MI INTERACT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7SR

Company number 07994833
Status Active
Incorporation Date 19 March 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Jean-Pierre Larroze as a director on 29 November 2016; Termination of appointment of Liza Baron Robbins as a director on 29 November 2016. The most likely internet sites of MI INTERACT LIMITED are www.miinteract.co.uk, and www.mi-interact.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Mi Interact Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07994833. Mi Interact Limited has been working since 19 March 2012. The present status of the company is Active. The registered address of Mi Interact Limited is 47 Castle Street Reading Berkshire Rg1 7sr. . PITSEC LTD is a Secretary of the company. AMIR -ASLANI, Ardavan, Dr is a Director of the company. ARCHER, David Birdwood is a Director of the company. HEIMERL, Christian Walter is a Director of the company. JONES, Nicholas William is a Director of the company. LENSINK, Joris is a Director of the company. NADAL, Gabriel is a Director of the company. TANG, Jackie is a Director of the company. Director AVERY, Christopher Henry has been resigned. Director CHANG, Stephen Wen Kai has been resigned. Director HARDING, Paul Anthony has been resigned. Director LARROZE, Jean-Pierre has been resigned. Director ROBBINS, Liza Baron has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
PITSEC LTD
Appointed Date: 19 March 2012

Director
AMIR -ASLANI, Ardavan, Dr
Appointed Date: 11 May 2012
60 years old

Director
ARCHER, David Birdwood
Appointed Date: 07 December 2015
66 years old

Director
HEIMERL, Christian Walter
Appointed Date: 11 May 2012
61 years old

Director
JONES, Nicholas William
Appointed Date: 01 January 2016
69 years old

Director
LENSINK, Joris
Appointed Date: 11 May 2012
67 years old

Director
NADAL, Gabriel
Appointed Date: 11 May 2012
66 years old

Director
TANG, Jackie
Appointed Date: 01 January 2014
54 years old

Resigned Directors

Director
AVERY, Christopher Henry
Resigned: 07 December 2015
Appointed Date: 19 March 2012
66 years old

Director
CHANG, Stephen Wen Kai
Resigned: 13 May 2013
Appointed Date: 04 July 2012
80 years old

Director
HARDING, Paul Anthony
Resigned: 09 May 2013
Appointed Date: 19 March 2012
69 years old

Director
LARROZE, Jean-Pierre
Resigned: 29 November 2016
Appointed Date: 04 July 2012
71 years old

Director
ROBBINS, Liza Baron
Resigned: 29 November 2016
Appointed Date: 14 November 2012
57 years old

MI INTERACT LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Dec 2016
Termination of appointment of Jean-Pierre Larroze as a director on 29 November 2016
05 Dec 2016
Termination of appointment of Liza Baron Robbins as a director on 29 November 2016
03 Nov 2016
Total exemption full accounts made up to 28 February 2016
25 Apr 2016
Director's details changed for Mr David Birdwood Archer on 25 April 2016
...
... and 31 more events
07 Jun 2012
Appointment of Mr Joris Lensink as a director
06 Jun 2012
Appointment of Dr Ardavan Amir -Aslani as a director
06 Jun 2012
Appointment of Mr Christian Walter Heimerl as a director
25 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)