MORDAUNT-SHORT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4BB

Company number 03823812
Status Active
Incorporation Date 11 August 1999
Company Type Private Limited Company
Address GALLERY COURT, HANKEY PLACE, LONDON, SE1 4BB
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORDAUNT-SHORT LIMITED are www.mordauntshort.co.uk, and www.mordaunt-short.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Mordaunt Short Limited is a Private Limited Company. The company registration number is 03823812. Mordaunt Short Limited has been working since 11 August 1999. The present status of the company is Active. The registered address of Mordaunt Short Limited is Gallery Court Hankey Place London Se1 4bb. . GEORGE, Stuart is a Secretary of the company. GEORGE, Stuart is a Director of the company. Secretary ROSENTHAL, Robert Charles has been resigned. Director BRAMBLE, Matthew Forbes has been resigned. Director BROWN, Peter has been resigned. Director JOHNSON-FLINT, James has been resigned. Director RICHER, Julian has been resigned. Director STOCKLEY, Richard has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
GEORGE, Stuart
Appointed Date: 16 October 2003

Director
GEORGE, Stuart
Appointed Date: 11 August 1999
59 years old

Resigned Directors

Secretary
ROSENTHAL, Robert Charles
Resigned: 16 October 2003
Appointed Date: 11 August 1999

Director
BRAMBLE, Matthew Forbes
Resigned: 01 May 2013
Appointed Date: 17 January 2005
58 years old

Director
BROWN, Peter
Resigned: 13 July 2015
Appointed Date: 17 January 2005
69 years old

Director
JOHNSON-FLINT, James
Resigned: 03 December 2007
Appointed Date: 11 August 1999
57 years old

Director
RICHER, Julian
Resigned: 13 October 2009
Appointed Date: 11 August 1999
66 years old

Director
STOCKLEY, Richard
Resigned: 30 September 2005
Appointed Date: 17 January 2005
79 years old

Persons With Significant Control

Mr James Johnson-Flint
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Richer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Ian George
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

MORDAUNT-SHORT LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 11 August 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

14 Aug 2015
Termination of appointment of Peter Brown as a director on 13 July 2015
...
... and 51 more events
12 Sep 2001
Total exemption small company accounts made up to 31 January 2001
04 Sep 2001
Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed

05 Sep 2000
Return made up to 11/08/00; full list of members
15 Jun 2000
Accounting reference date extended from 31/08/00 to 31/01/01
11 Aug 1999
Incorporation

MORDAUNT-SHORT LIMITED Charges

19 September 2003
Debenture
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…