2M PARTNERS LTD
GAINSBOROUGH 2M RETAIL SUPPORT LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 2NA
Company number 05478470
Status Active
Incorporation Date 11 June 2005
Company Type Private Limited Company
Address CREAM UNIT 19, MARSHALLS YARD, GAINSBOROUGH, LINCOLNSHIRE, ENGLAND, DN21 2NA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Appointment of Mr Michael John Robinson as a director on 12 June 2015. The most likely internet sites of 2M PARTNERS LTD are www.2mpartners.co.uk, and www.2m-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Gainsborough Lea Road Rail Station is 0.9 miles; to Saxilby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2m Partners Ltd is a Private Limited Company. The company registration number is 05478470. 2m Partners Ltd has been working since 11 June 2005. The present status of the company is Active. The registered address of 2m Partners Ltd is Cream Unit 19 Marshalls Yard Gainsborough Lincolnshire England Dn21 2na. . ROBINSON, Mette Brinch is a Director of the company. ROBINSON, Michael John is a Director of the company. Secretary ROBINSON, Mette Brinch has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NIELSEN, Niels Brinch has been resigned. Director ROBINSON, Mette Brinch has been resigned. Director ROBINSON, Mette Brinch has been resigned. Director ROBINSON, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
ROBINSON, Mette Brinch
Appointed Date: 01 January 2016
54 years old

Director
ROBINSON, Michael John
Appointed Date: 12 June 2015
54 years old

Resigned Directors

Secretary
ROBINSON, Mette Brinch
Resigned: 31 December 2015
Appointed Date: 11 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 2005
Appointed Date: 11 June 2005

Director
NIELSEN, Niels Brinch
Resigned: 31 March 2016
Appointed Date: 01 January 2014
81 years old

Director
ROBINSON, Mette Brinch
Resigned: 31 December 2015
Appointed Date: 01 May 2015
54 years old

Director
ROBINSON, Mette Brinch
Resigned: 01 January 2014
Appointed Date: 11 June 2005
54 years old

Director
ROBINSON, Michael John
Resigned: 01 January 2014
Appointed Date: 11 June 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 2005
Appointed Date: 11 June 2005

2M PARTNERS LTD Events

29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

20 Jun 2016
Appointment of Mr Michael John Robinson as a director on 12 June 2015
06 Jun 2016
Termination of appointment of Niels Brinch Nielsen as a director on 31 March 2016
06 Jun 2016
Appointment of Mrs Mette Brinch Robinson as a director on 1 January 2016
...
... and 48 more events
27 Jun 2005
New secretary appointed;new director appointed
27 Jun 2005
New director appointed
17 Jun 2005
Secretary resigned
17 Jun 2005
Director resigned
11 Jun 2005
Incorporation

2M PARTNERS LTD Charges

14 March 2016
Charge code 0547 8470 0004
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Marshalls Yard Limited
Description: Unit 25 marshalls yard gainsborough…
29 December 2008
Mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H uint 19 marshalls yard gainsborough t/no LL301759…
27 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Rent deposit deed
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Staghold Limited
Description: Deposit of £10,000.00.