Company number 02137733
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address 123 ST MARYCHURCH ROAD, TORQUAY, TQ1 3HL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Philip Stewart Nixon as a director on 30 September 2016. The most likely internet sites of M & P NIXON (TORQUAY) LIMITED are www.mpnixontorquay.co.uk, and www.m-p-nixon-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. M P Nixon Torquay Limited is a Private Limited Company.
The company registration number is 02137733. M P Nixon Torquay Limited has been working since 04 June 1987.
The present status of the company is Active. The registered address of M P Nixon Torquay Limited is 123 St Marychurch Road Torquay Tq1 3hl. . NIXON, Meryl Dawn is a Director of the company. Secretary NIXON, Michael Patrick has been resigned. Secretary NIXON, Philip Stewart has been resigned. Director NIXON, Michael Patrick has been resigned. Director NIXON, Philip Stewart has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Philip Stewart Nixon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Meryl Dawn Nixon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M & P NIXON (TORQUAY) LIMITED Events
14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Nov 2016
Confirmation statement made on 18 October 2016 with updates
17 Nov 2016
Termination of appointment of Philip Stewart Nixon as a director on 30 September 2016
17 Nov 2016
Termination of appointment of Philip Stewart Nixon as a secretary on 30 September 2016
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
13 Oct 1989
Return made up to 01/11/88; full list of members
15 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Sep 1987
Registered office changed on 15/09/87 from: 70/74 city road london EC1Y 2DQ
04 Sep 1987
Company name changed sahaka LIMITED\certificate issued on 07/09/87