MVI HOLDINGS LIMITED
NORTHAMPTON INGLEBY (1491) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 04376578
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 7 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016. The most likely internet sites of MVI HOLDINGS LIMITED are www.mviholdings.co.uk, and www.mvi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Mvi Holdings Limited is a Private Limited Company. The company registration number is 04376578. Mvi Holdings Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Mvi Holdings Limited is 7 Rushmills Northampton England Nn4 7yb. . CUMMINGS, Sandra Ann is a Director of the company. SOMERVILLE, Alan Gibson is a Director of the company. STEIN, Hellen Maria is a Director of the company. Secretary COEN, Timothy Fredericks has been resigned. Secretary CUMMINGS, Julian Timothy has been resigned. Secretary KANTELIP, Raphael has been resigned. Secretary MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Secretary MASSEY, Steven Justin has been resigned. Secretary SUTCLIFFE, Siobhan Linda has been resigned. Secretary TAYLOR, Robert William has been resigned. Secretary WIGHT, Robin Keith has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ARCHER, Robert Jonathan has been resigned. Director BURKETT, Vincent Lee has been resigned. Director CAINES, John Michael has been resigned. Director CAMERON, Bruce Warren has been resigned. Director COEN, Timothy Fredericks has been resigned. Director CUMMINGS, Julian Timothy has been resigned. Director DEXTER, Stephen, Vp has been resigned. Director HICKEY, James Patrick has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KANTELIP, Raphael has been resigned. Director LAVELLE, Matthew has been resigned. Director MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Director MASSEY, Steven Justin has been resigned. Director MUSSER, Eric Wayne has been resigned. Director SAKPAL, Sureshchandra Vishwas has been resigned. Director SUTCLIFFE, Mark David has been resigned. Director SUTCLIFFE, Siobhan Linda has been resigned. Director TAYLOR, Robert William has been resigned. Director TEILLON, Marc V has been resigned. Director WIGHT, Robin Keith has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CUMMINGS, Sandra Ann
Appointed Date: 08 September 2016
61 years old

Director
SOMERVILLE, Alan Gibson
Appointed Date: 10 July 2015
62 years old

Director
STEIN, Hellen Maria
Appointed Date: 10 July 2015
51 years old

Resigned Directors

Secretary
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009

Secretary
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011

Secretary
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009

Secretary
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 03 April 2009

Secretary
MASSEY, Steven Justin
Resigned: 06 October 2006
Appointed Date: 08 December 2005

Secretary
SUTCLIFFE, Siobhan Linda
Resigned: 19 May 2005
Appointed Date: 22 February 2002

Secretary
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 06 October 2006

Secretary
WIGHT, Robin Keith
Resigned: 08 December 2005
Appointed Date: 19 May 2005

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 19 February 2002

Director
ARCHER, Robert Jonathan
Resigned: 06 October 2006
Appointed Date: 22 February 2002
56 years old

Director
BURKETT, Vincent Lee
Resigned: 10 July 2015
Appointed Date: 26 July 2012
60 years old

Director
CAINES, John Michael
Resigned: 06 October 2006
Appointed Date: 25 October 2005
77 years old

Director
CAMERON, Bruce Warren
Resigned: 03 April 2009
Appointed Date: 12 March 2008
73 years old

Director
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009
70 years old

Director
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011
54 years old

Director
DEXTER, Stephen, Vp
Resigned: 26 July 2012
Appointed Date: 07 January 2011
57 years old

Director
HICKEY, James Patrick
Resigned: 10 July 2015
Appointed Date: 26 July 2012
68 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 22 February 2002
Appointed Date: 19 February 2002

Director
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009
53 years old

Director
LAVELLE, Matthew
Resigned: 07 January 2011
Appointed Date: 03 April 2009
59 years old

Director
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 06 October 2006
65 years old

Director
MASSEY, Steven Justin
Resigned: 06 October 2006
Appointed Date: 08 December 2005
63 years old

Director
MUSSER, Eric Wayne
Resigned: 16 July 2008
Appointed Date: 12 March 2008
61 years old

Director
SAKPAL, Sureshchandra Vishwas
Resigned: 08 September 2016
Appointed Date: 10 July 2015
55 years old

Director
SUTCLIFFE, Mark David
Resigned: 06 October 2006
Appointed Date: 22 February 2002
60 years old

Director
SUTCLIFFE, Siobhan Linda
Resigned: 06 October 2006
Appointed Date: 22 February 2002
54 years old

Director
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 06 October 2006
68 years old

Director
TEILLON, Marc V
Resigned: 10 July 2015
Appointed Date: 26 July 2012
51 years old

Director
WIGHT, Robin Keith
Resigned: 06 October 2006
Appointed Date: 22 February 2002
64 years old

MVI HOLDINGS LIMITED Events

02 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016
10 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 124 more events
05 May 2002
New director appointed
05 May 2002
New secretary appointed;new director appointed
05 May 2002
New director appointed
05 May 2002
New director appointed
19 Feb 2002
Incorporation

MVI HOLDINGS LIMITED Charges

4 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 25 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…