MOBREY GROUP LIMITED
LONDON SOLARTRON GROUP PLC LEATHERTRAIL PLC

Hellopages » Greater London » Westminster » W1U 7AL

Company number 04191115
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Teresa Field as a secretary on 30 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 ; Full accounts made up to 30 September 2015. The most likely internet sites of MOBREY GROUP LIMITED are www.mobreygroup.co.uk, and www.mobrey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mobrey Group Limited is a Private Limited Company. The company registration number is 04191115. Mobrey Group Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Mobrey Group Limited is 2nd Floor Accurist House 44 Baker Street London W1u 7al. . ROOKE, Christopher Charles is a Director of the company. ROWLEY, Jeremy is a Director of the company. WILLSON, Jolyon Peter, Dr is a Director of the company. Secretary BUCKLEY, Cathryn Ann has been resigned. Secretary FIELD, Teresa has been resigned. Secretary LYALL, William has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director IMRIE, Allan has been resigned. Director ISAKSSON, Kurt Ove Bertil has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MOSER, Thomas Michael has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SONNENBERG, Steven Alan has been resigned. Director TEE, Henry Leonard has been resigned. Director VAISEY, Alfred John has been resigned. Director YANKAUSKAS, Anthony Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROOKE, Christopher Charles
Appointed Date: 01 November 2014
63 years old

Director
ROWLEY, Jeremy
Appointed Date: 24 February 2006
64 years old

Director
WILLSON, Jolyon Peter, Dr
Appointed Date: 15 July 2005
68 years old

Resigned Directors

Secretary
BUCKLEY, Cathryn Ann
Resigned: 15 July 2005
Appointed Date: 13 June 2001

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 01 December 2008

Secretary
LYALL, William
Resigned: 02 December 2008
Appointed Date: 15 July 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 June 2001
Appointed Date: 30 March 2001

Director
IMRIE, Allan
Resigned: 15 July 2005
Appointed Date: 03 December 2003
80 years old

Director
ISAKSSON, Kurt Ove Bertil
Resigned: 19 May 2009
Appointed Date: 15 July 2005
84 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 13 June 2001
Appointed Date: 30 March 2001
64 years old

Director
MOSER, Thomas Michael
Resigned: 25 May 2006
Appointed Date: 15 July 2005
62 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 June 2001
Appointed Date: 30 March 2001
82 years old

Director
SONNENBERG, Steven Alan
Resigned: 12 May 2010
Appointed Date: 15 July 2005
72 years old

Director
TEE, Henry Leonard
Resigned: 15 July 2005
Appointed Date: 13 June 2001
79 years old

Director
VAISEY, Alfred John
Resigned: 15 July 2005
Appointed Date: 13 June 2001
71 years old

Director
YANKAUSKAS, Anthony Edward
Resigned: 29 January 2016
Appointed Date: 15 July 2005
76 years old

MOBREY GROUP LIMITED Events

19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

02 Mar 2016
Full accounts made up to 30 September 2015
29 Jan 2016
Termination of appointment of Anthony Edward Yankauskas as a director on 29 January 2016
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1

...
... and 80 more events
19 Jun 2001
Director resigned
19 Jun 2001
New secretary appointed
19 Jun 2001
New director appointed
19 Jun 2001
New director appointed
30 Mar 2001
Incorporation