Company number 02563452
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address SUFFOLK HOUSE 7 HYDRA, ORION COURT, ADDISON WAY GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0LW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Registration of charge 025634520003, created on 5 October 2016. The most likely internet sites of MRM TECHNICAL SERVICES LIMITED are www.mrmtechnicalservices.co.uk, and www.mrm-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Mrm Technical Services Limited is a Private Limited Company.
The company registration number is 02563452. Mrm Technical Services Limited has been working since 29 November 1990.
The present status of the company is Active. The registered address of Mrm Technical Services Limited is Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Ipswich Suffolk Ip6 0lw. . MACGREGOR, Rory William is a Director of the company. Secretary MACGREGOR, Daphne May has been resigned. Director MACGREGOR, Daphne May has been resigned. Director MACGREGOR, Gayle Elizabeth has been resigned. Director MACGREGOR, Gayle Elizabeth has been resigned. Director MACGREGOR, Michael Ross has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrm Holdings (Ea) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MRM TECHNICAL SERVICES LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
10 Oct 2016
Registration of charge 025634520003, created on 5 October 2016
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 84 more events
10 Dec 1991
Return made up to 29/11/91; full list of members
12 Feb 1991
Accounting reference date notified as 30/04
13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Dec 1990
Registered office changed on 13/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Nov 1990
Incorporation
5 October 2016
Charge code 0256 3452 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Michael Ross Macgregor and Daphne May Macgregor
Description: Fixed and floating charges over the undertaking and all…
8 October 2009
Deposit agreement to secure own liabilities
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The account designated ltsb re mrm technical services LTD…