M.M.I. SECURITIES LIMITED
HALE ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 3NG

Company number 02052025
Status Active
Incorporation Date 3 September 1986
Company Type Private Limited Company
Address COURTYARD LODGE, THE COURTYARD 283,ASHLEY ROAD, HALE ALTRINCHAM, CHESHIRE, WA14 3NG
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,266,684 . The most likely internet sites of M.M.I. SECURITIES LIMITED are www.mmisecurities.co.uk, and www.m-m-i-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Chassen Road Rail Station is 5.4 miles; to Burnage Rail Station is 6.4 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M M I Securities Limited is a Private Limited Company. The company registration number is 02052025. M M I Securities Limited has been working since 03 September 1986. The present status of the company is Active. The registered address of M M I Securities Limited is Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire Wa14 3ng. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 01 January 1996

Director

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995

Persons With Significant Control

Mancunian Mercantile Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

M.M.I. SECURITIES LIMITED Events

21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Mar 2017
Accounts for a small company made up to 31 May 2016
08 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,266,684

07 Mar 2016
Accounts for a small company made up to 31 May 2015
02 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,266,684

...
... and 77 more events
04 Mar 1988
Secretary resigned;new secretary appointed

04 Mar 1988
Director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 47 brunswick place london N1 6EE

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Certificate of Incorporation

M.M.I. SECURITIES LIMITED Charges

13 December 1994
Letter of pledge
Delivered: 17 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 100,000 general electric company PLC ordinary shares of 5P…