MM GROUP IRELAND LIMITED
BANGOR


Company number NI032342
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address CLANDEBOYE BUSINESS PARK, WEST CIRCULAR ROAD, BANGOR, COUNTY DOWN, BT19 1AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Alistair Guy Niederer as a director on 30 September 2016; Appointment of Mr Matthew John Sims as a director on 19 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MM GROUP IRELAND LIMITED are www.mmgroupireland.co.uk, and www.mm-group-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mm Group Ireland Limited is a Private Limited Company. The company registration number is NI032342. Mm Group Ireland Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Mm Group Ireland Limited is Clandeboye Business Park West Circular Road Bangor County Down Bt19 1ar. . POWLES, Jason Lee is a Director of the company. SIMS, Matthew John is a Director of the company. Secretary ASHTON, Andrew Charles has been resigned. Director ASHTON, Andrew Charles has been resigned. Director HUGHES, John Roderick Thomas Hubert has been resigned. Director KEANE, John Phillip has been resigned. Director LINNELL, Peter Lawrence has been resigned. Director NELSON, Brian Richard has been resigned. Director NELSON, Jill Mcarthur has been resigned. Director NIEDERER, Alistair Guy has been resigned. Director ROBINSON, Richard Ian has been resigned. Director ROEALIN, Thomas has been resigned. Director SMITH, Jeffrey has been resigned. Director WESTINGHOUSE, Timothy Adrian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
POWLES, Jason Lee
Appointed Date: 16 July 2015
47 years old

Director
SIMS, Matthew John
Appointed Date: 19 July 2016
51 years old

Resigned Directors

Secretary
ASHTON, Andrew Charles
Resigned: 09 July 2015
Appointed Date: 02 May 1997

Director
ASHTON, Andrew Charles
Resigned: 09 July 2015
Appointed Date: 31 July 2002
62 years old

Director
HUGHES, John Roderick Thomas Hubert
Resigned: 24 May 2004
Appointed Date: 02 May 1997
85 years old

Director
KEANE, John Phillip
Resigned: 26 June 2000
Appointed Date: 02 May 1997
63 years old

Director
LINNELL, Peter Lawrence
Resigned: 26 April 1999
Appointed Date: 02 May 1997
78 years old

Director
NELSON, Brian Richard
Resigned: 30 June 2001
Appointed Date: 02 May 1997
78 years old

Director
NELSON, Jill Mcarthur
Resigned: 26 June 2000
Appointed Date: 02 May 1997
77 years old

Director
NIEDERER, Alistair Guy
Resigned: 30 September 2016
Appointed Date: 14 May 2012
65 years old

Director
ROBINSON, Richard Ian
Resigned: 02 March 1998
Appointed Date: 02 May 1997
79 years old

Director
ROEALIN, Thomas
Resigned: 11 January 2005
Appointed Date: 24 May 2004
67 years old

Director
SMITH, Jeffrey
Resigned: 31 March 2012
Appointed Date: 27 April 1999
77 years old

Director
WESTINGHOUSE, Timothy Adrian
Resigned: 31 July 2002
Appointed Date: 02 March 1999
79 years old

MM GROUP IRELAND LIMITED Events

06 Oct 2016
Termination of appointment of Alistair Guy Niederer as a director on 30 September 2016
02 Aug 2016
Appointment of Mr Matthew John Sims as a director on 19 July 2016
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

27 Jul 2015
Appointment of Mr Jason Lee Powles as a director on 16 July 2015
...
... and 89 more events
15 May 1997
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MM GROUP IRELAND LIMITED Charges

2 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Satisfied on 13 May 2004
Persons entitled: 135 Bishopsgate National
Description: All monies debenture. By fixed (I) all estates in the…
12 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 13 May 2004
Persons entitled: 36 St Andrews Square Royal Bank Of
Description: All monies debenture 1. by way of fixed charge:- (I) all…
17 October 2000
Mortgage or charge
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies. Debenture. All the freehold and leasehold…
26 August 1997
Mortgage or charge
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…