MAINLINE LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9BW

Company number 03941188
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address TRIDENT PLACE, MOSQUITO WAY, HATFIELD, HERTS, AL10 9BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ; Register inspection address has been changed from Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ United Kingdom to 81 Newgate Street London EC1A 7AJ. The most likely internet sites of MAINLINE LIMITED are www.mainline.co.uk, and www.mainline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bayford Rail Station is 6.1 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.5 miles; to Bushey Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainline Limited is a Private Limited Company. The company registration number is 03941188. Mainline Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Mainline Limited is Trident Place Mosquito Way Hatfield Herts Al10 9bw. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. TOMLINSON, Mike is a Director of the company. TUFFT, Martin Jonathan is a Director of the company. Secretary BODEN, Andrew David Peter has been resigned. Secretary GARA, Antony John has been resigned. Secretary HODGSON, Ian David has been resigned. Secretary MOWAT, Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODEN, Andrew David Peter has been resigned. Director BODEN, David Anthony has been resigned. Director CHANDLER, Stephen John has been resigned. Director MCQUADE, Gerard has been resigned. Director MILLER, Mr Neil Eldridge has been resigned. Director MILSOM, Neal has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 29 June 2016

Director
TOMLINSON, Mike
Appointed Date: 16 March 2016
58 years old

Director
TUFFT, Martin Jonathan
Appointed Date: 18 December 2014
59 years old

Resigned Directors

Secretary
BODEN, Andrew David Peter
Resigned: 18 December 2014
Appointed Date: 31 October 2002

Secretary
GARA, Antony John
Resigned: 18 July 2016
Appointed Date: 23 January 2015

Secretary
HODGSON, Ian David
Resigned: 31 October 2002
Appointed Date: 07 March 2000

Secretary
MOWAT, Charles
Resigned: 18 July 2016
Appointed Date: 23 January 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Director
BODEN, Andrew David Peter
Resigned: 18 December 2014
Appointed Date: 07 March 2000
52 years old

Director
BODEN, David Anthony
Resigned: 18 December 2014
Appointed Date: 31 October 2002
77 years old

Director
CHANDLER, Stephen John
Resigned: 16 October 2015
Appointed Date: 18 December 2014
65 years old

Director
MCQUADE, Gerard
Resigned: 16 March 2016
Appointed Date: 18 December 2014
64 years old

Director
MILLER, Mr Neil Eldridge
Resigned: 29 January 2016
Appointed Date: 08 September 2015
58 years old

Director
MILSOM, Neal
Resigned: 29 January 2016
Appointed Date: 18 December 2014
61 years old

Persons With Significant Control

Mainline Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINLINE LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Oct 2016
Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ
24 Oct 2016
Register inspection address has been changed from Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ United Kingdom to 81 Newgate Street London EC1A 7AJ
18 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jul 2016
Termination of appointment of Charles Mowat as a secretary on 18 July 2016
...
... and 69 more events
23 Mar 2001
Return made up to 07/03/01; full list of members
02 Aug 2000
Registered office changed on 02/08/00 from: all saints court branston road burton on trent staffordshire DE14 3GP
17 Mar 2000
Accounting reference date extended from 31/03/01 to 31/08/01
07 Mar 2000
Secretary resigned
07 Mar 2000
Incorporation