MONE LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 04800433
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of MONE LIMITED are www.mone.co.uk, and www.mone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mone Limited is a Private Limited Company. The company registration number is 04800433. Mone Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Mone Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 29 January 2014
65 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 21 July 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 16 June 2003

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 21 July 2003
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 21 July 2003
70 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 21 July 2003
Appointed Date: 16 June 2003

Persons With Significant Control

Wpp 2012 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONE LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 39 more events
28 Jul 2003
Secretary resigned
28 Jul 2003
Director resigned
28 Jul 2003
Registered office changed on 28/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR
28 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
16 Jun 2003
Incorporation