METHUSELAH 969 LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL2 2JP

Company number 03089872
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address 95 GRASSENDALE AVENUE, PLYMOUTH, DEVON, PL2 2JP
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 7 . The most likely internet sites of METHUSELAH 969 LIMITED are www.methuselah969.co.uk, and www.methuselah-969.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Methuselah 969 Limited is a Private Limited Company. The company registration number is 03089872. Methuselah 969 Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Methuselah 969 Limited is 95 Grassendale Avenue Plymouth Devon Pl2 2jp. . MITCHELL, Roger James is a Secretary of the company. MITCHELL, Rachael Jane is a Director of the company. TURNER, Caroline Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODWIN, Amanda Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
MITCHELL, Roger James
Appointed Date: 10 August 1995

Director
MITCHELL, Rachael Jane
Appointed Date: 01 March 2005
57 years old

Director
TURNER, Caroline Jane
Appointed Date: 08 March 1999
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Director
GOODWIN, Amanda Jane
Resigned: 31 March 1999
Appointed Date: 10 August 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Persons With Significant Control

Mr Roger James Mitchell
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

METHUSELAH 969 LIMITED Events

21 Aug 2016
Confirmation statement made on 10 August 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 August 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7

16 Sep 2014
Accounts for a dormant company made up to 31 August 2014
14 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7

...
... and 53 more events
14 May 1997
Accounts for a dormant company made up to 31 August 1996
14 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Sep 1996
Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed

11 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Aug 1995
Incorporation