Company number 01994018
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address THE STUDIO STAPLE CROSS, HOCKWORTHY, WELLINGTON, SOMERSET, TA21 0NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of M N NOMINEES LIMITED are www.mnnominees.co.uk, and www.m-n-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. M N Nominees Limited is a Private Limited Company.
The company registration number is 01994018. M N Nominees Limited has been working since 28 February 1986.
The present status of the company is Active. The registered address of M N Nominees Limited is The Studio Staple Cross Hockworthy Wellington Somerset Ta21 0nh. . JONES, Valerie Winifred is a Secretary of the company. JONES, Brian Peter is a Director of the company. JONES, Valerie Winifred is a Director of the company. Secretary GRATTON, Margaret Joyce has been resigned. Director COCHRANE, Colin Stafford has been resigned. Director HOWARD, Peter Eric has been resigned. Director VILE, Natalie Helen has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian Peter Jones
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
M N NOMINEES LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
04 Mar 1988
Accounts made up to 30 June 1987
03 Nov 1987
Return made up to 14/09/87; full list of members
21 May 1986
Company name changed rapid 899 LIMITED\certificate issued on 21/05/86
16 May 1986
Registered office changed on 16/05/86 from: 124-128 city road london EC1V 2NJ
16 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed