MTW COUNTY LIMITED
NEWCASTLE UPON TYNE HACKREMCO (NO. 2547) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 06483143
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Maurice Delon Jones as a director on 1 February 2017; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MTW COUNTY LIMITED are www.mtwcounty.co.uk, and www.mtw-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Mtw County Limited is a Private Limited Company. The company registration number is 06483143. Mtw County Limited has been working since 24 January 2008. The present status of the company is Active. The registered address of Mtw County Limited is St Anns Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. GRAY, Adrian David is a Director of the company. VEAL, Graham Philip Brisley is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARNETT, Stephen John has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director DOERR, Thomas has been resigned. Director JONES, Maurice Delon has been resigned. Director KACHMER, Michael James has been resigned. Director LAURINO, Carl James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 March 2009

Director
GRAY, Adrian David
Appointed Date: 01 October 2009
62 years old

Director
VEAL, Graham Philip Brisley
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 February 2009
Appointed Date: 24 January 2008

Director
BARNETT, Stephen John
Resigned: 06 February 2009
Appointed Date: 22 October 2008
70 years old

Director
BLADES, Kevin Nicholas
Resigned: 30 September 2010
Appointed Date: 06 February 2009
68 years old

Director
DOERR, Thomas
Resigned: 01 October 2009
Appointed Date: 10 October 2008
50 years old

Director
JONES, Maurice Delon
Resigned: 01 February 2017
Appointed Date: 10 April 2008
65 years old

Director
KACHMER, Michael James
Resigned: 03 April 2013
Appointed Date: 10 April 2008
67 years old

Director
LAURINO, Carl James
Resigned: 10 October 2008
Appointed Date: 10 April 2008
64 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 April 2008
Appointed Date: 24 January 2008

Persons With Significant Control

Manitowoc Foodservice Inc
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

MTW COUNTY LIMITED Events

14 Feb 2017
Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Satisfaction of charge 1 in full
28 Jan 2016
Secretary's details changed for Prima Secretary Limited on 8 June 2015
...
... and 40 more events
15 Apr 2008
Nc inc already adjusted 10/04/08
15 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

11 Apr 2008
Memorandum and Articles of Association
10 Apr 2008
Company name changed hackremco (no. 2547) LIMITED\certificate issued on 10/04/08
24 Jan 2008
Incorporation

MTW COUNTY LIMITED Charges

5 February 2009
Supplemental deed relating to a security agreement originally dated 14 april 2008 and
Delivered: 23 February 2009
Status: Satisfied on 9 March 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (The UK Security Trustee)
Description: By way of first equitable mortgage and first fixed charge…