MPL WEALTH MANAGEMENT LIMITED
69-85 TABERNACLE STREET MPL INDEPENDENT FINANCIAL PLANNING LIMITED MERLIN PARTNERSHIPS LIMITED

Hellopages » Greater London » Islington » EC2A 4RR
Company number 03079936
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address P O BOX 698, 2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 September 2016; Purchase of own shares.; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 406,050 . The most likely internet sites of MPL WEALTH MANAGEMENT LIMITED are www.mplwealthmanagement.co.uk, and www.mpl-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpl Wealth Management Limited is a Private Limited Company. The company registration number is 03079936. Mpl Wealth Management Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Mpl Wealth Management Limited is P O Box 698 2nd Floor Titchfield House 69 85 Tabernacle Street London Ec2a 4rr. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. KITSON, Mark Anthony is a Director of the company. LEWISTON, Peter Anthony is a Director of the company. PAY, Brian is a Director of the company. SPICER, Roland James is a Director of the company. VAUGHAN, Aidan Derek is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Director BURROWS, William Charles has been resigned. Director CUMMINS, David has been resigned. Director LUCZYC WYHOWSKI, Dominic Albin Thomas has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. Director RACKHAM, Giles Richard John has been resigned. Director STODART, Simon Scott has been resigned. Director VAUGHAN, Aiden Derek has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 18 August 1995

Director
KITSON, Mark Anthony
Appointed Date: 15 May 2010
52 years old

Director
LEWISTON, Peter Anthony
Appointed Date: 06 September 2010
73 years old

Director
PAY, Brian
Appointed Date: 18 August 1995
87 years old

Director
SPICER, Roland James
Appointed Date: 06 September 2010
66 years old

Director
VAUGHAN, Aidan Derek
Appointed Date: 06 December 2006
63 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 18 August 1995
Appointed Date: 14 July 1995

Director
BURROWS, William Charles
Resigned: 02 June 2009
Appointed Date: 10 July 2008
67 years old

Director
CUMMINS, David
Resigned: 02 June 2009
Appointed Date: 10 July 2008
65 years old

Director
LUCZYC WYHOWSKI, Dominic Albin Thomas
Resigned: 01 November 1998
Appointed Date: 01 November 1996
77 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 18 August 1995
Appointed Date: 14 July 1995

Director
RACKHAM, Giles Richard John
Resigned: 24 February 2009
Appointed Date: 06 December 2006
61 years old

Director
STODART, Simon Scott
Resigned: 05 March 2013
Appointed Date: 24 December 2009
58 years old

Director
VAUGHAN, Aiden Derek
Resigned: 01 May 2000
Appointed Date: 01 November 1998
63 years old

MPL WEALTH MANAGEMENT LIMITED Events

30 Nov 2016
Full accounts made up to 30 September 2016
10 Aug 2016
Purchase of own shares.
29 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 406,050

30 Dec 2015
Full accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 706,050

...
... and 82 more events
23 Aug 1995
Director resigned;new director appointed

23 Aug 1995
Secretary resigned;new secretary appointed

23 Aug 1995
Registered office changed on 23/08/95 from: overseas house 19/23 ironmonger row london EC1V 3QY

16 Aug 1995
Company name changed chordplay LIMITED\certificate issued on 17/08/95
14 Jul 1995
Incorporation