M.W.T. INTERNATIONAL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2SJ

Company number 02427741
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address 21, 21 WAVERLEY STREET, HULL, HU1 2SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 60,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of M.W.T. INTERNATIONAL LIMITED are www.mwtinternational.co.uk, and www.m-w-t-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. M W T International Limited is a Private Limited Company. The company registration number is 02427741. M W T International Limited has been working since 29 September 1989. The present status of the company is Active. The registered address of M W T International Limited is 21 21 Waverley Street Hull Hu1 2sj. . STRICKLAND, Charles Eugene Shackleton is a Secretary of the company. JOWSEY, Neil is a Director of the company. MARTIN, Thomas Gordon is a Director of the company. Secretary BARRETT, Jonathan Paul has been resigned. Secretary HILDYARD, Nicholas Alexander Cyril has been resigned. Secretary LONCASTER, Jenny Nancy has been resigned. Secretary MAYDON, Michael Lynch has been resigned. Secretary SIMPSON, Barbara has been resigned. Secretary STARTVALE LIMITED has been resigned. Secretary WATSON, George has been resigned. Director HILDYARD, Nicholas Alexander Cyril has been resigned. Director ISBELL, George John Robert has been resigned. Director MAYDON, Michael Lynch has been resigned. Director MING, Chan Nai has been resigned. Director RICHARDSON, Joanna Carolyn has been resigned. Director SIMPSON, Ronald William has been resigned. Director SLEIGH, Peter James has been resigned. Director WATSON, George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STRICKLAND, Charles Eugene Shackleton
Appointed Date: 23 September 2015

Director
JOWSEY, Neil
Appointed Date: 20 November 2013
61 years old

Director
MARTIN, Thomas Gordon
Appointed Date: 05 December 2006
61 years old

Resigned Directors

Secretary
BARRETT, Jonathan Paul
Resigned: 23 September 2015
Appointed Date: 20 November 2013

Secretary
HILDYARD, Nicholas Alexander Cyril
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Secretary
LONCASTER, Jenny Nancy
Resigned: 20 November 2013
Appointed Date: 01 June 2005

Secretary
MAYDON, Michael Lynch
Resigned: 01 November 1995
Appointed Date: 01 May 1994

Secretary
SIMPSON, Barbara
Resigned: 30 April 1994

Secretary
STARTVALE LIMITED
Resigned: 08 November 2003
Appointed Date: 01 November 1995

Secretary
WATSON, George
Resigned: 31 May 2005
Appointed Date: 08 November 2003

Director
HILDYARD, Nicholas Alexander Cyril
Resigned: 20 November 2013
Appointed Date: 10 March 2008
70 years old

Director
ISBELL, George John Robert
Resigned: 08 November 2003
Appointed Date: 14 February 1995
93 years old

Director
MAYDON, Michael Lynch
Resigned: 31 August 2004
85 years old

Director
MING, Chan Nai
Resigned: 06 June 1994
74 years old

Director
RICHARDSON, Joanna Carolyn
Resigned: 27 February 2008
Appointed Date: 08 November 2003
56 years old

Director
SIMPSON, Ronald William
Resigned: 13 May 2005
75 years old

Director
SLEIGH, Peter James
Resigned: 01 July 2008
Appointed Date: 08 November 2003
75 years old

Director
WATSON, George
Resigned: 11 October 2005
Appointed Date: 08 November 2003
79 years old

M.W.T. INTERNATIONAL LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 June 2016
29 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000

10 Feb 2016
Accounts for a dormant company made up to 30 June 2015
14 Oct 2015
Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015
14 Oct 2015
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015
...
... and 120 more events
13 Dec 1990
New secretary appointed

29 Nov 1990
Secretary resigned

12 Oct 1989
Registered office changed on 12/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1989
Incorporation

M.W.T. INTERNATIONAL LIMITED Charges

14 October 1998
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 16 October 1998
Status: Satisfied on 6 November 2003
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
3 October 1998
Debenture
Delivered: 14 October 1998
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 May 1998
Mortgage debenture
Delivered: 21 May 1998
Status: Satisfied on 10 October 1998
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
6 March 1998
Letter of hypothecation and pledge
Delivered: 7 March 1998
Status: Satisfied on 30 October 2003
Persons entitled: Agrent Credit Corporation PLC
Description: All bills of exchange promissory notes and negotiable…
6 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 10 October 1998
Persons entitled: Argent Credit Corporation PLC
Description: By way of specific equitable charge all estates or interest…
17 May 1996
Assignment of life policy
Delivered: 21 May 1996
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: The policy:- policy number 111487 - insured name - m l…
17 May 1996
Assignment of life policy
Delivered: 21 May 1996
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: The policy:- policy number 111488 - insured name - r w…
7 August 1995
Assignment of life policy
Delivered: 10 August 1995
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The policy and all money (including bonuses) that may at…
7 August 1995
Assignment of life policy
Delivered: 10 August 1995
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: The policy and all money including bonuses that may become…
3 May 1995
Debenture
Delivered: 23 May 1995
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of Butterfield & Son Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Set-off and charge
Delivered: 23 May 1995
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: First fixed charge all accounts held by the company with…
3 May 1995
Letter of hypothecation
Delivered: 23 May 1995
Status: Satisfied on 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited
Description: All bills of exchange promissory notes & negotiable…
21 November 1994
The general letter of pledge and hypothecation
Delivered: 12 December 1994
Status: Satisfied on 7 September 1995
Persons entitled: Inter-Trade Finance Limited
Description: (I) the pledged goods.(ii) the pledged documents.(iii) all…
10 December 1993
Fixed and floating charge
Delivered: 14 December 1993
Status: Satisfied on 26 May 1995
Persons entitled: London and International Mercantile Limited
Description: The trade account and the security account and all…
15 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 28 January 1994
Persons entitled: Argent Credit Corporation PLC
Description: All book or other debts....see form 395 for full details.
9 January 1992
Legal charge
Delivered: 11 January 1992
Status: Satisfied on 11 January 1996
Persons entitled: Maddox Factoring (UK) LTD
Description: Legal charge over all bookdebts and the benefit of all…
25 June 1991
Debenture
Delivered: 11 July 1991
Status: Satisfied on 19 June 1993
Persons entitled: W. Y. Bingham & Company
Description: A specific equitable charge over all freehold and leasehold…