MITCHELL CARPETS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1LW
Company number 02999451
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1LW
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital on 28 February 2017 GBP 10,200.00 ; Resolutions RES13 ‐ Consent to variation/modification/abrogation of preference share class 28/02/2017 RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Termination of appointment of Stephen Richard Cave as a secretary on 28 February 2017. The most likely internet sites of MITCHELL CARPETS LIMITED are www.mitchellcarpets.co.uk, and www.mitchell-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Mitchell Carpets Limited is a Private Limited Company. The company registration number is 02999451. Mitchell Carpets Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Mitchell Carpets Limited is Po Box 1 Gorsey Lane Coleshill Birmingham B46 1lw. . Secretary CAVE, Stephen Richard has been resigned. Secretary MARTIN, Michael Christopher has been resigned. Secretary WHITE, Joanne Sally has been resigned. Secretary WHITE, Joanne Sally, Dr has been resigned. Secretary WHITE, Joanne Sally, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MITCHELL, Robert Andrew has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Resigned Directors

Secretary
CAVE, Stephen Richard
Resigned: 28 February 2017
Appointed Date: 21 May 1997

Secretary
MARTIN, Michael Christopher
Resigned: 01 December 1999
Appointed Date: 08 December 1994

Secretary
WHITE, Joanne Sally
Resigned: 28 February 2017
Appointed Date: 10 February 2014

Secretary
WHITE, Joanne Sally, Dr
Resigned: 18 September 1995
Appointed Date: 13 September 1995

Secretary
WHITE, Joanne Sally, Dr
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Director
MITCHELL, Robert Andrew
Resigned: 28 February 2017
Appointed Date: 08 December 1994
82 years old

Persons With Significant Control

Mr Robert Andrew Mitchell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MITCHELL CARPETS LIMITED Events

24 Mar 2017
Statement of capital on 28 February 2017
  • GBP 10,200.00

22 Mar 2017
Resolutions
  • RES13 ‐ Consent to variation/modification/abrogation of preference share class 28/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

14 Mar 2017
Termination of appointment of Stephen Richard Cave as a secretary on 28 February 2017
14 Mar 2017
Termination of appointment of Joanne Sally White as a secretary on 28 February 2017
14 Mar 2017
Termination of appointment of Robert Andrew Mitchell as a director on 28 February 2017
...
... and 64 more events
07 Feb 1995
Ad 31/12/94--------- £ si 200@1=200 £ ic 2/202

19 Jan 1995
Particulars of mortgage/charge

11 Jan 1995
Secretary resigned;new secretary appointed

13 Dec 1994
Secretary resigned

08 Dec 1994
Incorporation

MITCHELL CARPETS LIMITED Charges

12 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied on 9 October 2015
Persons entitled: R.Mitchell
Description: Fixed and floating charges over the undertaking and all…