MMT CENTRE INVESTMENT LIMITED
BRISTOL DUNLIX INVESTMENTS (UK) 2 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS35 4BL

Company number 07882791
Status Active
Incorporation Date 14 December 2011
Company Type Private Limited Company
Address BRIGHTSIDE PARK SEVERN BRIDGE, AUST, BRISTOL, BS35 4BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of James Richard Fairhurst as a director on 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MMT CENTRE INVESTMENT LIMITED are www.mmtcentreinvestment.co.uk, and www.mmt-centre-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Caldicot Rail Station is 6 miles; to Bristol Parkway Rail Station is 7.3 miles; to Filton Abbey Wood Rail Station is 7.4 miles; to Avonmouth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmt Centre Investment Limited is a Private Limited Company. The company registration number is 07882791. Mmt Centre Investment Limited has been working since 14 December 2011. The present status of the company is Active. The registered address of Mmt Centre Investment Limited is Brightside Park Severn Bridge Aust Bristol Bs35 4bl. . BENCE, Russell James is a Director of the company. CLIFF, Mark is a Director of the company. SUTHERLAND, Ian Ronald is a Director of the company. SWEENEY, David Keith is a Director of the company. Secretary BLEE, Pat has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Director BLEE, Patrick Joseph has been resigned. Director CHASE-GARDENER, Paul Simon has been resigned. Director DEVINE, Sean has been resigned. Director FAIRHURST, James Richard has been resigned. Director GANNON, John William has been resigned. Director HOLMAN, Martyn John has been resigned. Director O'CONNOR, Desmond Joseph has been resigned. Director WALLIN, Andrew David has been resigned. Director WILLIAMS, Paul Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BENCE, Russell James
Appointed Date: 10 May 2016
52 years old

Director
CLIFF, Mark
Appointed Date: 01 October 2015
64 years old

Director
SUTHERLAND, Ian Ronald
Appointed Date: 21 July 2014
55 years old

Director
SWEENEY, David Keith
Appointed Date: 16 February 2016
66 years old

Resigned Directors

Secretary
BLEE, Pat
Resigned: 23 February 2012
Appointed Date: 14 December 2011

Secretary
JOHNSTON, Graham Hamilton
Resigned: 22 January 2016
Appointed Date: 21 July 2014

Director
BLEE, Patrick Joseph
Resigned: 23 February 2012
Appointed Date: 14 December 2011
76 years old

Director
CHASE-GARDENER, Paul Simon
Resigned: 05 November 2014
Appointed Date: 23 February 2012
71 years old

Director
DEVINE, Sean
Resigned: 23 February 2012
Appointed Date: 14 December 2011
62 years old

Director
FAIRHURST, James Richard
Resigned: 31 December 2016
Appointed Date: 01 October 2015
50 years old

Director
GANNON, John William
Resigned: 01 May 2013
Appointed Date: 23 February 2012
63 years old

Director
HOLMAN, Martyn John
Resigned: 31 December 2013
Appointed Date: 25 March 2013
65 years old

Director
O'CONNOR, Desmond Joseph
Resigned: 27 January 2016
Appointed Date: 24 February 2015
53 years old

Director
WALLIN, Andrew David
Resigned: 11 September 2015
Appointed Date: 08 January 2015
47 years old

Director
WILLIAMS, Paul Michael
Resigned: 31 December 2014
Appointed Date: 04 August 2014
56 years old

Persons With Significant Control

Anacap Financial Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Brightside Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MMT CENTRE INVESTMENT LIMITED Events

10 Jan 2017
Termination of appointment of James Richard Fairhurst as a director on 31 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Director's details changed for Mr Russell James Bence on 1 July 2016
24 May 2016
Appointment of Mr Russell James Bence as a director on 10 May 2016
...
... and 52 more events
29 Feb 2012
Termination of appointment of Pat Blee as a secretary
29 Feb 2012
Appointment of Mr Paul Simon Chase-Gardener as a director
29 Feb 2012
Appointment of Mr John William Gannon as a director
24 Feb 2012
Particulars of a mortgage or charge / charge no: 1
14 Dec 2011
Incorporation

MMT CENTRE INVESTMENT LIMITED Charges

19 December 2014
Charge code 0788 2791 0006
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: Freehold property k/a the motion media technology centre…
22 August 2014
Charge code 0788 2791 0005
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
2 November 2012
Legal charge
Delivered: 13 November 2012
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The motion media technology centre severn bridge aust and…
2 November 2012
Debenture
Delivered: 13 November 2012
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 24 February 2012
Status: Satisfied on 17 March 2012
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Debenture
Delivered: 3 March 2012
Status: Satisfied on 17 March 2012
Persons entitled: Ulster Bank Limited (The Bank)
Description: All that and those its f/h and l/h lands, hereditaments…