MAZARS MR LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 06165550
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2,000,000 ; Full accounts made up to 31 August 2015. The most likely internet sites of MAZARS MR LIMITED are www.mazarsmr.co.uk, and www.mazars-mr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Mazars Mr Limited is a Private Limited Company. The company registration number is 06165550. Mazars Mr Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Mazars Mr Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETAIRES LIMITED is a Secretary of the company. FRASER, Alistair John is a Director of the company. HERBINET, David Roger Pierre is a Director of the company. KARMEL, Richard Anthony is a Director of the company. WILLIAMS, Glyn Mark is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary LAW, Stuart Peter has been resigned. Director BULLOCK, Stephen Michael has been resigned. Director CHAPMAN, David George has been resigned. Director EVANS, David John has been resigned. Director FRASER, Alistair John has been resigned. Director GIBBONS, David Victor has been resigned. Director HOTSTON MOORE, Fiona Catriona has been resigned. Director MORLEY, Gary Cornwell has been resigned. Director STEVENS, Robin has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MAZARS COMPANY SECRETAIRES LIMITED
Appointed Date: 19 January 2009

Director
FRASER, Alistair John
Appointed Date: 06 March 2013
61 years old

Director
HERBINET, David Roger Pierre
Appointed Date: 16 March 2007
55 years old

Director
KARMEL, Richard Anthony
Appointed Date: 17 April 2007
59 years old

Director
WILLIAMS, Glyn Mark
Appointed Date: 16 March 2007
65 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 19 January 2009
Appointed Date: 16 March 2007

Secretary
LAW, Stuart Peter
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Director
BULLOCK, Stephen Michael
Resigned: 29 April 2010
Appointed Date: 17 April 2007
65 years old

Director
CHAPMAN, David George
Resigned: 18 May 2012
Appointed Date: 16 March 2007
69 years old

Director
EVANS, David John
Resigned: 28 February 2013
Appointed Date: 16 March 2007
75 years old

Director
FRASER, Alistair John
Resigned: 18 May 2012
Appointed Date: 16 March 2007
61 years old

Director
GIBBONS, David Victor
Resigned: 16 March 2007
Appointed Date: 16 March 2007
80 years old

Director
HOTSTON MOORE, Fiona Catriona
Resigned: 23 April 2010
Appointed Date: 17 April 2007
61 years old

Director
MORLEY, Gary Cornwell
Resigned: 10 July 2010
Appointed Date: 17 April 2007
68 years old

Director
STEVENS, Robin
Resigned: 23 April 2010
Appointed Date: 17 April 2007
72 years old

Persons With Significant Control

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

MAZARS MR LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000,000

17 Feb 2016
Full accounts made up to 31 August 2015
16 Apr 2015
Full accounts made up to 31 August 2014
17 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000,000

...
... and 47 more events
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
30 Mar 2007
Director resigned
30 Mar 2007
Secretary resigned
16 Mar 2007
Incorporation