FORMPART (MDL) LIMITED
ELSEVIER INFORMATION SYSTEMS (UK) LIMITED MDL INFORMATION SYSTEMS (UK) LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 02809894
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016; Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FORMPART (MDL) LIMITED are www.formpartmdl.co.uk, and www.formpart-mdl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formpart Mdl Limited is a Private Limited Company. The company registration number is 02809894. Formpart Mdl Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Formpart Mdl Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary APPLETON, Brian Phillip has been resigned. Secretary WILLIAMS, Alan David has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANDREWS, Carmel has been resigned. Director COLLINS, Paul Frederick has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director GOLDBY, Steven has been resigned. Director JONES, Thomas Davies has been resigned. Director KEESMAN, Daniel, Dr has been resigned. Director PRIESTLEY, John Simon has been resigned. Director PRIESTLEY, John Simon has been resigned. Director ROUGEAU, Patricia Ann has been resigned. Director SCHWAB, Heinz Robert has been resigned. Director TANKE, Martin has been resigned. Nominee Director LOVITING LIMITED has been resigned. Director RE DIRECTORS (NO 1) LIMITED has been resigned. Director RE DIRECTORS NO 2 LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 12 April 2006

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
APPLETON, Brian Phillip
Resigned: 31 October 2001
Appointed Date: 07 July 1999

Secretary
WILLIAMS, Alan David
Resigned: 07 July 1999
Appointed Date: 30 April 1993

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 31 October 2001

Nominee Secretary
SISEC LIMITED
Resigned: 30 April 1993
Appointed Date: 16 April 1993

Director
ANDREWS, Carmel
Resigned: 12 April 2006
Appointed Date: 30 June 2003
63 years old

Director
COLLINS, Paul Frederick
Resigned: 12 April 2006
Appointed Date: 24 June 1996
73 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
GOLDBY, Steven
Resigned: 30 June 1998
Appointed Date: 30 April 1993
85 years old

Director
JONES, Thomas Davies
Resigned: 30 June 1998
Appointed Date: 30 April 1993
76 years old

Director
KEESMAN, Daniel, Dr
Resigned: 09 March 2001
Appointed Date: 15 December 2000
63 years old

Director
PRIESTLEY, John Simon
Resigned: 31 December 2000
Appointed Date: 30 June 1998
79 years old

Director
PRIESTLEY, John Simon
Resigned: 02 April 1996
Appointed Date: 30 April 1993
79 years old

Director
ROUGEAU, Patricia Ann
Resigned: 30 June 2003
Appointed Date: 30 June 1998
78 years old

Director
SCHWAB, Heinz Robert
Resigned: 24 June 1996
Appointed Date: 02 April 1996
77 years old

Director
TANKE, Martin
Resigned: 12 April 2006
Appointed Date: 30 June 2003
68 years old

Nominee Director
LOVITING LIMITED
Resigned: 30 April 1993
Appointed Date: 16 April 1993

Director
RE DIRECTORS (NO 1) LIMITED
Resigned: 29 November 2016
Appointed Date: 12 April 2006

Director
RE DIRECTORS NO 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 12 April 2006

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 30 April 1993
Appointed Date: 16 April 1993

FORMPART (MDL) LIMITED Events

08 Dec 2016
Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
08 Dec 2016
Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000

14 Mar 2016
Director's details changed for Mr Alan William Mcculloch on 14 March 2016
...
... and 112 more events
13 May 1993
Registered office changed on 13/05/93 from: 21 holborn viaduct london EC1A 2DY

13 May 1993
Accounting reference date notified as 31/03

13 May 1993
Director resigned;new director appointed

30 Apr 1993
Company name changed 756TH shelf trading company limi ted\certificate issued on 30/04/93

16 Apr 1993
Incorporation