COURTMIST LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 05237349
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017; Appointment of Mr Daniel Ronald Prickett as a director on 21 November 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of COURTMIST LIMITED are www.courtmist.co.uk, and www.courtmist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Courtmist Limited is a Private Limited Company. The company registration number is 05237349. Courtmist Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Courtmist Limited is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. Secretary ZENKER, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ZENKER, Robert Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
PRICKETT, Daniel Ronald
Appointed Date: 21 November 2016
49 years old

Director
RUGG, David Barry
Appointed Date: 18 October 2004
72 years old

Resigned Directors

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 18 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 2004
Appointed Date: 21 September 2004

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 18 October 2004
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Christie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COURTMIST LIMITED Events

10 May 2017
Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
21 Nov 2016
Appointment of Mr Daniel Ronald Prickett as a director on 21 November 2016
09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1

...
... and 30 more events
03 Nov 2004
Director resigned
03 Nov 2004
Registered office changed on 03/11/04 from: marquess court 69 southampton row london WC1B 4ET
03 Nov 2004
New director appointed
03 Nov 2004
New secretary appointed;new director appointed
21 Sep 2004
Incorporation