MFORMA EUROPE LIMITED
MANCHESTER NGAME LIMITED

Hellopages » Greater Manchester » Manchester » M40 5BJ

Company number 03387647
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address THE SHARP PROJECT GOLD 72, THORP ROAD, MANCHESTER, ENGLAND, M40 5BJ
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ England to The Sharp Project Gold 72 Thorp Road Manchester M40 5BJ on 15 November 2016; Registered office address changed from Oxford Place - 2nd Floor 61 Oxford Street Manchester M1 6EQ to The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ on 27 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 457,861.89 . The most likely internet sites of MFORMA EUROPE LIMITED are www.mformaeurope.co.uk, and www.mforma-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Mforma Europe Limited is a Private Limited Company. The company registration number is 03387647. Mforma Europe Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Mforma Europe Limited is The Sharp Project Gold 72 Thorp Road Manchester England M40 5bj. . ROBINSON, Gregory Charles is a Director of the company. Secretary BRIMACOMBE, John Mark has been resigned. Secretary GOULDEN, David has been resigned. Secretary HIRSCH, Volker has been resigned. Secretary WRIGHT, James Philip has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ARNOLD, David has been resigned. Director BRADBURY, Mark has been resigned. Director BRELSFORD, James F has been resigned. Director BRIMACOMBE, John Mark has been resigned. Director BRIMACOMBE, Michael William has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director CERVANTES, Eduardo has been resigned. Director GOULDEN, David Paul has been resigned. Director GRAHAM, George Malcolm Roger has been resigned. Director HARRIS, Paul William has been resigned. Director HIRSCH, Volker has been resigned. Director HOBSON, Eric Renwick has been resigned. Director HOBSON, Eric Renwick has been resigned. Director KRANZLER, Daniel has been resigned. Director LLOYD, David Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OPPENHEIMER, David has been resigned. Director ROBINSON, Gregory Charles has been resigned. Director SCOTT, Peter has been resigned. Director WHITE, David has been resigned. The company operates in "Publishing of computer games".


Current Directors

Director
ROBINSON, Gregory Charles
Appointed Date: 21 October 2010
54 years old

Resigned Directors

Secretary
BRIMACOMBE, John Mark
Resigned: 20 October 2005
Appointed Date: 17 June 1997

Secretary
GOULDEN, David
Resigned: 14 March 2011
Appointed Date: 20 May 2009

Secretary
HIRSCH, Volker
Resigned: 15 June 2009
Appointed Date: 01 May 2007

Secretary
WRIGHT, James Philip
Resigned: 21 January 2014
Appointed Date: 14 March 2011

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 04 October 2002
Appointed Date: 14 February 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 May 2007
Appointed Date: 20 October 2005

Director
ARNOLD, David
Resigned: 27 June 2005
Appointed Date: 31 October 2002
71 years old

Director
BRADBURY, Mark
Resigned: 08 December 2009
Appointed Date: 23 April 2009
67 years old

Director
BRELSFORD, James F
Resigned: 15 July 2007
Appointed Date: 20 October 2005
70 years old

Director
BRIMACOMBE, John Mark
Resigned: 20 October 2005
Appointed Date: 17 June 1997
56 years old

Director
BRIMACOMBE, Michael William
Resigned: 01 June 2004
Appointed Date: 17 June 1997
81 years old

Director
BROMAGE, Charles Nigel
Resigned: 31 October 2002
Appointed Date: 01 March 2000
64 years old

Director
CERVANTES, Eduardo
Resigned: 17 June 2014
Appointed Date: 05 September 2012
62 years old

Director
GOULDEN, David Paul
Resigned: 14 February 2014
Appointed Date: 21 October 2010
50 years old

Director
GRAHAM, George Malcolm Roger
Resigned: 31 October 2002
Appointed Date: 01 March 2000
86 years old

Director
HARRIS, Paul William
Resigned: 03 September 2002
Appointed Date: 01 March 2000
50 years old

Director
HIRSCH, Volker
Resigned: 15 June 2009
Appointed Date: 01 December 2008
57 years old

Director
HOBSON, Eric Renwick
Resigned: 21 October 2010
Appointed Date: 01 December 2008
63 years old

Director
HOBSON, Eric Renwick
Resigned: 27 November 2007
Appointed Date: 20 October 2005
63 years old

Director
KRANZLER, Daniel
Resigned: 20 October 2005
Appointed Date: 31 October 2002
72 years old

Director
LLOYD, David Brian
Resigned: 31 October 2002
Appointed Date: 01 March 2000
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

Director
OPPENHEIMER, David
Resigned: 01 January 2007
Appointed Date: 20 October 2005
68 years old

Director
ROBINSON, Gregory Charles
Resigned: 20 October 2009
Appointed Date: 09 January 2008
54 years old

Director
SCOTT, Peter
Resigned: 15 June 2009
Appointed Date: 01 December 2008
56 years old

Director
WHITE, David
Resigned: 12 August 2008
Appointed Date: 01 January 2007
60 years old

MFORMA EUROPE LIMITED Events

15 Nov 2016
Registered office address changed from The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ England to The Sharp Project Gold 72 Thorp Road Manchester M40 5BJ on 15 November 2016
27 Jul 2016
Registered office address changed from Oxford Place - 2nd Floor 61 Oxford Street Manchester M1 6EQ to The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ on 27 July 2016
08 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 457,861.89

22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 126 more events
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
07 Jul 1997
New secretary appointed;new director appointed
07 Jul 1997
New director appointed
17 Jun 1997
Incorporation

MFORMA EUROPE LIMITED Charges

22 April 2015
Charge code 0338 7647 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Gregory Charles Robinson
Description: All freehold and leasehold property of the company…
2 May 2013
Charge code 0338 7647 0003
Delivered: 9 May 2013
Status: Satisfied on 22 April 2015
Persons entitled: Foresight 4 Vct PLC
Description: Notification of addition to or amendment of charge…
5 February 2004
Rent deposit deed
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies form time to time standing to the credit of a…
11 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…