MITCHELL & COMPANY HOLDINGS (REIGATE) LIMITED
REIGATE MITCHELL MACKINLAY HOLDINGS LIMITED MORTGAGES 4 LESS LIMITED PALMIRA BUILDERS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03561142
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of MITCHELL & COMPANY HOLDINGS (REIGATE) LIMITED are www.mitchellcompanyholdingsreigate.co.uk, and www.mitchell-company-holdings-reigate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Mitchell Company Holdings Reigate Limited is a Private Limited Company. The company registration number is 03561142. Mitchell Company Holdings Reigate Limited has been working since 11 May 1998. The present status of the company is Active. The registered address of Mitchell Company Holdings Reigate Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . MITCHELL, Sarah Jane is a Secretary of the company. MITCHELL, Peter Charles is a Director of the company. Secretary MITCHELL, Peter Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary NYTEC SECRETARIES LIMITED has been resigned. Director MACKINLAY, Derek has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director NYTEC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITCHELL, Sarah Jane
Appointed Date: 01 October 2009

Director
MITCHELL, Peter Charles
Appointed Date: 09 December 2003
65 years old

Resigned Directors

Secretary
MITCHELL, Peter Charles
Resigned: 01 October 2009
Appointed Date: 09 December 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 January 1999
Appointed Date: 11 May 1998

Secretary
NYTEC SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 14 January 1999

Director
MACKINLAY, Derek
Resigned: 07 December 2009
Appointed Date: 09 December 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 January 1999
Appointed Date: 11 May 1998

Director
NYTEC NOMINEES LIMITED
Resigned: 10 December 2003
Appointed Date: 14 January 1999

MITCHELL & COMPANY HOLDINGS (REIGATE) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

12 Jan 2016
Total exemption full accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

23 Mar 2015
Total exemption full accounts made up to 31 August 2014
...
... and 52 more events
08 Feb 1999
New secretary appointed
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
Registered office changed on 13/01/99 from: 381 kingsway, hove, east sussex BN3 4QD
11 May 1998
Incorporation