MAILING, EXPORT AND DISTRIBUTION SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2GB

Company number 01625626
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address LEEN GATE, LENTON, NOTTINGHAM, NG7 2GB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAILING, EXPORT AND DISTRIBUTION SERVICES LIMITED are www.mailingexportanddistributionservices.co.uk, and www.mailing-export-and-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Mailing Export and Distribution Services Limited is a Private Limited Company. The company registration number is 01625626. Mailing Export and Distribution Services Limited has been working since 30 March 1982. The present status of the company is Active. The registered address of Mailing Export and Distribution Services Limited is Leen Gate Lenton Nottingham Ng7 2gb. . NAPIER, Maximilian Harry is a Secretary of the company. NAPIER, Sarah is a Director of the company. NAPIER, Simon Hugh is a Director of the company. Secretary MILWARD, Ann Gillian has been resigned. Director MILWARD, Ann Gillian has been resigned. Director MILWARD, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NAPIER, Maximilian Harry
Appointed Date: 31 December 2015

Director
NAPIER, Sarah
Appointed Date: 01 January 2013
64 years old

Director
NAPIER, Simon Hugh

66 years old

Resigned Directors

Secretary
MILWARD, Ann Gillian
Resigned: 31 December 2015

Director
MILWARD, Ann Gillian
Resigned: 01 January 2013
90 years old

Director
MILWARD, Roger
Resigned: 07 February 2010
91 years old

Persons With Significant Control

Mr Simon Hugh Napier
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Napier
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAILING, EXPORT AND DISTRIBUTION SERVICES LIMITED Events

16 Mar 2017
Amended total exemption small company accounts made up to 31 March 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

08 Jan 2016
Secretary's details changed for Mr Maximilian Harry Napier on 31 December 2015
...
... and 70 more events
17 Jun 1988
First gazette

04 Mar 1987
Accounts for a small company made up to 31 March 1985

04 Mar 1987
Return made up to 31/12/86; full list of members

16 Dec 1986
Particulars of mortgage/charge

08 Jul 1986
Return made up to 31/12/85; full list of members

MAILING, EXPORT AND DISTRIBUTION SERVICES LIMITED Charges

1 December 1986
Legal charge
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: Royscot Trust Limited
Description: Land and buildings on the south side of leen gate, lenton…
9 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: A.G.Milward P.A.Trustees Limited R.Milward
Description: Priory works leen gate lenton nottinghamshire title no. Nt…
8 October 1984
Legal mortgage
Delivered: 12 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Priory works, leen gate lenton, nottinghamshire title no…
25 September 1984
Mortgage debenture
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
6 July 1982
Mortgage
Delivered: 10 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the north side of crocus street…