMSON, Iain Dale has been resigned. Director WADY, David Arthur, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOM, Iain
Appointed Date: 01 March 2016

Director
ANDERSON, Dale
Appointed Date: 01 May 2014
49 years old

Director
CROPPER, Ian Peter
Appointed Date: 01 May 2012
61 years old

Director
DODD, Adam Christopher
Appointed Date: 01 May 2015
45 years old

Director
EGGLETON, Paul David
Appointed Date: 01 June 2009
55 years old

Director
EGLINGTON, Robert Trevor
Appointed Date: 01 May 2003
63 years old

Director
FOSTER, Kevin James
Appointed Date: 01 May 2016
48 years old

Director
HALL, Darren Edward
Appointed Date: 02 October 2015
50 years old

Director
MAWSON, Robert Gary
Appointed Date: 01 May 2012
61 years old

Director
WADOOD, Michael
Appointed Date: 22 July 2008
56 years old

Director
WHITE, Jason Leslie Charles
Appointed Date: 02 October 2015
56 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 16 August 1994
Appointed Date: 25 January 1994

Secretary
GODDARD, Susanne Frances
Resigned: 30 April 2009
Appointed Date: 01 March 1998

Secretary
HILL, Anthony John
Resigned: 28 February 1998
Appointed Date: 16 August 1994

Director
BRENTON, David Mark
Resigned: 01 May 2015
Appointed Date: 01 July 2009
61 years old

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 16 August 1994
Appointed Date: 25 January 1994

Director
COOPER, Neil Vincent
Resigned: 22 October 2014
Appointed Date: 01 September 2008
68 years old

Director
GODDARD, Susanne Frances
Resigned: 30 April 2009
Appointed Date: 01 May 2007
78 years old

Director
MATTHEWS, Colin
Resigned: 28 February 1998
Appointed Date: 16 August 1994
85 years old

Director
SMITH, David Michael
Resigned: 30 April 2009
Appointed Date: 01 March 1998
80 years old

Director
THOMSON, Iain Dale
Resigned: 29 February 2008
Appointed Date: 01 July 2002
65 years old

Director
WADY, David Arthur, Dr
Resigned: 31 October 2008
Appointed Date: 01 March 1998
76 years old

Persons With Significant Control

Mlm Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MLM BUILDING CONTROL LIMITED Events

02 Mar 2017
Confirmation statement made on 25 January 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
07 Jun 2016
Appointment of Mr Kevin James Foster as a director on 1 May 2016
10 Mar 2016
Appointment of Mr Iain Thom as a secretary on 1 March 2016
10 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

...
... and 93 more events
28 Sep 1994
Director resigned;new director appointed

28 Sep 1994
Registered office changed on 28/09/94 from: 20-32 museum street ipswich suffolk IP1 1HZ

28 Sep 1994
Accounting reference date notified as 30/04

14 Apr 1994
Company name changed bideawhile 179 LIMITED\certificate issued on 15/04/94

25 Jan 1994
Incorporation

MLM BUILDING CONTROL LIMITED Charges

7 June 2012
Debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Rent security deposit deed
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Grainger (Shoreditch) Limited
Description: The company with full title guarantee hereby charges to the…
26 November 1997
Debenture containing fixed and floating charges
Delivered: 27 November 1997
Status: Satisfied on 30 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…