CONNELL (MPA) LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04036257
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address STEIN RICHARDS 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 3 . The most likely internet sites of CONNELL (MPA) LIMITED are www.connellmpa.co.uk, and www.connell-mpa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connell Mpa Limited is a Private Limited Company. The company registration number is 04036257. Connell Mpa Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Connell Mpa Limited is Stein Richards 10 London Mews London W2 1hy. The company`s financial liabilities are £27.46k. It is £15.46k against last year. . STEIN RICHARDS LIMITED is a Secretary of the company. KEMP, Barry is a Director of the company. KEMP, Gillian Mary is a Director of the company. Secretary STAPELY HUNT LIMITED has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CONNELL, Anthony Patrick has been resigned. The company operates in "Other passenger land transport".


connell (mpa) Key Finiance

LIABILITIES £27.46k
+128%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEIN RICHARDS LIMITED
Appointed Date: 01 January 2006

Director
KEMP, Barry
Appointed Date: 18 July 2000
74 years old

Director
KEMP, Gillian Mary
Appointed Date: 18 July 2000
70 years old

Resigned Directors

Secretary
STAPELY HUNT LIMITED
Resigned: 01 January 2006
Appointed Date: 18 July 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
CONNELL, Anthony Patrick
Resigned: 10 October 2000
Appointed Date: 18 July 2000
74 years old

Persons With Significant Control

Mr Barry Kemp
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Mary Kemp
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNELL (MPA) LIMITED Events

19 Aug 2016
Confirmation statement made on 18 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3

28 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3

...
... and 37 more events
17 Aug 2000
New secretary appointed
17 Aug 2000
New director appointed
11 Aug 2000
Director resigned
11 Aug 2000
Secretary resigned
18 Jul 2000
Incorporation

CONNELL (MPA) LIMITED Charges

4 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…