MLS INVESTMENTS (UK) LIMITED
NUNEATON, MILL LANE SYSTEMS LIMITED MPM SYSTEMS LIMITED


Company number 02706295
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address THE FLUID POWER CENTRE, WATLING STREET,, NUNEATON,, WARWICKSHIRE, CV11 6BQ.
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety 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 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MLS INVESTMENTS (UK) LIMITED are www.mlsinvestmentsuk.co.uk, and www.mls-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Mls Investments Uk Limited is a Private Limited Company. The company registration number is 02706295. Mls Investments Uk Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Mls Investments Uk Limited is The Fluid Power Centre Watling Street Nuneaton Warwickshire Cv11 6bq. . WOZNIAK, Piotr Boleslaw is a Secretary of the company. CLEAR, Charles Jeremy is a Director of the company. CLEAR, Gillian Mary is a Director of the company. JORDAN, Andrew David is a Director of the company. JORDAN, Sally Ann is a Director of the company. Secretary BAKER, Alison Mary has been resigned. Secretary CHAPPELL, Nicholas Paul has been resigned. Secretary CLEAR, Charles Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PIAZZOLLA, Ferdinando has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WOZNIAK, Piotr Boleslaw
Appointed Date: 26 March 2009

Director
CLEAR, Charles Jeremy
Appointed Date: 02 September 1998
74 years old

Director
CLEAR, Gillian Mary
Appointed Date: 06 April 2005
71 years old

Director
JORDAN, Andrew David
Appointed Date: 01 May 1992
64 years old

Director
JORDAN, Sally Ann
Appointed Date: 06 April 2005
65 years old

Resigned Directors

Secretary
BAKER, Alison Mary
Resigned: 01 September 1998
Appointed Date: 01 May 1992

Secretary
CHAPPELL, Nicholas Paul
Resigned: 26 March 2009
Appointed Date: 19 October 2000

Secretary
CLEAR, Charles Jeremy
Resigned: 19 October 2000
Appointed Date: 02 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1992
Appointed Date: 13 April 1992

Director
PIAZZOLLA, Ferdinando
Resigned: 03 March 1998
Appointed Date: 10 June 1992
98 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1992
Appointed Date: 13 April 1992

MLS INVESTMENTS (UK) LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000

03 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
13 Jul 1992
Secretary resigned;new secretary appointed

13 Jul 1992
Registered office changed on 13/07/92 from: 2 baches street london N1 6UB

01 Jul 1992
Memorandum and Articles of Association

05 Jun 1992
Company name changed medalarea LIMITED\certificate issued on 08/06/92

13 Apr 1992
Incorporation

MLS INVESTMENTS (UK) LIMITED Charges

29 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Satisfied on 23 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…