MORTGAGE NEXT PACKAGING LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 06259355
Status Active
Incorporation Date 25 May 2007
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 ; Appointment of Mr. Gareth Rhys Williams as a director on 18 November 2015. The most likely internet sites of MORTGAGE NEXT PACKAGING LIMITED are www.mortgagenextpackaging.co.uk, and www.mortgage-next-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Next Packaging Limited is a Private Limited Company. The company registration number is 06259355. Mortgage Next Packaging Limited has been working since 25 May 2007. The present status of the company is Active. The registered address of Mortgage Next Packaging Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary BLACK, Cindy has been resigned. Secretary WILLIAMS, Gareth Rhys has been resigned. Director BARBER, Lisa has been resigned. Director BLACK, Cindy has been resigned. Director CLARKE, Jim has been resigned. Director LAKER, Sarah Anne has been resigned. Director MACHIN, Anthony John has been resigned. Director MAYNARD, Martin has been resigned. Director MCCLURG, James Charles has been resigned. Director MILLS, Christopher Douglas Francis has been resigned. Director STOCKTON, Nigel has been resigned. Director TURNER, Grenville has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 November 2013

Director
WILLIAMS, Gareth Rhys
Appointed Date: 18 November 2015
61 years old

Resigned Directors

Secretary
BLACK, Cindy
Resigned: 30 April 2009
Appointed Date: 25 May 2007

Secretary
WILLIAMS, Gareth Rhys
Resigned: 18 November 2015
Appointed Date: 05 April 2011

Director
BARBER, Lisa
Resigned: 30 April 2009
Appointed Date: 25 May 2007
56 years old

Director
BLACK, Cindy
Resigned: 30 April 2009
Appointed Date: 25 May 2007
55 years old

Director
CLARKE, Jim
Resigned: 18 November 2015
Appointed Date: 05 April 2011
65 years old

Director
LAKER, Sarah Anne
Resigned: 18 November 2015
Appointed Date: 30 April 2009
69 years old

Director
MACHIN, Anthony John
Resigned: 05 April 2011
Appointed Date: 25 May 2007
59 years old

Director
MAYNARD, Martin
Resigned: 12 March 2009
Appointed Date: 25 May 2007
66 years old

Director
MCCLURG, James Charles
Resigned: 30 April 2009
Appointed Date: 25 May 2007
83 years old

Director
MILLS, Christopher Douglas Francis
Resigned: 16 September 2011
Appointed Date: 30 April 2009
60 years old

Director
STOCKTON, Nigel
Resigned: 01 September 2015
Appointed Date: 05 April 2011
59 years old

Director
TURNER, Grenville
Resigned: 01 September 2014
Appointed Date: 05 April 2011
67 years old

MORTGAGE NEXT PACKAGING LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

27 Nov 2015
Appointment of Mr. Gareth Rhys Williams as a director on 18 November 2015
27 Nov 2015
Termination of appointment of Sarah Anne Laker as a director on 18 November 2015
27 Nov 2015
Termination of appointment of Jim Clarke as a director on 18 November 2015
...
... and 41 more events
23 Mar 2009
Accounts for a dormant company made up to 31 May 2008
18 Mar 2009
Appointment terminated director martin maynard
25 Jun 2008
Return made up to 25/05/08; full list of members
25 Jun 2008
Registered office changed on 25/06/2008 from 3RD floor, quadrant house 61-65 croydon road caterham surrey CR3 6PB
25 May 2007
Incorporation