MAM (UK) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4GT

Company number 02380020
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address PEGASUS HOUSE, SOLIHULL BUSINESS PARK, SOLIHULL, B90 4GT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Peter Walter Roehrig as a director on 3 September 2015. The most likely internet sites of MAM (UK) LIMITED are www.mamuk.co.uk, and www.mam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Mam Uk Limited is a Private Limited Company. The company registration number is 02380020. Mam Uk Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Mam Uk Limited is Pegasus House Solihull Business Park Solihull B90 4gt. . STANYER, Tracy Jane is a Secretary of the company. PARKHILL, Elisabeth Jane is a Director of the company. SCHERTENLEIB, Niklaus Friedrich is a Director of the company. Secretary KAUFMAN, Andrew Charles has been resigned. Secretary RATCLIFFE, David Morley has been resigned. Director GIETL, Stephen Alexander has been resigned. Director LAUSCH, Andreas has been resigned. Director ROEHRIG, Peter Walter has been resigned. Director SCHWARZENBACHER, Gerald Otto has been resigned. Director SVATOS, Clemens has been resigned. Director WEISS, Peter Paul William has been resigned. Director WOOLLER, Stephen Christopher has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STANYER, Tracy Jane
Appointed Date: 01 August 1999

Director
PARKHILL, Elisabeth Jane
Appointed Date: 06 October 1993
66 years old

Director
SCHERTENLEIB, Niklaus Friedrich
Appointed Date: 22 December 2006
57 years old

Resigned Directors

Secretary
KAUFMAN, Andrew Charles
Resigned: 26 June 1992

Secretary
RATCLIFFE, David Morley
Resigned: 31 July 1999
Appointed Date: 26 June 1992

Director
GIETL, Stephen Alexander
Resigned: 31 March 2000
Appointed Date: 14 February 1997
57 years old

Director
LAUSCH, Andreas
Resigned: 21 December 2006
Appointed Date: 01 April 2000
57 years old

Director
ROEHRIG, Peter Walter
Resigned: 03 September 2015
77 years old

Director
SCHWARZENBACHER, Gerald Otto
Resigned: 21 January 1997
74 years old

Director
SVATOS, Clemens
Resigned: 30 March 2011
76 years old

Director
WEISS, Peter Paul William
Resigned: 30 June 2008
83 years old

Director
WOOLLER, Stephen Christopher
Resigned: 19 August 1992
79 years old

Persons With Significant Control

Bamed Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAM (UK) LIMITED Events

24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 December 2015
21 Apr 2016
Termination of appointment of Peter Walter Roehrig as a director on 3 September 2015
02 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 961,786

24 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 99 more events
19 Jul 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jul 1989
Resolutions
  • SRES13 ‐ Special resolution

19 Jul 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 May 1989
Incorporation

MAM (UK) LIMITED Charges

6 June 2001
Debenture
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Rent deposit deed
Delivered: 9 February 2000
Status: Satisfied on 19 July 2006
Persons entitled: Bronzehunt Limited
Description: The sum deposit is £10,000.00.
3 January 1995
Deed of debenture
Delivered: 24 January 1995
Status: Satisfied on 15 May 2001
Persons entitled: Bank Austria Ag
Description: All that l/h land and buildings k/a unit 2 priory road…
25 October 1990
Debenture
Delivered: 13 November 1990
Status: Satisfied on 13 December 1994
Persons entitled: Credit Lyonnais
Description: See L395M 101 for continuation sheets and details.. Fixed…