MIG INTERNATIONAL LIMITED
STAINES ON THAMES MIG POLO LIMITED

Hellopages » Surrey » Spelthorne » TW18 4LA

Company number 04979252
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address BURMA HOUSE, STATION PATH, STAINES ON THAMES, MIDDLESEX, TW18 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of MIG INTERNATIONAL LIMITED are www.miginternational.co.uk, and www.mig-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mig International Limited is a Private Limited Company. The company registration number is 04979252. Mig International Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Mig International Limited is Burma House Station Path Staines On Thames Middlesex Tw18 4la. . KINGS MILL PRACTICE LTD is a Secretary of the company. FRANCK, Jan Erik is a Director of the company. Secretary MACINTYRE, Donald Vincent has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary KINGS MILL PRACTICE LTD has been resigned. Director MACINTYRE, Donald Vincent has been resigned. Director SARGEANT, Edmund Anthony has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGS MILL PRACTICE LTD
Appointed Date: 28 November 2012

Director
FRANCK, Jan Erik
Appointed Date: 10 February 2004
58 years old

Resigned Directors

Secretary
MACINTYRE, Donald Vincent
Resigned: 07 January 2009
Appointed Date: 10 February 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Secretary
KINGS MILL PRACTICE LTD
Resigned: 28 November 2012
Appointed Date: 02 April 2009

Director
MACINTYRE, Donald Vincent
Resigned: 07 January 2009
Appointed Date: 10 February 2004
59 years old

Director
SARGEANT, Edmund Anthony
Resigned: 03 August 2004
Appointed Date: 18 March 2004
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Jan Erik Franck
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIG INTERNATIONAL LIMITED Events

10 Feb 2017
Confirmation statement made on 28 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

09 Dec 2015
Registered office address changed from Burma House Station Station Path Staines Middlesex TW18 4LA to Burma House Station Path Staines on Thames Middlesex TW18 4LA on 9 December 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
02 Apr 2004
New director appointed
02 Apr 2004
Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
28 Nov 2003
Incorporation

MIG INTERNATIONAL LIMITED Charges

3 July 2007
Deposit agreement
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: The Trustees of the Brenard Properties Executive Pension Trust
Description: £2,750.00.