M. M. SECRETARIAT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 01780620
Status Active
Incorporation Date 23 December 1983
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION RD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Roy Stewart Mochor on 24 May 2016. The most likely internet sites of M. M. SECRETARIAT LIMITED are www.mmsecretariat.co.uk, and www.m-m-secretariat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. M M Secretariat Limited is a Private Limited Company. The company registration number is 01780620. M M Secretariat Limited has been working since 23 December 1983. The present status of the company is Active. The registered address of M M Secretariat Limited is Environment House 6 Union Rd Nottingham Ng3 1fh. . MOCHOR, Roy Stewart is a Secretary of the company. MCGOWAN, Mary Katherine is a Director of the company. MOCHOR, Roy Stewart is a Director of the company. NANCHAHAL, Vikas Rai is a Director of the company. PURI, Anil is a Director of the company. Director COOKE, Robin Nicholas has been resigned. Director EVANS, Anthony Charles has been resigned. Director JACKSON, Ian Ronald has been resigned. Director PHILPOTTS, James Edward has been resigned. Director PURI, Nathu Ram has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
MCGOWAN, Mary Katherine
Appointed Date: 31 January 2005
70 years old

Director
MOCHOR, Roy Stewart

75 years old

Director
NANCHAHAL, Vikas Rai
Appointed Date: 08 September 2004
59 years old

Director
PURI, Anil
Appointed Date: 09 June 2000
64 years old

Resigned Directors

Director
COOKE, Robin Nicholas
Resigned: 30 April 1995
69 years old

Director
EVANS, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 03 September 1996
80 years old

Director
JACKSON, Ian Ronald
Resigned: 08 December 2000
Appointed Date: 09 June 2000
67 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
90 years old

Director
PURI, Nathu Ram
Resigned: 14 May 2004
85 years old

Persons With Significant Control

Mr Nathu Ram Puri
Notified on: 31 December 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melton Medes Group Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. M. SECRETARIAT LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
24 May 2016
Secretary's details changed for Mr Roy Stewart Mochor on 24 May 2016
29 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 79 more events
16 Jan 1987
Gazettable document

18 Dec 1986
Full accounts made up to 31 March 1986

13 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1986
New director appointed

25 Nov 1986
Company name changed forbes davis & co. LIMITED\certificate issued on 25/11/86