Company number 07783490
Status Active
Incorporation Date 22 September 2011
Company Type Private Limited Company
Address UNIT 34 THE MALTINGS, CHARLTON ESTATE, SHEPTON MALLET, SOMERSET, BA4 5QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Nicholas Dean Ryles as a secretary on 25 September 2015. The most likely internet sites of MITCHAM CANADA HOLDINGS LIMITED are www.mitchamcanadaholdings.co.uk, and www.mitcham-canada-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Mitcham Canada Holdings Limited is a Private Limited Company.
The company registration number is 07783490. Mitcham Canada Holdings Limited has been working since 22 September 2011.
The present status of the company is Active. The registered address of Mitcham Canada Holdings Limited is Unit 34 The Maltings Charlton Estate Shepton Mallet Somerset Ba4 5qe. . CAPPS, Robert Paul is a Director of the company. MALDEN, Guy Mckay is a Director of the company. WELKER, Mark is a Director of the company. Secretary RYLES, Nicholas Dean has been resigned. Director MITCHAM JR, Billy Frank has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mitcham Holdings Ltd
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more
MITCHAM CANADA HOLDINGS LIMITED Events
17 Nov 2016
Full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
15 Nov 2015
Termination of appointment of Nicholas Dean Ryles as a secretary on 25 September 2015
15 Nov 2015
Appointment of Mr Mark Welker as a director on 25 September 2015
04 Nov 2015
Full accounts made up to 31 January 2015
...
... and 9 more events
25 Sep 2012
Director's details changed for Billy Frank Mitcham Jr on 26 September 2011
25 Sep 2012
Director's details changed for Guy Mckay Malden on 26 September 2011
27 Oct 2011
Current accounting period shortened from 30 September 2012 to 31 January 2012
13 Oct 2011
Statement of capital following an allotment of shares on 5 October 2011
22 Sep 2011
Incorporation