MAJORMOBILE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AE

Company number 04109034
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address UNIT 123 SEEDLEE ROAD, WALTON SUMMIT INUSTRIAL ESTATE, PRESTON, LANCASHIRE, PR5 8AE
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of MAJORMOBILE LIMITED are www.majormobile.co.uk, and www.majormobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Majormobile Limited is a Private Limited Company. The company registration number is 04109034. Majormobile Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Majormobile Limited is Unit 123 Seedlee Road Walton Summit Inustrial Estate Preston Lancashire Pr5 8ae. . HALLINAN, Sean is a Secretary of the company. BRETTLE, George Edward is a Director of the company. HALLINAN, Sean is a Director of the company. MCNEIL, Colin is a Director of the company. SLATER, Alan is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CZARNECKI, Robert Andrew has been resigned. Director MCLOUGHLIN, David has been resigned. Director RIDING, Frank has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
HALLINAN, Sean
Appointed Date: 07 December 2000

Director
BRETTLE, George Edward
Appointed Date: 20 March 2008
51 years old

Director
HALLINAN, Sean
Appointed Date: 07 December 2000
63 years old

Director
MCNEIL, Colin
Appointed Date: 20 March 2008
60 years old

Director
SLATER, Alan
Appointed Date: 20 March 2008
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 16 November 2000

Director
CZARNECKI, Robert Andrew
Resigned: 24 May 2011
Appointed Date: 07 December 2000
56 years old

Director
MCLOUGHLIN, David
Resigned: 31 December 2007
Appointed Date: 07 December 2000
74 years old

Director
RIDING, Frank
Resigned: 31 December 2007
Appointed Date: 07 December 2000
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mr Sean Hallinan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAJORMOBILE LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Nov 2016
Auditor's resignation
21 Jun 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 190

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
17 Jan 2001
Ad 19/12/00--------- £ si 76@1=76 £ ic 80/156
17 Jan 2001
Ad 19/12/00--------- £ si 79@1=79 £ ic 1/80
17 Jan 2001
Accounting reference date extended from 30/11/01 to 31/12/01
17 Jan 2001
Registered office changed on 17/01/01 from: 16 churchill way cardiff CF10 2DX
16 Nov 2000
Incorporation

MAJORMOBILE LIMITED Charges

25 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Robert Czarnecki
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…