MKL PROCUREMENT SERVICES LIMITED
LEIGH-ON-SEA MKL INTERIM MANAGEMENT LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2UA
Company number 04379383
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of MKL PROCUREMENT SERVICES LIMITED are www.mklprocurementservices.co.uk, and www.mkl-procurement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Mkl Procurement Services Limited is a Private Limited Company. The company registration number is 04379383. Mkl Procurement Services Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Mkl Procurement Services Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. . LANSLEY, Michelle Kerry is a Director of the company. Secretary LANSLEY, Jacqueline Nicole has been resigned. Secretary HUDSON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LANSLEY, Michelle Kerry
Appointed Date: 22 February 2002
57 years old

Resigned Directors

Secretary
LANSLEY, Jacqueline Nicole
Resigned: 21 December 2004
Appointed Date: 22 February 2002

Secretary
HUDSON SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2014
Appointed Date: 21 December 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mrs Michelle Kerry Lansley
Notified on: 22 February 2017
57 years old
Nature of control: Ownership of shares – 75% or more

MKL PROCUREMENT SERVICES LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 34 more events
18 Mar 2002
Company name changed mkl interim management LIMITED\certificate issued on 18/03/02
04 Mar 2002
Registered office changed on 04/03/02 from: regent house 316 beulah hill london SE19 3HF
04 Mar 2002
Director resigned
04 Mar 2002
Secretary resigned
22 Feb 2002
Incorporation