Company number 02732007
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Stephen Martin as a director on 2 November 2016; Appointment of Mr Gareth Richard Wright as a director on 2 November 2016; Appointment of Glyn William Fullelove as a director on 2 November 2016. The most likely internet sites of MRO PUBLICATIONS LIMITED are www.mropublications.co.uk, and www.mro-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mro Publications Limited is a Private Limited Company.
The company registration number is 02732007. Mro Publications Limited has been working since 17 July 1992.
The present status of the company is Active. The registered address of Mro Publications Limited is 5 Howick Place London United Kingdom Sw1p 1wg. . WOOLLARD, Julie Louise is a Secretary of the company. BANE, Simon Robert is a Director of the company. FULLELOVE, Glyn William is a Director of the company. HOPLEY, Rupert John Joseph is a Director of the company. WRIGHT, Gareth Richard is a Director of the company. Secretary COPPING, Paul Frederick has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLOW, Philip Giles has been resigned. Director COPPING, Elizabeth Mary has been resigned. Director COPPING, Paul Frederick has been resigned. Director COPPING, Ronald Frederick has been resigned. Director KERR, Richard James has been resigned. Director MARTIN, Stephen has been resigned. Director MCALEENAN, Patrick David has been resigned. Director PLOSE, Matthew Paul has been resigned. Director SHARP, Jonathan Lindsey has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 08 April 2013
Appointed Date: 21 December 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1992
Appointed Date: 17 July 1992
Director
MARTIN, Stephen
Resigned: 02 November 2016
Appointed Date: 30 October 2015
61 years old
Director
CROSSWALL NOMINEES LIMITED
Resigned: 08 April 2013
Appointed Date: 21 December 2006
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 August 1992
Appointed Date: 17 July 1992
Director
UNM INVESTMENTS LIMITED
Resigned: 08 April 2013
Appointed Date: 21 December 2006
Persons With Significant Control
Mr David Kieselstein
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors
MRO PUBLICATIONS LIMITED Events
20 Mar 2017
Termination of appointment of Stephen Martin as a director on 2 November 2016
17 Mar 2017
Appointment of Mr Gareth Richard Wright as a director on 2 November 2016
17 Mar 2017
Appointment of Glyn William Fullelove as a director on 2 November 2016
17 Mar 2017
Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016
17 Mar 2017
Appointment of Mr Simon Robert Bane as a director on 2 November 2016
...
... and 97 more events
16 Sep 1992
Director resigned;new director appointed
16 Sep 1992
Director resigned;new director appointed
16 Sep 1992
Registered office changed on 16/09/92 from: 2 baches street london N1 6UB
11 Sep 1992
Company name changed ensurepoint LIMITED\certificate issued on 14/09/92
17 Jul 1992
Incorporation
5 October 2015
Charge code 0273 2007 0003
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
5 October 2015
Charge code 0273 2007 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Domain names aerospaceit.co.UK for for full details of all…
8 April 2013
Charge code 0273 2007 0001
Delivered: 18 April 2013
Status: Partially satisfied
Persons entitled: Electra Partners LLP
Description: Notification of addition to or amendment of charge…