MONDI SERVICES (UK) LIMITED
ADDLESTONE HACKREMCO (NO. 2433) LIMITED

Hellopages » Surrey » Runnymede » KT15 2PG
Company number 06003425
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address MONDI PLC, BUILDING 1,1ST FLOOR, AVIATOR PARK STATION ROAD, ADDLESTONE, SURREY, KT15 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Carol Anne Hunt as a director on 30 December 2016; Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of MONDI SERVICES (UK) LIMITED are www.mondiservicesuk.co.uk, and www.mondi-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 7 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mondi Services Uk Limited is a Private Limited Company. The company registration number is 06003425. Mondi Services Uk Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Mondi Services Uk Limited is Mondi Plc Building 1 1st Floor Aviator Park Station Road Addlestone Surrey Kt15 2pg. . HAMPSHIRE, Jennifer Louise is a Secretary of the company. HAMPSHIRE, Jennifer Louise is a Director of the company. KING, Andrew Charles Wallis is a Director of the company. PATERSON, James Campbell is a Director of the company. WESSELS, Paul is a Director of the company. Secretary FENWICK, Graham Peter has been resigned. Secretary HUNT, Carol Anne has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director HATHORN, David Andrew has been resigned. Director HOLLINGWORTH, Paul Robert has been resigned. Director HUNT, Carol Anne has been resigned. Director WALKER, Mervyn Alexander Stephen has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPSHIRE, Jennifer Louise
Appointed Date: 31 March 2012

Director
HAMPSHIRE, Jennifer Louise
Appointed Date: 31 December 2016
42 years old

Director
KING, Andrew Charles Wallis
Appointed Date: 06 July 2007
56 years old

Director
PATERSON, James Campbell
Appointed Date: 06 July 2007
61 years old

Director
WESSELS, Paul
Appointed Date: 09 July 2008
63 years old

Resigned Directors

Secretary
FENWICK, Graham Peter
Resigned: 30 March 2012
Appointed Date: 09 July 2008

Secretary
HUNT, Carol Anne
Resigned: 09 July 2008
Appointed Date: 19 January 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 January 2007
Appointed Date: 20 November 2006

Director
HATHORN, David Andrew
Resigned: 18 May 2007
Appointed Date: 19 January 2007
63 years old

Director
HOLLINGWORTH, Paul Robert
Resigned: 18 May 2007
Appointed Date: 19 January 2007
65 years old

Director
HUNT, Carol Anne
Resigned: 30 December 2016
Appointed Date: 19 January 2007
64 years old

Director
WALKER, Mervyn Alexander Stephen
Resigned: 09 July 2008
Appointed Date: 19 January 2007
66 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 January 2007
Appointed Date: 20 November 2006

Persons With Significant Control

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

MONDI SERVICES (UK) LIMITED Events

04 Jan 2017
Termination of appointment of Carol Anne Hunt as a director on 30 December 2016
04 Jan 2017
Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016
29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

...
... and 47 more events
27 Jan 2007
Director resigned
27 Jan 2007
Registered office changed on 27/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
27 Jan 2007
Accounting reference date extended from 30/11/07 to 31/12/07
19 Jan 2007
Company name changed hackremco (no. 2433) LIMITED\certificate issued on 19/01/07
20 Nov 2006
Incorporation