MAWASEM LIMITED
STAFFORD CO-OP GROUP TRAVEL 1 LIMITED

Hellopages » Staffordshire » Stafford » ST18 0WN

Company number 07413801
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address 5 HARGREAVES COURT DYSON WAY, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0WN
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Redmond Walsh as a director on 1 June 2016; Full accounts made up to 26 December 2015. The most likely internet sites of MAWASEM LIMITED are www.mawasem.co.uk, and www.mawasem.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Rugeley Town Rail Station is 7.6 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.3 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mawasem Limited is a Private Limited Company. The company registration number is 07413801. Mawasem Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Mawasem Limited is 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford St18 0wn. . NEVIN, Mark is a Secretary of the company. AL DAWOOD, Abdullah is a Director of the company. NEVIN, Mark Christopher is a Director of the company. WALSH, Redmond Gavin Mcginty is a Director of the company. YOUSIF, Yousif Musa is a Director of the company. Secretary BRADLEY, Shirley has been resigned. Secretary PARRY, Stephen has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Director AILLES, Ian Simon has been resigned. Director AIRD MASH, Philip John has been resigned. Director AL TAYYAR, Nasser Aqeel, Dr has been resigned. Director ARTHUR, Nigel John has been resigned. Director BRAITHWAITE, Neil has been resigned. Director GREENACRE, Michael David has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director MACMAHON, Michelle Louise has been resigned. Director MOHAMMED, Ali Altagani Ahmed, Dr has been resigned. Director TAYLOR, David Michael has been resigned. Director WILD, Joanna Rubinstein has been resigned. Director THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
NEVIN, Mark
Appointed Date: 23 June 2014

Director
AL DAWOOD, Abdullah
Appointed Date: 30 November 2015
43 years old

Director
NEVIN, Mark Christopher
Appointed Date: 17 July 2014
68 years old

Director
WALSH, Redmond Gavin Mcginty
Appointed Date: 01 June 2016
58 years old

Director
YOUSIF, Yousif Musa
Appointed Date: 23 June 2014
68 years old

Resigned Directors

Secretary
BRADLEY, Shirley
Resigned: 23 June 2014
Appointed Date: 01 October 2011

Secretary
PARRY, Stephen
Resigned: 25 March 2011
Appointed Date: 20 October 2010

Secretary
SELLERS, Caroline Jane
Resigned: 01 October 2011
Appointed Date: 25 March 2011

Director
AILLES, Ian Simon
Resigned: 10 January 2013
Appointed Date: 01 October 2011
59 years old

Director
AIRD MASH, Philip John
Resigned: 10 January 2013
Appointed Date: 01 October 2011
50 years old

Director
AL TAYYAR, Nasser Aqeel, Dr
Resigned: 25 October 2015
Appointed Date: 23 June 2014
68 years old

Director
ARTHUR, Nigel John
Resigned: 23 May 2014
Appointed Date: 14 March 2013
64 years old

Director
BRAITHWAITE, Neil
Resigned: 30 June 2011
Appointed Date: 20 October 2010
66 years old

Director
GREENACRE, Michael David
Resigned: 01 October 2011
Appointed Date: 20 October 2010
77 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 23 June 2014
Appointed Date: 14 January 2013
54 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 01 October 2011
Appointed Date: 20 October 2010
54 years old

Director
MACMAHON, Michelle Louise
Resigned: 10 January 2013
Appointed Date: 01 October 2011
55 years old

Director
MOHAMMED, Ali Altagani Ahmed, Dr
Resigned: 25 October 2015
Appointed Date: 23 June 2014
70 years old

Director
TAYLOR, David Michael
Resigned: 14 March 2013
Appointed Date: 10 January 2013
55 years old

Director
WILD, Joanna Rubinstein
Resigned: 23 June 2014
Appointed Date: 14 March 2013
57 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Resigned: 23 June 2014
Appointed Date: 07 November 2012

Persons With Significant Control

Dr Nasser Aqeel Al Tayyar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAWASEM LIMITED Events

28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
08 Jul 2016
Appointment of Mr Redmond Walsh as a director on 1 June 2016
14 Jun 2016
Full accounts made up to 26 December 2015
24 Dec 2015
Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015
27 Nov 2015
Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015
...
... and 51 more events
09 Dec 2010
Statement of capital on 9 December 2010
  • GBP 100

09 Dec 2010
Solvency statement dated 08/12/10
09 Dec 2010
Statement by directors
09 Dec 2010
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

20 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted