M.M. INVESTMENTS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 02416168
Status Active
Incorporation Date 23 August 1989
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.M. INVESTMENTS LIMITED are www.mminvestments.co.uk, and www.m-m-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. M M Investments Limited is a Private Limited Company. The company registration number is 02416168. M M Investments Limited has been working since 23 August 1989. The present status of the company is Active. The registered address of M M Investments Limited is The Robbins Building Albert Street Rugby Warwickshire Cv21 2sd. . GREY'S SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSTON, Michael Anthony is a Director of the company. Secretary GREYS NOMINEES LIMITED has been resigned. Director HOPKINS, Carole has been resigned. Director MARSTON, Michael Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 1998

Director
MARSTON, Michael Anthony
Appointed Date: 19 November 1998
77 years old

Resigned Directors

Secretary
GREYS NOMINEES LIMITED
Resigned: 01 January 1998

Director
HOPKINS, Carole
Resigned: 28 March 2000
Appointed Date: 25 August 1993
76 years old

Director
MARSTON, Michael Anthony
Resigned: 25 August 1993
77 years old

Persons With Significant Control

Townsend Mill Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.M. INVESTMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 23 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,200

02 Jul 2015
Statement of capital following an allotment of shares on 24 June 2015
  • GBP 10,200

...
... and 89 more events
27 Sep 1989
Registered office changed on 27/09/89 from: 2 baches street london N1 6UB

19 Sep 1989
Memorandum and Articles of Association
19 Sep 1989
Memorandum and Articles of Association

19 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1989
Incorporation

M.M. INVESTMENTS LIMITED Charges

25 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 1999
Legal mortgage
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 405 redditch road kings norton birmingham…
29 May 1991
Legal mortgage
Delivered: 31 May 1991
Status: Satisfied on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: 62-70 pershore street birmingham t/no:- wm 401198 and or…
14 November 1990
Legal mortgage
Delivered: 26 November 1990
Status: Satisfied on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: Unit 14 radway road solihull t/no wm-348671 and the…
14 November 1990
Legal mortgage
Delivered: 26 November 1990
Status: Satisfied on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: 546/546A hagley road west quinton birmingham t/no wm-446071…
14 November 1990
Legal mortgage
Delivered: 26 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 wentworth way harborne birmingham wesst midlands t/no wk…
14 November 1990
Legal mortgage
Delivered: 26 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 the green barton-under-needwood…
14 November 1990
Legal mortgage
Delivered: 26 November 1990
Status: Satisfied on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: Unit 17 radway road solihull t/n WM375056 and the proceeds…
18 September 1990
Mortgage debenture
Delivered: 24 September 1990
Status: Satisfied on 22 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…