DOC MIDCO LIMITED
NORTHAMPTONSHIRE MONKEYPLACE LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7SW

Company number 08641908
Status Active
Incorporation Date 7 August 2013
Company Type Private Limited Company
Address COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1 . The most likely internet sites of DOC MIDCO LIMITED are www.docmidco.co.uk, and www.doc-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Kettering Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doc Midco Limited is a Private Limited Company. The company registration number is 08641908. Doc Midco Limited has been working since 07 August 2013. The present status of the company is Active. The registered address of Doc Midco Limited is Cobbs Lane Wollaston Northamptonshire Nn29 7sw. . SLC REGISTRARS LIMITED is a Secretary of the company. HOOD, Cheryl Yvonne is a Director of the company. MORTIMORE, Jon William is a Director of the company. MURRAY, Stephen Matthew is a Director of the company. Secretary WRIGHT, Allan Alexander has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director HOLMARK, Henrik has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NORTH, Christopher has been resigned. Director PUDGE, David John has been resigned. Director SUDDENS, David Rolf has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 04 April 2014

Director
HOOD, Cheryl Yvonne
Appointed Date: 14 January 2014
56 years old

Director
MORTIMORE, Jon William
Appointed Date: 11 April 2016
58 years old

Director
MURRAY, Stephen Matthew
Appointed Date: 27 October 2014
65 years old

Resigned Directors

Secretary
WRIGHT, Allan Alexander
Resigned: 04 April 2014
Appointed Date: 14 January 2014

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 January 2014
Appointed Date: 07 August 2013

Director
ARMSTRONG, Paul Richard
Resigned: 14 January 2014
Appointed Date: 14 October 2013
51 years old

Director
HOLMARK, Henrik
Resigned: 30 September 2015
Appointed Date: 03 December 2014
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 14 October 2013
Appointed Date: 07 August 2013
55 years old

Director
NORTH, Christopher
Resigned: 09 January 2015
Appointed Date: 14 October 2013
40 years old

Director
PUDGE, David John
Resigned: 14 October 2013
Appointed Date: 07 August 2013
60 years old

Director
SUDDENS, David Rolf
Resigned: 31 August 2015
Appointed Date: 11 August 2014
78 years old

Persons With Significant Control

Doc Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOC MIDCO LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1

03 May 2016
Appointment of Mr Jon William Mortimore as a director on 11 April 2016
02 Jan 2016
Full accounts made up to 31 March 2015
...
... and 26 more events
16 Oct 2013
Appointment of Mr Paul Richard Armstrong as a director
16 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2013
Company name changed monkeyplace LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14

15 Oct 2013
Change of name notice
07 Aug 2013
Incorporation
Statement of capital on 2013-08-07
  • GBP 1

DOC MIDCO LIMITED Charges

23 October 2013
Charge code 0864 1908 0001
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…