MMAD LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 4BT

Company number 03440496
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address CAMBRIAN HOUSE, 18 WHITCOME MEWS, RICHMOND, SURREY, TW9 4BT
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 1,000 . The most likely internet sites of MMAD LIMITED are www.mmad.co.uk, and www.mmad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Mmad Limited is a Private Limited Company. The company registration number is 03440496. Mmad Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Mmad Limited is Cambrian House 18 Whitcome Mews Richmond Surrey Tw9 4bt. . NICHOLSON, Nigel Anthony is a Director of the company. Secretary DUFFIELD, Robert William has been resigned. Secretary MURRELLS, Rebecca Kate has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Secretary HAMPTON SECRETARIES has been resigned. Director DETRE, Peter Stephen has been resigned. Director DUFFIELD, Gordana has been resigned. Director DUFFIELD, Robert William has been resigned. Director GRAHAM, Angela Susan Carol has been resigned. Director GRUBER, Hans Joerg has been resigned. Director NOWLAN, Peter has been resigned. Director TAYLOR, Gerard James has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
NICHOLSON, Nigel Anthony
Appointed Date: 02 March 1998
72 years old

Resigned Directors

Secretary
DUFFIELD, Robert William
Resigned: 19 October 1998
Appointed Date: 26 September 1997

Secretary
MURRELLS, Rebecca Kate
Resigned: 06 September 2001
Appointed Date: 14 December 1998

Secretary
WILLIAMS, Philip Hugh
Resigned: 26 September 1997
Appointed Date: 23 September 1997

Secretary
HAMPTON SECRETARIES
Resigned: 01 March 2013
Appointed Date: 06 September 2001

Director
DETRE, Peter Stephen
Resigned: 06 September 2001
Appointed Date: 03 March 1998
80 years old

Director
DUFFIELD, Gordana
Resigned: 05 March 1998
Appointed Date: 26 September 1997
75 years old

Director
DUFFIELD, Robert William
Resigned: 30 September 2014
Appointed Date: 26 September 1997
73 years old

Director
GRAHAM, Angela Susan Carol
Resigned: 02 May 2000
Appointed Date: 23 February 2000
65 years old

Director
GRUBER, Hans Joerg
Resigned: 05 October 2001
Appointed Date: 08 April 1998
65 years old

Director
NOWLAN, Peter
Resigned: 01 July 1999
Appointed Date: 05 March 1998
73 years old

Director
TAYLOR, Gerard James
Resigned: 01 July 1999
Appointed Date: 08 April 1998
70 years old

Director
WOOLFORD, Leigh James
Resigned: 26 September 1997
Appointed Date: 23 September 1997
66 years old

Persons With Significant Control

Mr Nigel Anthony Nicholson
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MMAD LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
18 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000

21 Aug 2015
Total exemption full accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

...
... and 63 more events
03 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
Registered office changed on 03/10/97 from: 82 whitchurch road cardiff CF4 3LX
03 Oct 1997
Secretary resigned
03 Oct 1997
Director resigned
23 Sep 1997
Incorporation