MOUNT PLEASANT MILKING SYSTEMS LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1NW

Company number 04441385
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address OLD BELL HOUSE, 2 NOTTINGHAM STREET, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1NW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Arthur David Skidmore Neill on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of MOUNT PLEASANT MILKING SYSTEMS LIMITED are www.mountpleasantmilkingsystems.co.uk, and www.mount-pleasant-milking-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mount Pleasant Milking Systems Limited is a Private Limited Company. The company registration number is 04441385. Mount Pleasant Milking Systems Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Mount Pleasant Milking Systems Limited is Old Bell House 2 Nottingham Street Melton Mowbray Leicestershire Le13 1nw. . NEILL, Arthur David Skidmore is a Secretary of the company. EVANS, Anthony Nicholas is a Director of the company. Secretary GREETHAM, Michael Anthony has been resigned. Secretary NEILL, David has been resigned. Secretary WESTROPE, Andrew Jeffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Philip John has been resigned. Director GERRING, John Henry has been resigned. Director GERRING, Marlene Emily has been resigned. Director GERRING, Victoria June has been resigned. Director NEILL, David has been resigned. Director WESTROPE, Andrew Jeffrey has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
NEILL, Arthur David Skidmore
Appointed Date: 01 April 2007

Director
EVANS, Anthony Nicholas
Appointed Date: 17 May 2002
67 years old

Resigned Directors

Secretary
GREETHAM, Michael Anthony
Resigned: 21 November 2003
Appointed Date: 18 December 2002

Secretary
NEILL, David
Resigned: 01 October 2002
Appointed Date: 17 May 2002

Secretary
WESTROPE, Andrew Jeffrey
Resigned: 31 March 2007
Appointed Date: 21 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
ARCHER, Philip John
Resigned: 19 October 2005
Appointed Date: 23 August 2004
69 years old

Director
GERRING, John Henry
Resigned: 19 October 2005
Appointed Date: 17 May 2002
82 years old

Director
GERRING, Marlene Emily
Resigned: 23 August 2004
Appointed Date: 17 May 2002
80 years old

Director
GERRING, Victoria June
Resigned: 19 October 2005
Appointed Date: 23 August 2004
50 years old

Director
NEILL, David
Resigned: 01 October 2002
Appointed Date: 17 May 2002
66 years old

Director
WESTROPE, Andrew Jeffrey
Resigned: 31 March 2007
Appointed Date: 01 October 2002
51 years old

MOUNT PLEASANT MILKING SYSTEMS LIMITED Events

24 Feb 2017
Secretary's details changed for Arthur David Skidmore Neill on 20 February 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 40 more events
02 Nov 2002
New director appointed
14 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
14 Jun 2002
Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100
06 Jun 2002
Secretary resigned
17 May 2002
Incorporation

MOUNT PLEASANT MILKING SYSTEMS LIMITED Charges

14 July 2004
Debenture
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…