MPE G.P. LIMITED
HPE G.P. LIMITED MANAGEMENT BUY-OUTS LIMITED

Hellopages » Greater London » Southwark » SE1 2AP

Company number 02068638
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Director's details changed for Christopher Jason Gatenby on 21 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 . The most likely internet sites of MPE G.P. LIMITED are www.mpegp.co.uk, and www.mpe-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Mpe G P Limited is a Private Limited Company. The company registration number is 02068638. Mpe G P Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Mpe G P Limited is 2 More London Riverside London Se1 2ap. . BROOKS, Vicki is a Secretary of the company. GATENBY, Christopher Jason is a Director of the company. HISLOP, Graham is a Director of the company. MASTERSON, Christopher Mary is a Director of the company. STOKHUYZEN, Wiet Austin is a Director of the company. Secretary BRINE, Lisa has been resigned. Secretary COLE, Jennifer has been resigned. Secretary HARRIS, Stephen has been resigned. Secretary HAWORTH, Susan Mary has been resigned. Secretary HEARNE, George Royal Francis has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director CASSTLES, David Stewart has been resigned. Director CORBY, Caroline Frances has been resigned. Director FARLEY, David Allan has been resigned. Director FORREST, Ian Mcclure has been resigned. Director GOODWIN, Philip has been resigned. Director HEATH, Roger Anthony Frederick has been resigned. Director HUTCHINGS, David George has been resigned. Director O'BRIEN, Vincent Gerald has been resigned. Director QUERVAIN, Emil Hugh De, Dr has been resigned. Director THESEN, Andrew Leonard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROOKS, Vicki
Appointed Date: 14 April 2008

Director
GATENBY, Christopher Jason
Appointed Date: 04 January 2010
56 years old

Director
HISLOP, Graham
Appointed Date: 23 June 2004
63 years old

Director
MASTERSON, Christopher Mary
Appointed Date: 11 November 1997
68 years old

Director
STOKHUYZEN, Wiet Austin
Appointed Date: 21 December 2015
53 years old

Resigned Directors

Secretary
BRINE, Lisa
Resigned: 14 April 2008
Appointed Date: 01 August 2007

Secretary
COLE, Jennifer
Resigned: 17 March 2003
Appointed Date: 06 July 2001

Secretary
HARRIS, Stephen
Resigned: 01 August 2007
Appointed Date: 30 June 2007

Secretary
HAWORTH, Susan Mary
Resigned: 30 June 2007
Appointed Date: 16 February 1998

Secretary
HEARNE, George Royal Francis
Resigned: 16 February 1998

Secretary
STAFFORD, Paul Andrew
Resigned: 22 May 1998
Appointed Date: 16 February 1998

Director
CASSTLES, David Stewart
Resigned: 29 March 1996
89 years old

Director
CORBY, Caroline Frances
Resigned: 20 September 2000
Appointed Date: 11 November 1997
60 years old

Director
FARLEY, David Allan
Resigned: 30 September 2005
Appointed Date: 09 July 2001
63 years old

Director
FORREST, Ian Mcclure
Resigned: 02 May 2000
67 years old

Director
GOODWIN, Philip
Resigned: 26 November 2005
Appointed Date: 11 September 2000
64 years old

Director
HEATH, Roger Anthony Frederick
Resigned: 31 December 1997
82 years old

Director
HUTCHINGS, David George
Resigned: 11 November 1993
77 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 21 December 2015
Appointed Date: 21 December 1993
67 years old

Director
QUERVAIN, Emil Hugh De, Dr
Resigned: 17 December 1992
93 years old

Director
THESEN, Andrew Leonard
Resigned: 15 June 2002
Appointed Date: 20 August 2001
68 years old

MPE G.P. LIMITED Events

27 Oct 2016
Director's details changed for Christopher Jason Gatenby on 21 July 2016
03 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

24 May 2016
Director's details changed for Mr Graham Hislop on 11 March 2016
27 Apr 2016
Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016
...
... and 147 more events
27 Apr 1987
Gazettable document
14 Apr 1987
Company name changed midland equity (number 14) limit ed\certificate issued on 14/04/87
18 Nov 1986
Accounting reference date notified as 31/12

29 Oct 1986
Certificate of Incorporation
29 Oct 1986
Incorporation

MPE G.P. LIMITED Charges

5 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Assignment
Delivered: 27 December 2002
Status: Satisfied on 30 September 2005
Persons entitled: J.P.Morgan Europe Limited as Security Trustee for and on Behalf of the Finance Parties
Description: All the right title and interest present and future in…