MAIL WORKSHOP LTD.
COLWICK

Hellopages » Nottinghamshire » Nottingham » NG2 4EU

Company number 04637440
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address UNIT A, LITTLE TENNIS STREET SOUTH, COLWICK, NOTTINGHAM, NG2 4EU
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Miss Hayley Christine Crouch on 19 July 2016. The most likely internet sites of MAIL WORKSHOP LTD. are www.mailworkshop.co.uk, and www.mail-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Mail Workshop Ltd is a Private Limited Company. The company registration number is 04637440. Mail Workshop Ltd has been working since 15 January 2003. The present status of the company is Active. The registered address of Mail Workshop Ltd is Unit A Little Tennis Street South Colwick Nottingham Ng2 4eu. . CROUCH, Hayley is a Secretary of the company. CROUCH, Hayley Christine is a Director of the company. RILEY, Stephen is a Director of the company. ROSENBERG, Mark David is a Director of the company. Secretary CROUCH, Hayley has been resigned. Secretary MORRIS, Zoe Elizabeth has been resigned. Secretary MORRIS, Zoe Elizabeth has been resigned. Secretary RILEY, Michael has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
CROUCH, Hayley
Appointed Date: 01 March 2007

Director
CROUCH, Hayley Christine
Appointed Date: 12 May 2005
54 years old

Director
RILEY, Stephen
Appointed Date: 15 January 2003
63 years old

Director
ROSENBERG, Mark David
Appointed Date: 12 May 2005
58 years old

Resigned Directors

Secretary
CROUCH, Hayley
Resigned: 05 February 2003
Appointed Date: 15 January 2003

Secretary
MORRIS, Zoe Elizabeth
Resigned: 01 March 2007
Appointed Date: 24 June 2003

Secretary
MORRIS, Zoe Elizabeth
Resigned: 14 February 2003
Appointed Date: 05 February 2003

Secretary
RILEY, Michael
Resigned: 15 April 2003
Appointed Date: 14 February 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Mark David Rosenberg
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MAIL WORKSHOP LTD. Events

25 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Director's details changed for Miss Hayley Christine Crouch on 19 July 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
21 Feb 2003
New secretary appointed
13 Feb 2003
New secretary appointed
13 Feb 2003
Secretary resigned
23 Jan 2003
Secretary resigned
15 Jan 2003
Incorporation

MAIL WORKSHOP LTD. Charges

11 November 2010
Debenture
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Rent deposit deed
Delivered: 10 August 2005
Status: Satisfied on 12 March 2010
Persons entitled: Richard John Esam and Jennifer Margaret Catherine Esam
Description: A cash deposit of £2,500.00.