MOFIII CARDIFF MP (GP) LIMITED
LONDON NEWPORT COMMERCIAL ST (GP) LIMITED NEWPORT 2 (GP) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 07159220
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of MOFIII CARDIFF MP (GP) LIMITED are www.mofiiicardiffmpgp.co.uk, and www.mofiii-cardiff-mp-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mofiii Cardiff Mp Gp Limited is a Private Limited Company. The company registration number is 07159220. Mofiii Cardiff Mp Gp Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Mofiii Cardiff Mp Gp Limited is 57 59 Haymarket London Sw1y 4qx. . HALL, Leopold Sinclair Tetley is a Director of the company. KNIGHT, Charles Henry is a Director of the company. Director BOXALL, Colin has been resigned. Director FRAME, Michael has been resigned. Director KRAMER, Clinton David has been resigned. Director WHITE, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HALL, Leopold Sinclair Tetley
Appointed Date: 28 December 2012
41 years old

Director
KNIGHT, Charles Henry
Appointed Date: 16 February 2010
59 years old

Resigned Directors

Director
BOXALL, Colin
Resigned: 28 December 2012
Appointed Date: 15 August 2012
48 years old

Director
FRAME, Michael
Resigned: 15 August 2012
Appointed Date: 18 January 2011
47 years old

Director
KRAMER, Clinton David
Resigned: 01 September 2010
Appointed Date: 16 February 2010
48 years old

Director
WHITE, Susan
Resigned: 18 January 2011
Appointed Date: 01 September 2010
60 years old

Persons With Significant Control

Mansford Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOFIII CARDIFF MP (GP) LIMITED Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

14 Jan 2016
Full accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 22 more events
12 Mar 2010
Company name changed newport 2 (gp) LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26

01 Mar 2010
Change of name notice
01 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25

17 Feb 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
16 Feb 2010
Incorporation