MFAF LIMITED
ROYSTON ELFIN MARKETING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AB
Company number 04884907
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 43 KNEESWORTH STREET, ROYSTON, HERTS, SG8 5AB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of Thomas Schulz as a director on 14 December 2015. The most likely internet sites of MFAF LIMITED are www.mfaf.co.uk, and www.mfaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Mfaf Limited is a Private Limited Company. The company registration number is 04884907. Mfaf Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Mfaf Limited is 43 Kneesworth Street Royston Herts Sg8 5ab. . FRANSSON, John Pierre Robert Arthur is a Director of the company. Secretary MILLER, Martin Joseph has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director SCHULZ, Thomas has been resigned. Director RIBERA INVEST INC. has been resigned. Director RIBERA INVEST INC. has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
FRANSSON, John Pierre Robert Arthur
Appointed Date: 14 August 2015
62 years old

Resigned Directors

Secretary
MILLER, Martin Joseph
Resigned: 31 March 2011
Appointed Date: 02 September 2003

Secretary
STL SECRETARIES LTD
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Director
SCHULZ, Thomas
Resigned: 14 December 2015
Appointed Date: 28 September 2010
57 years old

Director
RIBERA INVEST INC.
Resigned: 14 December 2015
Appointed Date: 28 September 2010

Director
RIBERA INVEST INC.
Resigned: 28 September 2010
Appointed Date: 02 September 2003

Nominee Director
STL DIRECTORS LTD.
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Ribera Invest Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MFAF LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
14 Dec 2015
Termination of appointment of Thomas Schulz as a director on 14 December 2015
14 Dec 2015
Termination of appointment of Ribera Invest Inc. as a director on 14 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
14 Oct 2003
Secretary resigned
06 Oct 2003
New director appointed
06 Oct 2003
New secretary appointed
06 Oct 2003
Registered office changed on 06/10/03 from: 7 st jame's square london SW1Y 4JU
02 Sep 2003
Incorporation