Company number 02597699
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address 6290 BISHOPS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Laurence Corrigan as a director on 15 December 2016; Termination of appointment of Laurence Joseph Goodman as a director on 15 December 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of MISKAN LIMITED are www.miskan.co.uk, and www.miskan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Miskan Limited is a Private Limited Company.
The company registration number is 02597699. Miskan Limited has been working since 03 April 1991.
The present status of the company is Active. The registered address of Miskan Limited is 6290 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7yb. . SHEERAN, Declan is a Secretary of the company. CORRIGAN, Laurence is a Director of the company. SHEERAN, Declan is a Director of the company. Secretary CORRIGAN, Laurence William has been resigned. Secretary MCLAUGHLIN, John has been resigned. Director CRACKNELL, Richard Michael has been resigned. Director GOODMAN, Catherine has been resigned. Director GOODMAN, Laurence Joseph has been resigned. Director GOODMAN, Peter has been resigned. Director MURPHY, David has been resigned. Director O'DONNELL, John has been resigned. Director REES, Andrew Graham has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
GOODMAN, Catherine
Resigned: 14 October 2015
Appointed Date: 26 September 2001
87 years old
Director
MURPHY, David
Resigned: 13 March 2003
Appointed Date: 04 September 2002
74 years old
MISKAN LIMITED Events
23 Mar 2017
Appointment of Mr Laurence Corrigan as a director on 15 December 2016
23 Mar 2017
Termination of appointment of Laurence Joseph Goodman as a director on 15 December 2016
21 Mar 2017
First Gazette notice for compulsory strike-off
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 95 more events
10 Jul 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Jun 1991
Registered office changed on 26/06/91 from: sceptre court 40 tower hill london EC3N 4BB
26 Jun 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
26 Jun 1991
Accounting reference date notified as 31/12
03 Apr 1991
Incorporation
16 March 1995
Guarantee and debenture
Delivered: 6 April 1995
Status: Satisfied
on 3 July 2007
Persons entitled: Ulster Investment Bank Limitedured Partiesas Security Trustee for and on Behalf of the Sec
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Deed of assignment and charge
Delivered: 28 March 1995
Status: Satisfied
on 3 July 2007
Persons entitled: Lloyds Bank Plchalf of the Banksacting for Itself and as Agent and Trustee on Be
Description: All the company's right title and interest in and to the…
13 August 1991
Debenture
Delivered: 27 August 1991
Status: Satisfied
on 3 July 2007
Persons entitled: Lloyds Bank PLC.Fined)(As Agent and Trustee for the Listed Banks as De
Description: (See form 395- ref M689C for full details).. Fixed and…