MULL MIDCO LIMITED
OLDHAM DE FACTO 1721 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 07058629
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address 5 SALMON FIELDS BUSINESS VILLAGE, ROYTON, OLDHAM, OL2 6HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MULL MIDCO LIMITED are www.mullmidco.co.uk, and www.mull-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Mull Midco Limited is a Private Limited Company. The company registration number is 07058629. Mull Midco Limited has been working since 27 October 2009. The present status of the company is Active. The registered address of Mull Midco Limited is 5 Salmon Fields Business Village Royton Oldham Ol2 6ht. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary DAWES, David has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ADLER, Daniel Andrew has been resigned. Director BRACKEN, Ruth has been resigned. Director DICKINSON, Mark has been resigned. Director HARLAND, David William Romanis has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director NORTHROP, Simon Paul has been resigned. Director POTACH, James Gregory has been resigned. Director WHAITES, Kevin Mark has been resigned. Director WILHITE, Stephen Todd has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 01 May 2015

Director
LAMBETH, Trevor
Appointed Date: 21 December 2012
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 22 January 2016
65 years old

Resigned Directors

Secretary
DAWES, David
Resigned: 24 March 2011
Appointed Date: 18 February 2010

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 December 2009
Appointed Date: 27 October 2009

Director
ADLER, Daniel Andrew
Resigned: 18 February 2010
Appointed Date: 11 December 2009
54 years old

Director
BRACKEN, Ruth
Resigned: 11 December 2009
Appointed Date: 27 October 2009
74 years old

Director
DICKINSON, Mark
Resigned: 17 May 2013
Appointed Date: 01 August 2011
53 years old

Director
HARLAND, David William Romanis
Resigned: 18 February 2010
Appointed Date: 11 December 2009
75 years old

Director
HIGGINS, Gavin Stewart
Resigned: 12 June 2012
Appointed Date: 26 April 2010
48 years old

Director
HIGGINS, Gerald Andrew
Resigned: 12 June 2012
Appointed Date: 23 December 2009
70 years old

Director
NORTHROP, Simon Paul
Resigned: 12 June 2012
Appointed Date: 23 December 2009
67 years old

Director
POTACH, James Gregory
Resigned: 21 December 2012
Appointed Date: 12 June 2012
64 years old

Director
WHAITES, Kevin Mark
Resigned: 22 January 2016
Appointed Date: 14 June 2013
56 years old

Director
WILHITE, Stephen Todd
Resigned: 22 January 2016
Appointed Date: 12 June 2012
62 years old

Director
TRAVERS SMITH LIMITED
Resigned: 11 December 2009
Appointed Date: 27 October 2009

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 December 2009
Appointed Date: 27 October 2009

Persons With Significant Control

Mull Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULL MIDCO LIMITED Events

28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Statement by Directors
18 Mar 2016
Statement of capital on 18 March 2016
  • GBP 1

...
... and 53 more events
08 Jan 2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
17 Dec 2009
Company name changed de facto 1721 LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11

17 Dec 2009
Change of name notice
27 Oct 2009
Incorporation

MULL MIDCO LIMITED Charges

23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…