M.P.H. LIMITED
HARWICH

Hellopages » Essex » Tendring » CO12 3NB

Company number 02059691
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address ANGLIA HOUSE, MAIN RD, HARWICH, ESSEX, CO12 3NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Paul Michael Rogers on 27 April 2016. The most likely internet sites of M.P.H. LIMITED are www.mph.co.uk, and www.m-p-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 Limited is a Private Limited Company. The company registration number is 02059691. M P H Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of M P H Limited is Anglia House Main Rd 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. Secretary JOBLING, David Leonard has been resigned. Director DAVIS, Robert Benson has been resigned. Director HARMAN, Malcolm Peter has been resigned. Director JOBLING, David Leonard has been resigned. Director JOBLING, Jean has been resigned. Director SALLOWS, John Leslie has been resigned. Director SALLOWS, Susan Anne has been resigned. Director STEPHEN, William Graham has been resigned. The company operates in "Other service activities n.e.c.".


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: 31 January 1995

Secretary
JOBLING, David Leonard
Resigned: 31 March 1995

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

Director
HARMAN, Malcolm Peter
Resigned: 31 May 2009
82 years old

Director
JOBLING, David Leonard
Resigned: 31 January 1995
82 years old

Director
JOBLING, Jean
Resigned: 13 January 1995
73 years old

Director
SALLOWS, John Leslie
Resigned: 31 March 1995
74 years old

Director
SALLOWS, Susan Anne
Resigned: 16 January 1995
72 years old

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

Persons With Significant Control

Mph Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Brian Paul Cawdron
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

M.P.H. LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Director's details changed for Mr Paul Michael Rogers on 27 April 2016
22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Oct 2015
Annual return made up to 30 September 2015
Statement of capital on 2015-10-13
  • GBP 286

...
... and 93 more events
06 Jun 1988
Return made up to 27/05/88; full list of members

24 Nov 1987
Particulars of mortgage/charge

14 Aug 1987
New director appointed

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1986
Certificate of Incorporation

M.P.H. LIMITED Charges

11 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 1995
Mortgage
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…
31 January 1995
Legal charge
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as anglia house, main road, harwich…
9 December 1991
Charge
Delivered: 12 December 1991
Status: Satisfied on 3 February 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
26 August 1988
Legal charge
Delivered: 15 September 1988
Status: Satisfied on 3 February 1995
Persons entitled: Midland Bank PLC
Description: Anglia house, main road harwich eassex.
18 November 1987
Fixed and floating charge
Delivered: 24 November 1987
Status: Satisfied on 3 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all undertaking property and…