MIMAMAC LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 6DW
Company number 04769112
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address WEST HOUSE, 15 CHURCH STREET, BOSTON SPA, WETHERBY, NORTH YORKS, LS23 6DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIMAMAC LIMITED are www.mimamac.co.uk, and www.mimamac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Garforth Rail Station is 7.5 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8 miles; to Knaresborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mimamac Limited is a Private Limited Company. The company registration number is 04769112. Mimamac Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Mimamac Limited is West House 15 Church Street Boston Spa Wetherby North Yorks Ls23 6dw. . GARRITY, Mark James is a Secretary of the company. GARRITY, Janet is a Director of the company. GARRITY, Mark James is a Director of the company. GARRITY, Michael is a Director of the company. Secretary GARRITY, Janet has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SWALLOW, David Addison has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARRITY, Mark James
Appointed Date: 20 December 2013

Director
GARRITY, Janet
Appointed Date: 19 May 2003
79 years old

Director
GARRITY, Mark James
Appointed Date: 19 May 2003
51 years old

Director
GARRITY, Michael
Appointed Date: 19 May 2003
79 years old

Resigned Directors

Secretary
GARRITY, Janet
Resigned: 01 November 2013
Appointed Date: 19 May 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Secretary
SWALLOW, David Addison
Resigned: 20 December 2013
Appointed Date: 01 November 2013

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 May 2003
Appointed Date: 19 May 2003
72 years old

MIMAMAC LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
28 May 2003
New director appointed
28 May 2003
New director appointed
28 May 2003
New secretary appointed;new director appointed
28 May 2003
Registered office changed on 28/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 May 2003
Incorporation

MIMAMAC LIMITED Charges

21 February 2014
Charge code 0476 9112 0004
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 33 & 35 st sepulchre gate doncaster t/n…
23 January 2014
Charge code 0476 9112 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 July 2003
Legal mortgage
Delivered: 2 August 2003
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 35 st sepulcre gate doncaster. With…
24 July 2003
Debenture
Delivered: 26 July 2003
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…