MEDITERRANEAN PROJECTS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 06756909
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address HAROLD SHARP, HOLLAND HOUSE, 1 - 5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MEDITERRANEAN PROJECTS LIMITED are www.mediterraneanprojects.co.uk, and www.mediterranean-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Mediterranean Projects Limited is a Private Limited Company. The company registration number is 06756909. Mediterranean Projects Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of Mediterranean Projects Limited is Harold Sharp Holland House 1 5 Oakfield Sale Cheshire M33 6tt. . TELFER, Paul Michael is a Director of the company. Secretary MURRAY, Julie Anne has been resigned. Secretary MONARCH BUSINESS MANAGEMENT LIMITED has been resigned. Secretary PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director DUCRAY, Joseph Pierre Benoit Giblot has been resigned. Director JANSE VAN RENSBURG, Karin Elisabeth has been resigned. Director KEIG, Harold Clarke has been resigned. Director MACGREGOR, Peter James has been resigned. Director CORDELIA OFFSHORE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TELFER, Paul Michael
Appointed Date: 15 November 2013
54 years old

Resigned Directors

Secretary
MURRAY, Julie Anne
Resigned: 28 February 2014
Appointed Date: 22 November 2013

Secretary
MONARCH BUSINESS MANAGEMENT LIMITED
Resigned: 27 May 2011
Appointed Date: 24 November 2008

Secretary
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2013
Appointed Date: 27 May 2011

Director
DUCRAY, Joseph Pierre Benoit Giblot
Resigned: 18 January 2012
Appointed Date: 27 May 2011
69 years old

Director
JANSE VAN RENSBURG, Karin Elisabeth
Resigned: 12 November 2013
Appointed Date: 18 January 2012
69 years old

Director
KEIG, Harold Clarke
Resigned: 27 May 2011
Appointed Date: 24 November 2008
77 years old

Director
MACGREGOR, Peter James
Resigned: 27 May 2011
Appointed Date: 24 November 2008
54 years old

Director
CORDELIA OFFSHORE LIMITED
Resigned: 12 November 2013
Appointed Date: 27 May 2011

Persons With Significant Control

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

MEDITERRANEAN PROJECTS LIMITED Events

14 Jan 2017
Compulsory strike-off action has been discontinued
12 Jan 2017
Confirmation statement made on 24 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Apr 2016
Amended total exemption small company accounts made up to 31 December 2012
01 Apr 2016
Amended total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
23 Mar 2010
Current accounting period extended from 30 November 2010 to 31 December 2010
16 Jan 2010
Accounts for a dormant company made up to 30 November 2009
14 Jan 2010
Annual return made up to 24 November 2009 with full list of shareholders
14 Jan 2010
Secretary's details changed for Monarch Business Management Limited on 1 October 2009
24 Nov 2008
Incorporation