MPS BUILDERS MERCHANTS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3HH

Company number 03068183
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address THE WOLSELEY CENTER, HARRISON WAY, LEAMINGTON SPA, CV31 3HH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016; Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016. The most likely internet sites of MPS BUILDERS MERCHANTS LIMITED are www.mpsbuildersmerchants.co.uk, and www.mps-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.8 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mps Builders Merchants Limited is a Private Limited Company. The company registration number is 03068183. Mps Builders Merchants Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Mps Builders Merchants Limited is The Wolseley Center Harrison Way Leamington Spa Cv31 3hh. . FRENCH, Vanessa is a Secretary of the company. HANCOX, Elizabeth Louise, Dr is a Director of the company. WOLSELEY UK DIRECTORS LIMITED is a Director of the company. Secretary SMITH, Erica Jane has been resigned. Secretary SMITH, Joseph Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MELVIN, Iain John has been resigned. Director POTTS, Dale Edward has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director SMITH, Erica Jane has been resigned. Director SMITH, Joseph Henry has been resigned. Director SMITH, Martyn Alan has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
FRENCH, Vanessa
Appointed Date: 09 May 2015

Director
HANCOX, Elizabeth Louise, Dr
Appointed Date: 08 July 2016
55 years old

Director
WOLSELEY UK DIRECTORS LIMITED
Appointed Date: 09 May 2015

Resigned Directors

Secretary
SMITH, Erica Jane
Resigned: 09 May 2015
Appointed Date: 25 August 1995

Secretary
SMITH, Joseph Henry
Resigned: 31 August 1995
Appointed Date: 14 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Director
MELVIN, Iain John
Resigned: 09 May 2015
Appointed Date: 25 August 1995
59 years old

Director
POTTS, Dale Edward
Resigned: 09 May 2015
Appointed Date: 01 September 1997
55 years old

Director
RONCHETTI, Marc Arthur
Resigned: 29 July 2016
Appointed Date: 09 May 2015
49 years old

Director
SMITH, Erica Jane
Resigned: 09 May 2015
Appointed Date: 25 August 1995
62 years old

Director
SMITH, Joseph Henry
Resigned: 05 February 1997
Appointed Date: 14 June 1995
99 years old

Director
SMITH, Martyn Alan
Resigned: 09 May 2015
Appointed Date: 14 June 1995
69 years old

MPS BUILDERS MERCHANTS LIMITED Events

13 Jan 2017
Full accounts made up to 31 July 2016
02 Aug 2016
Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016
18 Jul 2016
Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,000

06 May 2016
Auditor's resignation
...
... and 84 more events
06 Sep 1995
Ad 25/08/95--------- £ si 69998@1=69998 £ ic 2/70000
24 Jul 1995
Particulars of mortgage/charge
26 Jun 1995
Accounting reference date notified as 31/08

20 Jun 1995
Secretary resigned
14 Jun 1995
Incorporation

MPS BUILDERS MERCHANTS LIMITED Charges

6 March 2013
Legal charge
Delivered: 14 March 2013
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land at europa industrial park stratton st margaret swindon…
18 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Second legal charge
Delivered: 15 August 2001
Status: Satisfied on 6 March 2008
Persons entitled: The Trustees of the Mps Retirement Benefit Scheme
Description: The f/h property formerly k/a priory copper works brewery…
2 January 2001
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings at brewery…
18 July 1995
Mortgage debenture
Delivered: 24 July 1995
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…