MGT TEESSIDE LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 06574235
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, ENGLAND, BR8 7AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MGT TEESSIDE LIMITED are www.mgtteesside.co.uk, and www.mgt-teesside.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Mgt Teesside Limited is a Private Limited Company. The company registration number is 06574235. Mgt Teesside Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Mgt Teesside Limited is 8 White Oak Square London Road Swanley England Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. BOOTH, Matthew James Spencer is a Director of the company. BORNOE, Ulrik Palliso is a Director of the company. DOOLEY, Mark Jonathan is a Director of the company. HANSEN, Kasper is a Director of the company. Secretary AZEVEDO, Thiago has been resigned. Secretary ELSWORTH, Benjamin has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CHUNG, Jungman has been resigned. Director ELSWORTH, Benjamin has been resigned. Director HAMDANI, Ahmed Hassan has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director MOORE, Christopher David has been resigned. Director PHANOS, Theophanis has been resigned. Director RIDDELL, David William has been resigned. Director HUNTSMOOR LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 10 August 2016

Director
BOOTH, Matthew James Spencer
Appointed Date: 10 August 2016
53 years old

Director
BORNOE, Ulrik Palliso
Appointed Date: 10 August 2016
44 years old

Director
DOOLEY, Mark Jonathan
Appointed Date: 10 August 2016
63 years old

Director
HANSEN, Kasper
Appointed Date: 10 August 2016
47 years old

Resigned Directors

Secretary
AZEVEDO, Thiago
Resigned: 14 September 2012
Appointed Date: 17 June 2009

Secretary
ELSWORTH, Benjamin
Resigned: 17 June 2009
Appointed Date: 30 April 2008

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 23 April 2008

Director
CHUNG, Jungman
Resigned: 10 August 2016
Appointed Date: 12 December 2014
62 years old

Director
ELSWORTH, Benjamin
Resigned: 10 August 2016
Appointed Date: 30 April 2008
50 years old

Director
HAMDANI, Ahmed Hassan
Resigned: 08 June 2012
Appointed Date: 30 April 2008
52 years old

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 30 April 2008
Appointed Date: 23 April 2008

Director
MOORE, Christopher David
Resigned: 21 August 2012
Appointed Date: 30 April 2008
60 years old

Director
PHANOS, Theophanis
Resigned: 10 August 2016
Appointed Date: 12 December 2014
61 years old

Director
RIDDELL, David William
Resigned: 31 October 2008
Appointed Date: 30 April 2008
53 years old

Director
HUNTSMOOR LIMITED
Resigned: 30 April 2008
Appointed Date: 23 April 2008

MGT TEESSIDE LIMITED Events

12 Sep 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Aug 2016
Statement of company's objects
24 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 47 more events
15 May 2008
Director and secretary appointed benjamin elsworth
15 May 2008
Director appointed ahmed hassan hamdani
15 May 2008
Director appointed christopher david moore
15 May 2008
Director appointed david william riddell
23 Apr 2008
Incorporation

MGT TEESSIDE LIMITED Charges

10 August 2016
Charge code 0657 4235 0001
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: T/No.CE122516…