MLG INVESTMENTS LIMITED
BIRMINGHAM METRO LEISURE GROUP LIMITED


Company number 05003745
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of MLG INVESTMENTS LIMITED are www.mlginvestments.co.uk, and www.mlg-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mlg Investments Limited is a Private Limited Company. The company registration number is 05003745. Mlg Investments Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Mlg Investments Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary GOULBOURNE, Sarah Jane has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary MOORE, Gillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHILD, Colin Charles has been resigned. Director DAVIS, Ian Nigel has been resigned. Director PERRIN, Nicholas John has been resigned. Director RIDDY, Alan Michael has been resigned. Director SALMOND, Richard Robert has been resigned. Director WIPER, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
78 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
GOULBOURNE, Sarah Jane
Resigned: 01 May 2006
Appointed Date: 25 January 2006

Secretary
MISSO, Andre John Argus
Resigned: 25 January 2006
Appointed Date: 24 December 2003

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 25 January 2006
68 years old

Director
DAVIS, Ian Nigel
Resigned: 30 November 2006
Appointed Date: 24 December 2003
69 years old

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
54 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 25 January 2006
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

MLG INVESTMENTS LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 53 more events
29 Jan 2004
New secretary appointed
29 Jan 2004
New director appointed
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
24 Dec 2003
Incorporation