MIS NOMINEES LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 04805282
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 1 . The most likely internet sites of MIS NOMINEES LIMITED are www.misnominees.co.uk, and www.mis-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mis Nominees Limited is a Private Limited Company. The company registration number is 04805282. Mis Nominees Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Mis Nominees Limited is Securedata House Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . GREEFF, Etienne is a Secretary of the company. GREEFF, Etienne is a Director of the company. NAGEVADIA, Rajesh Prabhudas is a Director of the company. Secretary DU TOIT, Johan George has been resigned. Secretary TUCKER, Roy Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAZIER, Dean has been resigned. Director DU TOIT, Johan George has been resigned. Director TUCKER, Roy Clifford has been resigned. The company operates in "Financial management".


mis nominees Key Finiance

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

Current Directors

Secretary
GREEFF, Etienne
Appointed Date: 02 May 2012

Director
GREEFF, Etienne
Appointed Date: 02 July 2012
59 years old

Director
NAGEVADIA, Rajesh Prabhudas
Appointed Date: 01 November 2012
61 years old

Resigned Directors

Secretary
DU TOIT, Johan George
Resigned: 02 July 2012
Appointed Date: 18 June 2008

Secretary
TUCKER, Roy Clifford
Resigned: 18 June 2008
Appointed Date: 19 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
BRAZIER, Dean
Resigned: 09 June 2011
Appointed Date: 18 June 2008
65 years old

Director
DU TOIT, Johan George
Resigned: 02 July 2012
Appointed Date: 19 June 2003
52 years old

Director
TUCKER, Roy Clifford
Resigned: 18 June 2008
Appointed Date: 19 June 2003
85 years old

MIS NOMINEES LIMITED Events

06 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

18 Feb 2016
Accounts for a dormant company made up to 31 July 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

03 Feb 2015
Accounts for a dormant company made up to 31 July 2014
16 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1

...
... and 31 more events
05 Jul 2005
Return made up to 19/06/05; full list of members
21 Mar 2005
Accounts for a dormant company made up to 30 June 2004
12 Jul 2004
Return made up to 19/06/04; full list of members
19 Jun 2003
Secretary resigned
19 Jun 2003
Incorporation