MRN INFLECTION LTD
MILTON KEYNES SEEBECK 82 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 0ES

Company number 08236413
Status Active
Incorporation Date 2 October 2012
Company Type Private Limited Company
Address TALON HOUSE PRESLEY WAY, CROWNHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 0ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 13 December 2016 GBP 1,490.32 ; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of MRN INFLECTION LTD are www.mrninflection.co.uk, and www.mrn-inflection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Mrn Inflection Ltd is a Private Limited Company. The company registration number is 08236413. Mrn Inflection Ltd has been working since 02 October 2012. The present status of the company is Active. The registered address of Mrn Inflection Ltd is Talon House Presley Way Crownhill Milton Keynes Buckinghamshire Mk8 0es. . AYRES, Susan Barbara is a Secretary of the company. COOK, Douglas Edward is a Director of the company. WYLIE, Elaine, Dr is a Director of the company. WYLIE, Graham Leatham, Dr is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director BAKER, Helena has been resigned. Director BODFISH, Paul has been resigned. Director GORDON, Michael Andrew has been resigned. Director MOUNCER, Simon has been resigned. Director REDDING, Stuart has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AYRES, Susan Barbara
Appointed Date: 21 December 2012

Director
COOK, Douglas Edward
Appointed Date: 26 February 2016
54 years old

Director
WYLIE, Elaine, Dr
Appointed Date: 26 February 2016
62 years old

Director
WYLIE, Graham Leatham, Dr
Appointed Date: 17 October 2012
63 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 17 October 2012
Appointed Date: 02 October 2012

Director
BAKER, Helena
Resigned: 26 February 2016
Appointed Date: 21 December 2012
59 years old

Director
BODFISH, Paul
Resigned: 26 February 2016
Appointed Date: 21 December 2012
55 years old

Director
GORDON, Michael Andrew
Resigned: 30 October 2015
Appointed Date: 05 November 2012
68 years old

Director
MOUNCER, Simon
Resigned: 26 February 2016
Appointed Date: 02 September 2014
66 years old

Director
REDDING, Stuart
Resigned: 26 February 2016
Appointed Date: 21 December 2012
52 years old

Director
ZANT-BOER, Ian Leslie
Resigned: 17 October 2012
Appointed Date: 02 October 2012
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 17 October 2012
Appointed Date: 02 October 2012

Persons With Significant Control

Dr Graham Leatham Wylie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Elaine Wylie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MRN INFLECTION LTD Events

11 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

11 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,490.32

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 Aug 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 1,471.93

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 45 more events
13 Dec 2012
Termination of appointment of Emw Directors Limited as a director
13 Dec 2012
Appointment of Dr Graham Leatham Wylie as a director
22 Oct 2012
Company name changed seebeck 82 LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17

22 Oct 2012
Change of name notice
02 Oct 2012
Incorporation

MRN INFLECTION LTD Charges

23 May 2016
Charge code 0823 6413 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
15 October 2015
Charge code 0823 6413 0001
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…