MR LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 01902436
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of MR LIMITED are www.mr.co.uk, and www.mr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Limited is a Private Limited Company. The company registration number is 01902436. Mr Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of Mr Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . DORANDA LIMITED is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. Secretary HILDITCH, Ian Thomas has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KINGDON, Patricia Ann has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director BAMFORD, Michael has been resigned. Director COOKMAN, Richard James has been resigned. Director DEANE, Denis has been resigned. Director DEANE, Robert Harold has been resigned. Director DOUGLAS, John David has been resigned. Director FAHEY, David Anthony has been resigned. Director HILDITCH, Ian Thomas has been resigned. Director HODGE, Ian Stuart, Dr has been resigned. Director KAY, Jean Ann has been resigned. Director KIRK, Mervyn has been resigned. Director LITTLEWOOD, Robert William has been resigned. Director MAGSON, Andrew has been resigned. Director MAGSON, Andrew has been resigned. Director MCCALL, John Stewart has been resigned. Director O'BRIEN, Peter Thomond has been resigned. Director RAGDALE, Geoffrey has been resigned. Director REID, Michael Alexander Walker has been resigned. Director SOWERBY, David Richard has been resigned. Director STEELE, Malcolm Stuart has been resigned. Director WALDEN, William Keith has been resigned. Director WALKER, Alastair James has been resigned. Director WEATHERILL, Kenneth William has been resigned. Director WOOD, Martin Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORANDA LIMITED
Appointed Date: 14 April 2010

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
HILDITCH, Ian Thomas
Resigned: 23 September 1993

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 07 April 2009

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
KINGDON, Patricia Ann
Resigned: 15 September 2006
Appointed Date: 29 August 2003

Secretary
NUNN, Carol Jayne
Resigned: 07 April 2009
Appointed Date: 15 September 2006

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
SOWERBY, David Richard
Resigned: 29 August 2003
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 23 September 1993

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 20 July 2002
83 years old

Director
BAMFORD, Michael
Resigned: 07 February 1999
Appointed Date: 18 October 1994
78 years old

Director
COOKMAN, Richard James
Resigned: 03 April 2012
Appointed Date: 16 March 2010
48 years old

Director
DEANE, Denis
Resigned: 23 September 1993
97 years old

Director
DEANE, Robert Harold
Resigned: 24 July 1998
71 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 03 April 2012
68 years old

Director
FAHEY, David Anthony
Resigned: 26 November 1992
67 years old

Director
HILDITCH, Ian Thomas
Resigned: 30 September 1998
Appointed Date: 20 May 1993
84 years old

Director
HODGE, Ian Stuart, Dr
Resigned: 13 October 2000
Appointed Date: 01 September 1998
69 years old

Director
KAY, Jean Ann
Resigned: 23 September 1993
83 years old

Director
KIRK, Mervyn
Resigned: 02 January 2002
Appointed Date: 15 June 1998
67 years old

Director
LITTLEWOOD, Robert William
Resigned: 02 January 2002
Appointed Date: 27 January 1995
71 years old

Director
MAGSON, Andrew
Resigned: 17 March 2010
Appointed Date: 02 October 2006
59 years old

Director
MAGSON, Andrew
Resigned: 02 October 2006
Appointed Date: 02 October 2006
59 years old

Director
MCCALL, John Stewart
Resigned: 02 January 2002
Appointed Date: 05 September 1994
80 years old

Director
O'BRIEN, Peter Thomond
Resigned: 02 January 2002
Appointed Date: 16 November 1998
64 years old

Director
RAGDALE, Geoffrey
Resigned: 31 December 1998
77 years old

Director
REID, Michael Alexander Walker
Resigned: 30 June 1999
Appointed Date: 23 September 1993
90 years old

Director
SOWERBY, David Richard
Resigned: 20 October 2006
Appointed Date: 23 September 1993
80 years old

Director
STEELE, Malcolm Stuart
Resigned: 31 December 1997
Appointed Date: 18 February 1993
86 years old

Director
WALDEN, William Keith
Resigned: 20 July 2002
Appointed Date: 05 September 1994
85 years old

Director
WALKER, Alastair James
Resigned: 02 January 2002
Appointed Date: 01 September 1998
59 years old

Director
WEATHERILL, Kenneth William
Resigned: 31 December 1997
81 years old

Director
WOOD, Martin Paul
Resigned: 31 August 2000
Appointed Date: 02 June 1997
71 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MR LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 168 more events
26 Jun 1987
Particulars of mortgage/charge

21 May 1987
Director's particulars changed

13 Nov 1986
Accounts for a small company made up to 30 June 1986

13 Nov 1986
Return made up to 11/09/86; full list of members

04 Sep 1986
Registered office changed on 04/09/86 from: the white house 61 newcastle road congleton cheshire

MR LIMITED Charges

1 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 23 June 1994
Persons entitled: Barclays Bank PLC
Description: Part of white house works, sutton, st. Helens, merseyside…
19 February 1991
A registered charge
Delivered: 19 February 1991
Status: Satisfied on 21 January 1994
Persons entitled: British Coal Enterprise Limited
30 March 1990
Legal charge
Delivered: 12 April 1990
Status: Satisfied on 21 January 1994
Persons entitled: Barclays Bank PLC
Description: 7.4 acres or thereabouts at fairladies farm st ban cumbria.
6 May 1988
Standard security
Delivered: 16 May 1988
Status: Satisfied on 7 July 1994
Persons entitled: Barclays Bank PLC
Description: Lease dated 9TH & 11TH december 1987 of subjects known as…
9 June 1987
Debenture
Delivered: 26 June 1987
Status: Satisfied on 21 January 1994
Persons entitled: British Coal Enterprise Limited
Description: Fixed & floating charge over undertaking and all property…
7 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 23 June 1994
Persons entitled: Barclays Bank PLC
Description: Whitehouse works, bold road, st. Helens, merseyside t/nos…
31 July 1985
Debenture
Delivered: 7 August 1985
Status: Satisfied on 24 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…