MAD CATZ EUROPE LIMITED
LONDON BRAMBLECLOSE LIMITED

Hellopages » Greater London » Westminster » NW1 6BB

Company number 04017563
Status In Administration
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 1 ; Appointment of Mr Tyson Marshall as a director on 5 February 2016. The most likely internet sites of MAD CATZ EUROPE LIMITED are www.madcatzeurope.co.uk, and www.mad-catz-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Mad Catz Europe Limited is a Private Limited Company. The company registration number is 04017563. Mad Catz Europe Limited has been working since 20 June 2000. The present status of the company is In Administration. The registered address of Mad Catz Europe Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . NEEDLE PARTNERS LIMITED is a Secretary of the company. ANDERSEN, Brian Johnny is a Director of the company. MARSHALL, Tyson is a Director of the company. MCGINNIS, Karen is a Director of the company. YOUNG, Andrew Brian is a Director of the company. Secretary NEEDLE, Sharon Lesley Preston has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director KOZICZ, Peter has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director NAGY, Louis has been resigned. Director PETERSON, Whitney E has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RICHARDSON, Darren has been resigned. Director ROBERTS, Thomas John has been resigned. Director SCHMIDT, Andrew Carl has been resigned. Director TALBOT III, Cyril has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
NEEDLE PARTNERS LIMITED
Appointed Date: 02 July 2012

Director
ANDERSEN, Brian Johnny
Appointed Date: 19 August 2005
49 years old

Director
MARSHALL, Tyson
Appointed Date: 05 February 2016
51 years old

Director
MCGINNIS, Karen
Appointed Date: 05 February 2016
59 years old

Director
YOUNG, Andrew Brian
Appointed Date: 17 August 2008
58 years old

Resigned Directors

Secretary
NEEDLE, Sharon Lesley Preston
Resigned: 02 July 2012
Appointed Date: 01 January 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 December 2007
Appointed Date: 20 June 2000

Director
KOZICZ, Peter
Resigned: 21 February 2001
Appointed Date: 20 October 2000
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 20 October 2000
Appointed Date: 20 June 2000
64 years old

Director
NAGY, Louis
Resigned: 20 November 2000
Appointed Date: 20 October 2000
61 years old

Director
PETERSON, Whitney E
Resigned: 05 February 2016
Appointed Date: 01 September 2006
60 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 20 October 2000
Appointed Date: 20 June 2000
82 years old

Director
RICHARDSON, Darren
Resigned: 05 February 2016
Appointed Date: 20 October 2000
63 years old

Director
ROBERTS, Thomas John
Resigned: 31 December 2003
Appointed Date: 20 October 2000
64 years old

Director
SCHMIDT, Andrew Carl
Resigned: 23 January 2003
Appointed Date: 21 February 2001
64 years old

Director
TALBOT III, Cyril
Resigned: 01 September 2006
Appointed Date: 31 December 2003
70 years old

MAD CATZ EUROPE LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1

23 Feb 2016
Appointment of Mr Tyson Marshall as a director on 5 February 2016
23 Feb 2016
Appointment of Mrs Karen Mcginnis as a director on 5 February 2016
22 Feb 2016
Termination of appointment of Whitney E Peterson as a director on 5 February 2016
...
... and 87 more events
25 Oct 2000
Director resigned
25 Oct 2000
Director resigned
25 Oct 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
23 Oct 2000
Company name changed brambleclose LIMITED\certificate issued on 23/10/00
20 Jun 2000
Incorporation

MAD CATZ EUROPE LIMITED Charges

30 June 2015
Charge code 0401 7563 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Contains fixed charge…
18 June 2002
Guarantee & debenture
Delivered: 3 July 2002
Status: Satisfied on 4 August 2015
Persons entitled: Congress Financial Corporation (Central)
Description: Fixed and floating charges over the undertaking and all…