MGN PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 02923941
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of MGN PROPERTY DEVELOPMENTS LIMITED are www.mgnpropertydevelopments.co.uk, and www.mgn-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Mgn Property Developments Limited is a Private Limited Company. The company registration number is 02923941. Mgn Property Developments Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Mgn Property Developments Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director EWING, Margaret has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 25 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 25 April 1994
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 25 April 1994
66 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 25 April 1994
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

MGN PROPERTY DEVELOPMENTS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 27 December 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
27 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 71 more events
05 Apr 1995
Location of register of members address changed

03 Jul 1994
Accounting reference date notified as 31/12

03 May 1994
New secretary appointed;new director appointed

27 Apr 1994
Secretary resigned;director resigned

25 Apr 1994
Incorporation