MIMEO LIMITED
CAMBRIDGE CLE PRINT LIMITED CELTICNET LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 04122898
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Registered office address changed from C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016. The most likely internet sites of MIMEO LIMITED are www.mimeo.co.uk, and www.mimeo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Mimeo Limited is a Private Limited Company. The company registration number is 04122898. Mimeo Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Mimeo Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . DELBRIDGE, John is a Director of the company. FERGUSON, Adam Carroll is a Director of the company. Secretary WARDLEY, Alison Tracey has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KIRK, John has been resigned. Director RAU, Patrick has been resigned. Director SLUTSKY, Adam Howard has been resigned. Director WARDLEY, Alison Tracey has been resigned. Director WARDLEY, Jamie William has been resigned. Director WHITE, Nicholas Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
DELBRIDGE, John
Appointed Date: 22 June 2011
56 years old

Director
FERGUSON, Adam Carroll
Appointed Date: 15 February 2013
45 years old

Resigned Directors

Secretary
WARDLEY, Alison Tracey
Resigned: 22 June 2011
Appointed Date: 05 January 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 January 2001
Appointed Date: 12 December 2000

Director
KIRK, John
Resigned: 22 June 2011
Appointed Date: 01 June 2004
74 years old

Director
RAU, Patrick
Resigned: 22 June 2011
Appointed Date: 01 June 2004
54 years old

Director
SLUTSKY, Adam Howard
Resigned: 15 February 2013
Appointed Date: 22 June 2011
61 years old

Director
WARDLEY, Alison Tracey
Resigned: 22 June 2011
Appointed Date: 05 January 2001
65 years old

Director
WARDLEY, Jamie William
Resigned: 01 April 2016
Appointed Date: 05 January 2001
65 years old

Director
WHITE, Nicholas Paul
Resigned: 22 June 2011
Appointed Date: 01 March 2007
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 January 2001
Appointed Date: 12 December 2000

MIMEO LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Sep 2016
Registered office address changed from C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
01 Apr 2016
Termination of appointment of Jamie William Wardley as a director on 1 April 2016
01 Apr 2016
Satisfaction of charge 3 in full
...
... and 82 more events
18 Jan 2001
Nc inc already adjusted 05/01/01
18 Jan 2001
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jan 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jan 2001
Company name changed celticnet LIMITED\certificate issued on 09/01/01
12 Dec 2000
Incorporation

MIMEO LIMITED Charges

13 July 2011
Rent deposit deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: £134,500 plus vat see image for full details.
1 September 2010
Legal charge
Delivered: 2 September 2010
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 9 stephenson road st ives…
7 February 2008
Guarantee & debenture
Delivered: 16 February 2008
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 1 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 10 stephenson road, st ives, huntington, cambs…
25 January 2001
Debenture
Delivered: 1 February 2001
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MIMEL LTD MIMENTOR LIMITED MIMEO.COM, INC. MIMER ENERGY LIMITED MIMER TRADING LIMITED MIMERAD LTD MIMERAG LTD