MORI LEE EUROPE LIMITED
NEWARK RVM INTERNATIONAL LIMITED MORI LEE EUROPE LIMITED SHIELDCHAIN LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2EU
Company number 03726927
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address UNIT 5 NORTHGATE TERRACE, NORTHERN ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 2EU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of MORI LEE EUROPE LIMITED are www.morileeeurope.co.uk, and www.mori-lee-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bleasby Rail Station is 6.6 miles; to Swinderby Rail Station is 7.3 miles; to Elton & Orston Rail Station is 9.3 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mori Lee Europe Limited is a Private Limited Company. The company registration number is 03726927. Mori Lee Europe Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of Mori Lee Europe Limited is Unit 5 Northgate Terrace Northern Road Newark Nottinghamshire Ng24 2eu. . CONNELL, Graham Paul is a Secretary of the company. UDELL, Mitchell is a Director of the company. Secretary BROOKBANKS, Nigel has been resigned. Secretary FRY, Nancy has been resigned. Secretary LAWLOR, Diane Carol has been resigned. Secretary OFFER, Perry Charles has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director LAWLOR, Diane Carol has been resigned. Director OFFER, Perry Charles has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CONNELL, Graham Paul
Appointed Date: 01 May 2008

Director
UDELL, Mitchell
Appointed Date: 19 July 1999
70 years old

Resigned Directors

Secretary
BROOKBANKS, Nigel
Resigned: 30 April 2008
Appointed Date: 18 September 2006

Secretary
FRY, Nancy
Resigned: 25 August 2006
Appointed Date: 17 February 2005

Secretary
LAWLOR, Diane Carol
Resigned: 16 February 2005
Appointed Date: 04 March 2001

Secretary
OFFER, Perry Charles
Resigned: 04 November 2000
Appointed Date: 23 July 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 23 July 1999
Appointed Date: 04 March 1999

Director
LAWLOR, Diane Carol
Resigned: 16 February 2005
Appointed Date: 20 November 2000
61 years old

Director
OFFER, Perry Charles
Resigned: 24 November 2000
Appointed Date: 23 July 1999
66 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 23 July 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Mori Lee Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORI LEE EUROPE LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
22 Apr 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

22 Apr 2015
Group of companies' accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 52 more events
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
30 Jul 1999
New secretary appointed;new director appointed
22 Jul 1999
Company name changed shieldchain LIMITED\certificate issued on 23/07/99
04 Mar 1999
Incorporation

MORI LEE EUROPE LIMITED Charges

2 December 2009
Legal mortgage
Delivered: 4 December 2009
Status: Satisfied on 28 March 2014
Persons entitled: Hsbc Bank PLC
Description: 8-9 hollis road, grantham, lincolnshire t/no LL124905 with…
17 August 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…