MIMRAM SITE SERVICES LIMITED
LUTON O'NEILL PROPERTIES LIMITED

Hellopages » Bedfordshire » Luton » LU3 3HP

Company number 04384028
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address UNIT 14, PREMIER BUSINESS PARK, DENCORA WAY, LUTON, BEDFORDSHIRE, LU3 3HP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Stephen Peter Knight as a director on 3 March 2017; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Stephen Charles Slater as a director on 9 September 2016. The most likely internet sites of MIMRAM SITE SERVICES LIMITED are www.mimramsiteservices.co.uk, and www.mimram-site-services.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-three years and eight months. Mimram Site Services Limited is a Private Limited Company. The company registration number is 04384028. Mimram Site Services Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Mimram Site Services Limited is Unit 14 Premier Business Park Dencora Way Luton Bedfordshire Lu3 3hp. The company`s financial liabilities are £509.14k. It is £71.87k against last year. The cash in hand is £17.1k. It is £-4.14k against last year. And the total assets are £3320.68k, which is £1019.63k against last year. WARD, Sarah is a Secretary of the company. DEIGHAN, Eamon Eugene is a Director of the company. EVANS, Gareth is a Director of the company. O`NEILL, Gary is a Director of the company. RADFORD, Paul Daren is a Director of the company. VEGAS, Carlos Javier Nunez is a Director of the company. WARD, Sarah Jane is a Director of the company. Secretary BEARY, Caroline Angela has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KNIGHT, Stephen Peter has been resigned. Director SLATER, Stephen Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


mimram site services Key Finiance

LIABILITIES £509.14k
+16%
CASH £17.1k
-20%
TOTAL ASSETS £3320.68k
+44%
All Financial Figures

Current Directors

Secretary
WARD, Sarah
Appointed Date: 27 June 2013

Director
DEIGHAN, Eamon Eugene
Appointed Date: 16 December 2015
58 years old

Director
EVANS, Gareth
Appointed Date: 16 December 2015
53 years old

Director
O`NEILL, Gary
Appointed Date: 28 February 2002
53 years old

Director
RADFORD, Paul Daren
Appointed Date: 01 March 2012
58 years old

Director
VEGAS, Carlos Javier Nunez
Appointed Date: 16 December 2015
48 years old

Director
WARD, Sarah Jane
Appointed Date: 27 June 2013
43 years old

Resigned Directors

Secretary
BEARY, Caroline Angela
Resigned: 26 June 2013
Appointed Date: 28 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Director
KNIGHT, Stephen Peter
Resigned: 03 March 2017
Appointed Date: 21 April 2015
51 years old

Director
SLATER, Stephen Charles
Resigned: 09 September 2016
Appointed Date: 16 December 2015
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Mr Gary O'Neill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Daren Radford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIMRAM SITE SERVICES LIMITED Events

03 Mar 2017
Termination of appointment of Stephen Peter Knight as a director on 3 March 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
23 Feb 2017
Termination of appointment of Stephen Charles Slater as a director on 9 September 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Secretary's details changed for Mrs Sarah Ward on 14 November 2016
...
... and 52 more events
21 Mar 2002
New secretary appointed
21 Mar 2002
New director appointed
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
28 Feb 2002
Incorporation

MIMRAM SITE SERVICES LIMITED Charges

16 December 2014
Charge code 0438 4028 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0438 4028 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…