MMP FINANCIAL LIMITED
CLACTON-ON-SEA MY MONEY PARTNER LIMITED

Hellopages » Essex » Tendring » CO15 4XD

Company number 07870321
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address UNIT 16, ESSEX ENTERPRISE CENTRE 1-2 DAVY ROAD, GORSE LANE INDUSTRIAL ESTATE, CLACTON-ON-SEA, ESSEX, ENGLAND, CO15 4XD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Appointment of Alph L&C Limited as a secretary on 21 November 2016; Registered office address changed from Forward Building 46 Windsor Road Slough Berkshire SL1 2EJ to Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on 21 November 2016. The most likely internet sites of MMP FINANCIAL LIMITED are www.mmpfinancial.co.uk, and www.mmp-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Kirby Cross Rail Station is 2.4 miles; to Walton-on-the-Naze Rail Station is 4.4 miles; to Great Bentley Rail Station is 5.3 miles; to Harwich International Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmp Financial Limited is a Private Limited Company. The company registration number is 07870321. Mmp Financial Limited has been working since 05 December 2011. The present status of the company is Active. The registered address of Mmp Financial Limited is Unit 16 Essex Enterprise Centre 1 2 Davy Road Gorse Lane Industrial Estate Clacton On Sea Essex England Co15 4xd. . ALPH L&C LIMITED is a Secretary of the company. BOXER, Jacob is a Director of the company. POOL, Neil Allan is a Director of the company. WHEELER, Toby Jonathan is a Director of the company. Director ABBOTT, Allen Lee has been resigned. Director LUKES, Andrew Joseph has been resigned. Director REAY, Stephen has been resigned. Director REAY, Stephen has been resigned. Director RIEFKOHL, Kristian has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
ALPH L&C LIMITED
Appointed Date: 21 November 2016

Director
BOXER, Jacob
Appointed Date: 26 September 2015
62 years old

Director
POOL, Neil Allan
Appointed Date: 26 September 2015
64 years old

Director
WHEELER, Toby Jonathan
Appointed Date: 26 September 2015
48 years old

Resigned Directors

Director
ABBOTT, Allen Lee
Resigned: 29 September 2015
Appointed Date: 31 October 2014
53 years old

Director
LUKES, Andrew Joseph
Resigned: 02 December 2014
Appointed Date: 05 December 2011
62 years old

Director
REAY, Stephen
Resigned: 01 October 2015
Appointed Date: 24 September 2015
58 years old

Director
REAY, Stephen
Resigned: 07 September 2015
Appointed Date: 31 October 2014
58 years old

Director
RIEFKOHL, Kristian
Resigned: 05 March 2015
Appointed Date: 24 December 2013
44 years old

Persons With Significant Control

Kkbl Ventures Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

MMP FINANCIAL LIMITED Events

24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Nov 2016
Appointment of Alph L&C Limited as a secretary on 21 November 2016
21 Nov 2016
Registered office address changed from Forward Building 46 Windsor Road Slough Berkshire SL1 2EJ to Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on 21 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

...
... and 22 more events
06 Aug 2013
Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG England on 6 August 2013
21 Dec 2012
Annual return made up to 5 December 2012 with full list of shareholders
20 Dec 2012
Registered office address changed from Unit 4006 Hollybank House Courier Point, 7 Old Wareham Road Beacon Hill Poole BH16 6AQ United Kingdom on 20 December 2012
20 Dec 2012
Director's details changed for Andrew Joseph Lukes on 4 December 2012
05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)