MIRENBROOK LIMITED

Hellopages » Greater London » Westminster » W1G 8DA

Company number 04232857
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 29 WELBECK STREET, LONDON, W1G 8DA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 100 . The most likely internet sites of MIRENBROOK LIMITED are www.mirenbrook.co.uk, and www.mirenbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Mirenbrook Limited is a Private Limited Company. The company registration number is 04232857. Mirenbrook Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Mirenbrook Limited is 29 Welbeck Street London W1g 8da. . BAVAGNOLI, Maria Edvige is a Secretary of the company. BAVAGNOLI, Maria Edvige is a Director of the company. CHIETERA, Guiseppe is a Director of the company. Secretary HERRATON INTERNATIONAL LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BAVAGNOLI, Maria Edvige
Appointed Date: 12 December 2002

Director
BAVAGNOLI, Maria Edvige
Appointed Date: 12 December 2002
70 years old

Director
CHIETERA, Guiseppe
Appointed Date: 18 June 2001
66 years old

Resigned Directors

Secretary
HERRATON INTERNATIONAL LIMITED
Resigned: 27 May 2003
Appointed Date: 18 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 June 2001
Appointed Date: 12 June 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 June 2001
Appointed Date: 12 June 2001

MIRENBROOK LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Jun 2014
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100

...
... and 36 more events
27 Jun 2001
Director resigned
27 Jun 2001
New director appointed
27 Jun 2001
New secretary appointed
27 Jun 2001
Registered office changed on 27/06/01 from: 31 corsham street london N1 6DR
12 Jun 2001
Incorporation

MIRENBROOK LIMITED Charges

17 August 2001
Rent deposit deed
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Thurloe Lodge Investments Limited
Description: £23,500, an interest bearing account in the name of the…