MMH RECYCLING SYSTEMS LIMITED
LONDON MMH WENDT LIMITED

Hellopages » Greater London » Merton » SW19 4EU

Company number 03614648
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of MMH RECYCLING SYSTEMS LIMITED are www.mmhrecyclingsystems.co.uk, and www.mmh-recycling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmh Recycling Systems Limited is a Private Limited Company. The company registration number is 03614648. Mmh Recycling Systems Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Mmh Recycling Systems Limited is 4th Floor Tuition House 27 37 St George S Road Wimbledon London Sw19 4eu. . KEATLEY, Philip Lester is a Secretary of the company. KEATLEY, Philip Lester is a Director of the company. KEATLEY, Philippa Mary Genevieve is a Director of the company. KEATLEY, Richard Francis is a Director of the company. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary LEVINE, Brian Allen has been resigned. Secretary SMITH, Roderick James Anthony has been resigned. Director JONES, Peter Richard Ainsley has been resigned. Director LAURSEN, Steen Eric has been resigned. Director OPPENHEIMER, Ralph David has been resigned. Director RICHARDSON, William Leonard has been resigned. Director WENDT SNR, Thomas A has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KEATLEY, Philip Lester
Appointed Date: 29 December 2000

Director
KEATLEY, Philip Lester
Appointed Date: 01 October 1998
75 years old

Director
KEATLEY, Philippa Mary Genevieve
Appointed Date: 25 January 2002
73 years old

Director
KEATLEY, Richard Francis
Appointed Date: 20 January 2015
49 years old

Resigned Directors

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 29 December 2000
Appointed Date: 20 December 2000

Secretary
LEVINE, Brian Allen
Resigned: 14 July 2000
Appointed Date: 12 August 1998

Secretary
SMITH, Roderick James Anthony
Resigned: 20 December 2000
Appointed Date: 14 July 2000

Director
JONES, Peter Richard Ainsley
Resigned: 18 March 2014
Appointed Date: 01 March 2007
57 years old

Director
LAURSEN, Steen Eric
Resigned: 25 January 2002
Appointed Date: 01 April 2001
82 years old

Director
OPPENHEIMER, Ralph David
Resigned: 25 January 2002
Appointed Date: 12 August 1998
84 years old

Director
RICHARDSON, William Leonard
Resigned: 01 May 2000
Appointed Date: 01 October 1998
95 years old

Director
WENDT SNR, Thomas A
Resigned: 25 January 2002
Appointed Date: 01 October 1998
76 years old

Persons With Significant Control

Mr Philip Lester Keatley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phillipa Mary Genevieve Keatley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MMH RECYCLING SYSTEMS LIMITED Events

07 Sep 2016
Confirmation statement made on 30 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Appointment of Mr Richard Francis Keatley as a director on 20 January 2015
...
... and 75 more events
16 Sep 1998
Ad 07/09/98--------- £ si 149998@1=149998 £ ic 2/150000
24 Aug 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1998
£ nc 150000/300000 17/08/98
12 Aug 1998
Incorporation

MMH RECYCLING SYSTEMS LIMITED Charges

17 December 2004
Rent deposit deed
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: W.T. Lamb Properties Limited
Description: The sum of £4,600.00 held in a rent deposit account.
2 October 1998
Debenture
Delivered: 13 October 1998
Status: Satisfied on 18 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…