MWS OFFICE SUPPLIES LIMITED
LONDON TPC SUPPLIES LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 07212610
Status Liquidation
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of a liquidator; Registered office address changed from Unit 2 Monkton Park Farnham Industrial Estate Farnham Surrey GU9 9PA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 27 January 2017; Order of court to wind up. The most likely internet sites of MWS OFFICE SUPPLIES LIMITED are www.mwsofficesupplies.co.uk, and www.mws-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mws Office Supplies Limited is a Private Limited Company. The company registration number is 07212610. Mws Office Supplies Limited has been working since 06 April 2010. The present status of the company is Liquidation. The registered address of Mws Office Supplies Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . BOROWIAK, Peter is a Director of the company. PALMER, Toni Patricia is a Director of the company. Secretary BENNETT, Susan Maria has been resigned. Secretary PALMER, Toni Patricia has been resigned. Director COULSON, Richard has been resigned. Director WELLER, Clare has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BOROWIAK, Peter
Appointed Date: 06 April 2010
65 years old

Director
PALMER, Toni Patricia
Appointed Date: 06 April 2010
64 years old

Resigned Directors

Secretary
BENNETT, Susan Maria
Resigned: 01 January 2016
Appointed Date: 01 January 2016

Secretary
PALMER, Toni Patricia
Resigned: 01 January 2016
Appointed Date: 06 April 2010

Director
COULSON, Richard
Resigned: 01 January 2016
Appointed Date: 01 January 2016
54 years old

Director
WELLER, Clare
Resigned: 24 June 2010
Appointed Date: 06 April 2010
59 years old

MWS OFFICE SUPPLIES LIMITED Events

13 Feb 2017
Appointment of a liquidator
27 Jan 2017
Registered office address changed from Unit 2 Monkton Park Farnham Industrial Estate Farnham Surrey GU9 9PA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 27 January 2017
20 May 2016
Order of court to wind up
29 Feb 2016
Termination of appointment of Richard Coulson as a director on 1 January 2016
29 Feb 2016
Termination of appointment of Susan Maria Bennett as a secretary on 1 January 2016
...
... and 18 more events
05 Aug 2010
Termination of appointment of Clare Weller as a director
06 May 2010
Particulars of a mortgage or charge / charge no: 1
23 Apr 2010
Company name changed tpc supplies LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22

23 Apr 2010
Change of name notice
06 Apr 2010
Incorporation

MWS OFFICE SUPPLIES LIMITED Charges

24 February 2015
Charge code 0721 2610 0003
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
4 May 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
All assets debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…