STAFFSEARCH MMI LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 04073699
Status Liquidation
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 1 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of STAFFSEARCH MMI LIMITED are www.staffsearchmmi.co.uk, and www.staffsearch-mmi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Staffsearch Mmi Limited is a Private Limited Company. The company registration number is 04073699. Staffsearch Mmi Limited has been working since 18 September 2000. The present status of the company is Liquidation. The registered address of Staffsearch Mmi Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . MILLS, Stephen Thomas is a Director of the company. Secretary STAPELY HUNT LIMITED has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary WKH COMPANY SERVICES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director READ, Sharon Jane has been resigned. Director WOLFENDEN, Philip Mark has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
MILLS, Stephen Thomas
Appointed Date: 18 September 2000
70 years old

Resigned Directors

Secretary
STAPELY HUNT LIMITED
Resigned: 06 October 2005
Appointed Date: 18 September 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 September 2000
Appointed Date: 18 September 2000

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 19 September 2010
Appointed Date: 06 October 2005

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 September 2000
Appointed Date: 18 September 2000

Director
READ, Sharon Jane
Resigned: 09 May 2003
Appointed Date: 21 March 2001
54 years old

Director
WOLFENDEN, Philip Mark
Resigned: 09 May 2003
Appointed Date: 21 March 2001
55 years old

STAFFSEARCH MMI LIMITED Events

10 Feb 2017
Liquidators' statement of receipts and payments to 1 December 2016
11 Dec 2015
Declaration of solvency
11 Dec 2015
Appointment of a voluntary liquidator
11 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
  • LRESSP ‐ Special resolution to wind up on 2015-12-02

07 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500

...
... and 59 more events
12 Oct 2000
New secretary appointed
12 Oct 2000
New director appointed
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
18 Sep 2000
Incorporation

STAFFSEARCH MMI LIMITED Charges

8 September 2010
Rent deposit deed
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Cardinal Cheapside Limited
Description: The tenant charges its equitable interest in the deposit…
27 May 2003
Rent deposit deed
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Npi (Piercy House) Limited
Description: The monies from time to time credited to and for the time…
23 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 17 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…