MORDEL (TAMWORTH) LIMITED
TAMWORTH MORDEL BUILDERS LIMITED

Hellopages » Staffordshire » Tamworth » B78 3HQ
Company number 04248372
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 1ST FLOOR SUITE BITTERSCOTE HOUSE, BONEHILL ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71129 - Other engineering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Michael John Mcaneny as a director on 2 August 2015. The most likely internet sites of MORDEL (TAMWORTH) LIMITED are www.mordeltamworth.co.uk, and www.mordel-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mordel Tamworth Limited is a Private Limited Company. The company registration number is 04248372. Mordel Tamworth Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Mordel Tamworth Limited is 1st Floor Suite Bitterscote House Bonehill Road Tamworth Staffordshire B78 3hq. . GILBERT, Derek John is a Secretary of the company. GILBERT, Derek John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCANENY, Michael John has been resigned. Director REYNOLDS, Ian Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


mordel (tamworth) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILBERT, Derek John
Appointed Date: 13 December 2001

Director
GILBERT, Derek John
Appointed Date: 13 December 2001
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 2001
Appointed Date: 09 July 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 2001
Appointed Date: 09 July 2001
35 years old

Director
MCANENY, Michael John
Resigned: 02 August 2015
Appointed Date: 13 December 2001
70 years old

Director
REYNOLDS, Ian Anthony
Resigned: 23 August 2002
Appointed Date: 13 December 2001
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Building Design Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MORDEL (TAMWORTH) LIMITED Events

02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Feb 2016
Termination of appointment of Michael John Mcaneny as a director on 2 August 2015
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

16 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 33 more events
17 Jan 2002
New secretary appointed;new director appointed
17 Jan 2002
Registered office changed on 17/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Dec 2001
Nc inc already adjusted 13/12/01
18 Dec 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jul 2001
Incorporation