MLM LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2DX
Company number 05372017
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address EGERTON HOUSE SUITE 10 TOWERS BUSINESS PARK WILMSLOW ROAD, DIDSBURY, MANCHESTER, UNITED KINGDOM, M20 2DX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Teunis Huizinga as a director on 28 February 2017; Confirmation statement made on 22 February 2017 with updates; Registered office address changed from Egerton House Suite 10 Towers Business Park Wilmslow Road Didsbury Manchester M2 Dx United Kingdom to Egerton House Suite 10 Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 21 November 2016. The most likely internet sites of MLM LTD are www.mlm.co.uk, and www.mlm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Mlm Ltd is a Private Limited Company. The company registration number is 05372017. Mlm Ltd has been working since 22 February 2005. The present status of the company is Active. The registered address of Mlm Ltd is Egerton House Suite 10 Towers Business Park Wilmslow Road Didsbury Manchester United Kingdom M20 2dx. . ZHAO, Guoxiang is a Secretary of the company. SCHUETZEBERG, Wade is a Director of the company. ZHAO, Guoxiang is a Director of the company. Secretary DE VOS, Mirko has been resigned. Secretary SCHUETZEBERG, Wade has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director HUIZINGA, Teunis has been resigned. Director LI, Xiaohong has been resigned. Director SCHUETZEBERG, Wade Allen has been resigned. Director VAN BINSBERGEN, Niels Arjen has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
ZHAO, Guoxiang
Appointed Date: 14 February 2012

Director
SCHUETZEBERG, Wade
Appointed Date: 28 October 2013
57 years old

Director
ZHAO, Guoxiang
Appointed Date: 14 February 2012
66 years old

Resigned Directors

Secretary
DE VOS, Mirko
Resigned: 14 February 2012
Appointed Date: 20 May 2010

Secretary
SCHUETZEBERG, Wade
Resigned: 20 May 2010
Appointed Date: 10 August 2005

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 10 August 2005
Appointed Date: 22 February 2005

Director
HUIZINGA, Teunis
Resigned: 28 February 2017
Appointed Date: 20 December 2012
49 years old

Director
LI, Xiaohong
Resigned: 01 August 2011
Appointed Date: 10 August 2005
58 years old

Director
SCHUETZEBERG, Wade Allen
Resigned: 01 November 2010
Appointed Date: 02 July 2007
57 years old

Director
VAN BINSBERGEN, Niels Arjen
Resigned: 28 October 2013
Appointed Date: 01 November 2010
56 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 10 August 2005
Appointed Date: 22 February 2005

Persons With Significant Control

America Chung Nam Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MLM LTD Events

28 Feb 2017
Termination of appointment of Teunis Huizinga as a director on 28 February 2017
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
21 Nov 2016
Registered office address changed from Egerton House Suite 10 Towers Business Park Wilmslow Road Didsbury Manchester M2 Dx United Kingdom to Egerton House Suite 10 Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 21 November 2016
16 Mar 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

...
... and 47 more events
10 Aug 2005
Ad 10/08/05--------- £ si 999@1=999 £ ic 1/1000
10 Aug 2005
Secretary resigned
10 Aug 2005
Director resigned
06 Apr 2005
Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR
22 Feb 2005
Incorporation