M.P.H. HOLDINGS LTD.
HARWICH

Hellopages » Essex » Tendring » CO12 3NB

Company number 03011522
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address ANGLIA HOUSE, MAIN ROAD, HARWICH, ESSEX, CO12 3NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Paul Michael Rogers on 27 April 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of M.P.H. HOLDINGS LTD. are www.mphholdings.co.uk, and www.m-p-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Felixstowe Rail Station is 3.1 miles; to Kirby Cross Rail Station is 7.8 miles; to Ipswich Rail Station is 9.6 miles; to Westerfield Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P H Holdings Ltd is a Private Limited Company. The company registration number is 03011522. M P H Holdings Ltd has been working since 19 January 1995. The present status of the company is Active. The registered address of M P H Holdings Ltd is Anglia House Main Road Harwich Essex Co12 3nb. . CAWDRON, Brian Paul is a Director of the company. ROGERS, Paul Michael is a Director of the company. WARNER, Timothy Richard is a Director of the company. Secretary HARMAN, Malcolm Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAVIS, Robert Benson has been resigned. Director HARMAN, Harry Charles John has been resigned. Director HARMAN, Malcolm Peter has been resigned. Director STEPHEN, William Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAWDRON, Brian Paul
Appointed Date: 31 January 1995
58 years old

Director
ROGERS, Paul Michael
Appointed Date: 25 June 2009
64 years old

Director
WARNER, Timothy Richard
Appointed Date: 31 January 1995
62 years old

Resigned Directors

Secretary
HARMAN, Malcolm Peter
Resigned: 31 May 2009
Appointed Date: 19 January 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995

Director
DAVIS, Robert Benson
Resigned: 30 April 2008
Appointed Date: 31 January 1995
74 years old

Director
HARMAN, Harry Charles John
Resigned: 31 January 1995
Appointed Date: 19 January 1995
112 years old

Director
HARMAN, Malcolm Peter
Resigned: 31 May 2009
Appointed Date: 19 January 1995
82 years old

Director
STEPHEN, William Graham
Resigned: 31 December 2000
Appointed Date: 31 January 1995
85 years old

Persons With Significant Control

Mr Brian Paul Cawdron
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Rogers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.P.H. HOLDINGS LTD. Events

06 Mar 2017
Confirmation statement made on 19 January 2017 with updates
03 Mar 2017
Director's details changed for Mr Paul Michael Rogers on 27 April 2016
09 Sep 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 19 January 2016
Statement of capital on 2016-01-28
  • GBP 1,000

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
08 Feb 1995
New director appointed

08 Feb 1995
Director resigned;new director appointed

26 Jan 1995
Secretary resigned

26 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1995
Incorporation

M.P.H. HOLDINGS LTD. Charges

10 February 1995
Debenture
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…