MOSAIK LIMITED
OLD HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BG

Company number 02821733
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address C/O KEELINGS, BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 25,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOSAIK LIMITED are www.mosaik.co.uk, and www.mosaik.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Mosaik Limited is a Private Limited Company. The company registration number is 02821733. Mosaik Limited has been working since 26 May 1993. The present status of the company is Active. The registered address of Mosaik Limited is C O Keelings Broad House The Broadway Old Hatfield Hertfordshire Al9 5bg. . HUGHES, Ann is a Secretary of the company. MESGUICH, Pierre is a Director of the company. Secretary ABBOU COHEN, Michele has been resigned. Secretary JOSHI, Prafulla has been resigned. Director CHEVALIER, Carolina has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUGHES, Ann
Appointed Date: 27 July 1994

Director
MESGUICH, Pierre
Appointed Date: 26 May 1993
72 years old

Resigned Directors

Secretary
ABBOU COHEN, Michele
Resigned: 02 August 1994
Appointed Date: 26 May 1993

Secretary
JOSHI, Prafulla
Resigned: 02 August 1994
Appointed Date: 22 July 1994

Director
CHEVALIER, Carolina
Resigned: 02 August 1994
Appointed Date: 26 May 1993
62 years old

MOSAIK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 25,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
01 Aug 1994
New secretary appointed

14 Jun 1994
Return made up to 26/05/94; full list of members
  • 363(288) ‐ Director's particulars changed

07 Apr 1994
Ad 24/03/94--------- £ si 98@250=24500 £ ic 2/24502

24 Jun 1993
Accounting reference date notified as 31/12

26 May 1993
Incorporation

MOSAIK LIMITED Charges

4 November 2009
Charge of deposit
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of 27,930 euros credited to account…
22 July 1999
Mortgage debenture
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…