MOBILE MINI UK HOLDINGS LIMITED
STOCKTON-ON-TEES LAMPGRASS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX

Company number 05749804
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address RAVENSTOCK HOUSE 28 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 400 ; Registration of charge 057498040006, created on 14 December 2015. The most likely internet sites of MOBILE MINI UK HOLDINGS LIMITED are www.mobileminiukholdings.co.uk, and www.mobile-mini-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mobile Mini Uk Holdings Limited is a Private Limited Company. The company registration number is 05749804. Mobile Mini Uk Holdings Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Mobile Mini Uk Holdings Limited is Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton On Tees Ts18 3tx. . MORGAN, Christopher David is a Secretary of the company. FUNK, Mark Edwin is a Director of the company. HALCHISHAK, Ronald is a Director of the company. MINER, Christopher is a Director of the company. MORGAN, Christopher David is a Director of the company. OLSSON, Erik is a Director of the company. Secretary CRAYDEN, Martin Terence has been resigned. Secretary HALCHISHAK, Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNGER, Steven has been resigned. Director CRAYDEN, Martin Terence has been resigned. Director KEELEY, Deborah has been resigned. Director TRACHTENBERG, Larry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORGAN, Christopher David
Appointed Date: 01 October 2014

Director
FUNK, Mark Edwin
Appointed Date: 23 December 2008
63 years old

Director
HALCHISHAK, Ronald
Appointed Date: 27 June 2008
78 years old

Director
MINER, Christopher
Appointed Date: 23 December 2008
54 years old

Director
MORGAN, Christopher David
Appointed Date: 01 October 2014
55 years old

Director
OLSSON, Erik
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Secretary
CRAYDEN, Martin Terence
Resigned: 23 December 2008
Appointed Date: 12 April 2006

Secretary
HALCHISHAK, Ronald
Resigned: 01 October 2014
Appointed Date: 23 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2006
Appointed Date: 21 March 2006

Director
BUNGER, Steven
Resigned: 31 December 2012
Appointed Date: 12 April 2006
64 years old

Director
CRAYDEN, Martin Terence
Resigned: 23 December 2008
Appointed Date: 12 April 2006
64 years old

Director
KEELEY, Deborah
Resigned: 06 September 2013
Appointed Date: 13 April 2006
61 years old

Director
TRACHTENBERG, Larry
Resigned: 23 December 2008
Appointed Date: 12 April 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2006
Appointed Date: 21 March 2006

MOBILE MINI UK HOLDINGS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400

31 Dec 2015
Registration of charge 057498040006, created on 14 December 2015
07 Jul 2015
Full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 400

...
... and 74 more events
19 Apr 2006
New secretary appointed;new director appointed
19 Apr 2006
Director resigned
19 Apr 2006
Registered office changed on 19/04/06 from: 1 mitchell lane bristol BS1 6BU
19 Apr 2006
Secretary resigned
21 Mar 2006
Incorporation

MOBILE MINI UK HOLDINGS LIMITED Charges

14 December 2015
Charge code 0574 9804 0006
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
10 December 2014
Charge code 0574 9804 0005
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Deutsche Bank, Ag New York Branch
Description: Contains fixed charge…
22 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 10 July 2008
Status: Satisfied on 8 March 2012
Persons entitled: Deutsche Bank Ag New York Branch (Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
2 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied on 9 July 2008
Persons entitled: Deutsche Bank Ag, New York Branch as Agent and Trustee for Itself and Each of the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…