Company number 02854347
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address UNIT 1A, SHAKESPEARE INDUSTRIAL ESTATE, SHAKESPEAR STREET WATFORD, HERTFORDSHIRE, WD2 5HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Registration of charge 028543470002, created on 2 December 2016; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M. D. HOLDINGS LIMITED are www.mdholdings.co.uk, and www.m-d-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. M D Holdings Limited is a Private Limited Company.
The company registration number is 02854347. M D Holdings Limited has been working since 17 September 1993.
The present status of the company is Active. The registered address of M D Holdings Limited is Unit 1a Shakespeare Industrial Estate Shakespear Street Watford Hertfordshire Wd2 5hf. . MERALI, Tehsina is a Secretary of the company. MERALI, Alnur is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MERALI, Alnur has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MERALI, Gulamhusein Abdulrasul has been resigned. Director MERALI, Shamsheer Gulamhusein Abdulrasul has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
MERALI, Alnur
Resigned: 26 January 2001
Appointed Date: 17 September 1993
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993
M. D. HOLDINGS LIMITED Events
17 Dec 2016
Registration of charge 028543470002, created on 2 December 2016
15 Nov 2016
Satisfaction of charge 1 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
23 Sep 1993
Secretary resigned;new secretary appointed;new director appointed
23 Sep 1993
Director resigned;new director appointed
23 Sep 1993
Registered office changed on 23/09/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
17 Sep 1993
Incorporation