MGGR (UK) LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 0LJ

Company number 03121120
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address ELVENDON PRIORY READING ROAD, GORING, READING, ENGLAND, RG8 0LJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 02200 - Logging, 55900 - Other accommodation, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Lucinda Grace Shaw as a secretary on 1 June 2016. The most likely internet sites of MGGR (UK) LIMITED are www.mggruk.co.uk, and www.mggr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Mggr Uk Limited is a Private Limited Company. The company registration number is 03121120. Mggr Uk Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Mggr Uk Limited is Elvendon Priory Reading Road Goring Reading England Rg8 0lj. . SHAW, Lucinda Grace is a Secretary of the company. PASCALL, Arthur Matthias is a Director of the company. Secretary BUNCE, Mark Leonard has been resigned. Secretary FREWIN, Mark Raymond has been resigned. Secretary HOMAN, Andrew Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNCE, Christina Margaret has been resigned. Director BUNCE, Mark Leonard has been resigned. Director HOMAN, Andrew Mark has been resigned. Director JAMIESON, Alan Rae Dalziel has been resigned. Director PASCALL, Philip Kelvin Rodda has been resigned. Director PHILLIPS, Jonathan Guy Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SHAW, Lucinda Grace
Appointed Date: 01 June 2016

Director
PASCALL, Arthur Matthias
Appointed Date: 07 February 2007
75 years old

Resigned Directors

Secretary
BUNCE, Mark Leonard
Resigned: 07 February 2007
Appointed Date: 25 July 1996

Secretary
FREWIN, Mark Raymond
Resigned: 01 June 2016
Appointed Date: 07 February 2007

Secretary
HOMAN, Andrew Mark
Resigned: 25 July 1996
Appointed Date: 29 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1996
Appointed Date: 02 November 1995

Director
BUNCE, Christina Margaret
Resigned: 07 February 2007
Appointed Date: 25 July 1996
69 years old

Director
BUNCE, Mark Leonard
Resigned: 07 February 2007
Appointed Date: 25 July 1996
65 years old

Director
HOMAN, Andrew Mark
Resigned: 25 July 1996
Appointed Date: 29 March 1996
83 years old

Director
JAMIESON, Alan Rae Dalziel
Resigned: 25 July 1996
Appointed Date: 29 March 1996
71 years old

Director
PASCALL, Philip Kelvin Rodda
Resigned: 26 September 2013
Appointed Date: 07 February 2007
77 years old

Director
PHILLIPS, Jonathan Guy Anthony
Resigned: 25 July 1996
Appointed Date: 29 March 1996
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1996
Appointed Date: 02 November 1995

Persons With Significant Control

Mr Arthur Matthias Pascall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - 75% or more

MGGR (UK) LIMITED Events

16 Jan 2017
Confirmation statement made on 2 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Appointment of Mrs Lucinda Grace Shaw as a secretary on 1 June 2016
02 Jun 2016
Termination of appointment of Mark Raymond Frewin as a secretary on 1 June 2016
06 Apr 2016
Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to Elvendon Priory Reading Road Goring Reading RG8 0LJ on 6 April 2016
...
... and 85 more events
23 Apr 1996
Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100
23 Apr 1996
Accounting reference date notified as 30/06
11 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Apr 1996
Company name changed microcrazy LIMITED\certificate issued on 01/04/96
02 Nov 1995
Incorporation

MGGR (UK) LIMITED Charges

14 April 1999
Deed of charge over deposit
Delivered: 20 April 1999
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
24 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 8 March 2002
Persons entitled: Maxwell Communications Corporation PLC
Description: Fixed charge with full title guarantee all and any part of…