MLM CONSULTING ENGINEERS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 8PN
Company number 03057104
Status Active
Incorporation Date 16 May 1995
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 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 601,000 ; Appointment of Mr Mark Scaife as a director on 1 May 2016. The most likely internet sites of MLM CONSULTING ENGINEERS LIMITED are www.mlmconsultingengineers.co.uk, and www.mlm-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Mlm Consulting Engineers Limited is a Private Limited Company. The company registration number is 03057104. Mlm Consulting Engineers Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Mlm Consulting Engineers Limited is North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk United Kingdom Ip2 8pn. . THOM, Iain is a Secretary of the company. ASH, Nicholas David is a Director of the company. BOWKER, Lee Christopher is a Director of the company. BURROWS, Bawden is a Director of the company. COX, Steven James is a Director of the company. CRAYDEN, Toby is a Director of the company. FOSTER, Kevin James is a Director of the company. FOX, Jason is a Director of the company. GILL, Darren is a Director of the company. LIDDELL, Martin Crawford is a Director of the company. MAWSON, Robert Gary is a Director of the company. MAYLAND, James Martin William is a Director of the company. NEEVES, Christopher Terry is a Director of the company. OLIVER, Stephen James is a Director of the company. RUDD, James Nicholas is a Director of the company. SCAIFE, Mark is a Director of the company. SCHARTAU, Kirk James is a Director of the company. SEALBY, Matthew Douglas is a Director of the company. SELLER, Robert Miles is a Director of the company. WELHAM, Peter Leonard is a Director of the company. WINSLADE, Mark Jonathan is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary GODDARD, Susanne Frances has been resigned. Director ADAMS, Steven William has been resigned. Director BAKER, David Michael has been resigned. Director BEALES, Stephen Anthony has been resigned. Director BHUTTO, Khalid Hussain, Dr has been resigned. Director BRENTON, David Mark has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director DOLING, Adrian Mark has been resigned. Director GODDARD, Susanne Frances has been resigned. Director GREENWOOD, John George has been resigned. Director HAWKINS, John Jeffrey has been resigned. Director HICKS, Austin Sidney has been resigned. Director HILL, Anthony John has been resigned. Director LEVETT, Barry Richard has been resigned. Director MATTHEWS, Brenda Eileen has been resigned. Director MATTHEWS, Colin has been resigned. Director SCHARTAU, Conrad Roy has been resigned. Director SMALLWOOD, Colin has been resigned. Director SPARKES, Trevor Thomas has been resigned. Director WADY, David Arthur, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOM, Iain
Appointed Date: 01 March 2016

Director
ASH, Nicholas David
Appointed Date: 01 July 2002
62 years old

Director
BOWKER, Lee Christopher
Appointed Date: 01 May 2011
53 years old

Director
BURROWS, Bawden
Appointed Date: 01 May 2007
55 years old

Director
COX, Steven James
Appointed Date: 01 May 2005
62 years old

Director
CRAYDEN, Toby
Appointed Date: 01 June 2007
55 years old

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

Director
FOX, Jason
Appointed Date: 01 May 2011
54 years old

Director
GILL, Darren
Appointed Date: 01 May 2014
57 years old

Director
LIDDELL, Martin Crawford
Appointed Date: 30 June 1997
60 years old

Director
MAWSON, Robert Gary
Appointed Date: 01 May 2014
61 years old

Director
MAYLAND, James Martin William
Appointed Date: 01 May 2015
64 years old

Director
NEEVES, Christopher Terry
Appointed Date: 01 May 2007
53 years old

Director
OLIVER, Stephen James
Appointed Date: 01 May 1997
62 years old

Director
RUDD, James Nicholas
Appointed Date: 01 May 2007
59 years old

Director
SCAIFE, Mark
Appointed Date: 01 May 2016
51 years old

Director
SCHARTAU, Kirk James
Appointed Date: 01 May 2015
54 years old

Director
SEALBY, Matthew Douglas
Appointed Date: 01 May 2012
52 years old

Director
SELLER, Robert Miles
Appointed Date: 01 July 2002
59 years old

Director
WELHAM, Peter Leonard
Appointed Date: 01 May 2006
71 years old

Director
WINSLADE, Mark Jonathan
Appointed Date: 01 May 2015
55 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 23 January 1996
Appointed Date: 16 May 1995

Secretary
GODDARD, Susanne Frances
Resigned: 29 February 2016
Appointed Date: 23 January 1996

Director
ADAMS, Steven William
Resigned: 21 August 2015
Appointed Date: 01 July 2002
66 years old

Director
BAKER, David Michael
Resigned: 18 March 2004
Appointed Date: 01 July 2002
73 years old

Director
BEALES, Stephen Anthony
Resigned: 01 May 2015
Appointed Date: 01 May 1999
72 years old

Director
BHUTTO, Khalid Hussain, Dr
Resigned: 25 September 2008
Appointed Date: 01 May 2008
56 years old

Director
BRENTON, David Mark
Resigned: 01 May 2015
Appointed Date: 29 June 2010
62 years old

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 23 January 1996
Appointed Date: 16 May 1995

Director
DOLING, Adrian Mark
Resigned: 30 April 2010
Appointed Date: 01 May 2009
59 years old

Director
GODDARD, Susanne Frances
Resigned: 30 April 2007
Appointed Date: 30 June 1997
79 years old

Director
GREENWOOD, John George
Resigned: 30 April 2008
Appointed Date: 01 May 1997
77 years old

Director
HAWKINS, John Jeffrey
Resigned: 19 January 2012
Appointed Date: 30 May 1996
75 years old

Director
HICKS, Austin Sidney
Resigned: 30 June 2010
Appointed Date: 01 May 1997
72 years old

Director
HILL, Anthony John
Resigned: 01 June 1999
Appointed Date: 01 May 1997
83 years old

Director
LEVETT, Barry Richard
Resigned: 30 April 2006
Appointed Date: 01 May 1997
78 years old

Director
MATTHEWS, Brenda Eileen
Resigned: 30 April 2000
Appointed Date: 30 June 1997
84 years old

Director
MATTHEWS, Colin
Resigned: 01 June 1999
Appointed Date: 23 January 1996
85 years old

Director
SCHARTAU, Conrad Roy
Resigned: 17 July 2006
Appointed Date: 01 May 2004
56 years old

Director
SMALLWOOD, Colin
Resigned: 30 April 2009
Appointed Date: 23 January 1996
75 years old

Director
SPARKES, Trevor Thomas
Resigned: 19 April 1999
Appointed Date: 01 May 1997
81 years old

Director
WADY, David Arthur, Dr
Resigned: 30 June 1998
Appointed Date: 23 January 1996
76 years old

MLM CONSULTING ENGINEERS LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
13 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 601,000

07 Jun 2016
Appointment of Mr Mark Scaife as a director on 1 May 2016
07 Jun 2016
Appointment of Mr Kevin James Foster as a director on 1 May 2016
07 Jun 2016
Director's details changed for James Nicholas Rudd on 25 January 2016
...
... and 164 more events
11 Feb 1996
New director appointed
13 Nov 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

13 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1995
Company name changed bideawhile 222 LIMITED\certificate issued on 10/11/95
16 May 1995
Incorporation

MLM CONSULTING ENGINEERS 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…
4 February 2010
Lease
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: Interest in the deposit being £8,750. see image for full…
4 February 2010
Lease
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: Interest in the deposit being £27,062. see image for full…
8 February 2008
Lease
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: £8,750 to be held in an interest earning account. See the…
3 December 2007
Rent deposit deed
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Robert Mckenzie Martine and James Andrew Seymour Waghorn
Description: Monies paid under the terms of the rent deposit.
6 February 2006
Lease
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Cambridge Research Park Limited
Description: £27,062 to be held in an interest earning account.
26 November 1997
Debenture containing fixed and floating charges
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…