MLM HOLDINGS LIMITED
IPSWICH BIDEAWHILE 338 LIMITED

Hellopages » Suffolk » Ipswich » IP2 8PN

Company number 04108949
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address NORTH KILN FELAW MALTINGS, 46 FELAW STREET, IPSWICH, SUFFOLK, IP2 8PN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 16 November 2016 with updates; Appointment of Mr Iain Thom as a secretary on 1 March 2016. The most likely internet sites of MLM HOLDINGS LIMITED are www.mlmholdings.co.uk, and www.mlm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mlm Holdings Limited is a Private Limited Company. The company registration number is 04108949. Mlm Holdings Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Mlm Holdings Limited is North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk Ip2 8pn. . THOM, Iain is a Secretary of the company. COOPER, Neil Vincent is a Director of the company. OLIVER, Stephen James is a Director of the company. WELLS, Elliot is a Director of the company. Secretary GODDARD, Susanne Frances has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BEALES, Stephen Anthony has been resigned. Director HAWKINS, John Jeffrey has been resigned. Director HICKS, Austin Sidney has been resigned. Director LEVETT, Barry Richard has been resigned. Director SMALLWOOD, Colin has been resigned. Director WADY, David Arthur, Dr has been resigned. Director BIRKETTS SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOM, Iain
Appointed Date: 01 March 2016

Director
COOPER, Neil Vincent
Appointed Date: 01 May 2014
68 years old

Director
OLIVER, Stephen James
Appointed Date: 05 April 2001
62 years old

Director
WELLS, Elliot
Appointed Date: 12 September 2014
45 years old

Resigned Directors

Secretary
GODDARD, Susanne Frances
Resigned: 29 February 2016
Appointed Date: 05 April 2001

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 16 November 2000

Director
BEALES, Stephen Anthony
Resigned: 01 May 2015
Appointed Date: 05 April 2001
72 years old

Director
HAWKINS, John Jeffrey
Resigned: 19 January 2012
Appointed Date: 05 April 2001
74 years old

Director
HICKS, Austin Sidney
Resigned: 30 June 2010
Appointed Date: 05 April 2001
72 years old

Director
LEVETT, Barry Richard
Resigned: 17 November 2006
Appointed Date: 05 April 2001
78 years old

Director
SMALLWOOD, Colin
Resigned: 30 April 2009
Appointed Date: 05 April 2001
74 years old

Director
WADY, David Arthur, Dr
Resigned: 26 January 2009
Appointed Date: 05 April 2001
76 years old

Director
BIRKETTS SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 16 November 2000

MLM HOLDINGS LIMITED Events

03 Feb 2017
Group of companies' accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 16 November 2016 with updates
07 Jun 2016
Appointment of Mr Iain Thom as a secretary on 1 March 2016
07 Jun 2016
Termination of appointment of Susanne Frances Goddard as a secretary on 29 February 2016
04 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 69 more events
10 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Apr 2001
£ nc 1000/500000 05/04/01
10 Apr 2001
Registered office changed on 10/04/01 from: 24-26 museum street ipswich suffolk IP1 1HZ
29 Mar 2001
Company name changed bideawhile 338 LIMITED\certificate issued on 29/03/01
16 Nov 2000
Incorporation

MLM HOLDINGS 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…