MB CAPITAL LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 06948349
Status Active
Incorporation Date 30 June 2009
Company Type Private Limited Company
Address BERKELEY HALL LIMITED VALLIS HOUSE, VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MB CAPITAL LIMITED are www.mbcapital.co.uk, and www.mb-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mb Capital Limited is a Private Limited Company. The company registration number is 06948349. Mb Capital Limited has been working since 30 June 2009. The present status of the company is Active. The registered address of Mb Capital Limited is Berkeley Hall Limited Vallis House Vallis Road Frome Somerset Ba11 3eg. . BULLUS, Marcus John is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLER, Timothy Hugh has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
BULLUS, Marcus John
Appointed Date: 30 June 2009
40 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 2009
Appointed Date: 30 June 2009

Director
BOLER, Timothy Hugh
Resigned: 30 June 2014
Appointed Date: 30 June 2009
42 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 30 June 2009
Appointed Date: 30 June 2009
70 years old

Persons With Significant Control

Mr Marcus John Bullus
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Hugh Boler Bsc
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MB CAPITAL LIMITED Events

23 Mar 2017
Satisfaction of charge 1 in full
01 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 30 June 2016 with updates
06 Nov 2015
Accounts for a small company made up to 31 May 2015
30 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 197,500

...
... and 31 more events
10 Jul 2009
Director appointed marcus john bullus
10 Jul 2009
Director appointed timothy hugh boler
02 Jul 2009
Appointment terminated director dunstana davies
02 Jul 2009
Appointment terminated secretary waterlow secretaries LIMITED
30 Jun 2009
Incorporation

MB CAPITAL LIMITED Charges

1 March 2012
Rent deposit deed
Delivered: 16 March 2012
Status: Satisfied on 23 March 2017
Persons entitled: Vanquish Properties Gp Nominee 1 Limited and Vanquish Properties Gp Nominee 2 Limited
Description: Interest in the interest-earning deposit account see image…