MRP FINANCE LIMITED
LONDON NORHAM HOUSE 1136 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 06392595
Status Active
Incorporation Date 8 October 2007
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of MRP FINANCE LIMITED are www.mrpfinance.co.uk, and www.mrp-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Mrp Finance Limited is a Private Limited Company. The company registration number is 06392595. Mrp Finance Limited has been working since 08 October 2007. The present status of the company is Active. The registered address of Mrp Finance Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 19 October 2007

Director
LAVERTY, Eamonn Francis
Appointed Date: 19 October 2007
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 19 October 2007
83 years old

Resigned Directors

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 19 October 2007
Appointed Date: 08 October 2007

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 19 October 2007
Appointed Date: 08 October 2007

MRP FINANCE LIMITED Events

04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

19 Feb 2016
Satisfaction of charge 6 in full
06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 31 more events
04 Nov 2007
New secretary appointed
04 Nov 2007
Director resigned
04 Nov 2007
Secretary resigned
04 Nov 2007
Accounting reference date shortened from 31/10/08 to 31/03/08
08 Oct 2007
Incorporation

MRP FINANCE LIMITED Charges

10 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the land and buildings at st paul's square…
23 May 2008
Standard security
Delivered: 19 June 2008
Status: Satisfied on 19 February 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Subjects to the west side of lancefield street glasgow.
11 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings k/a zurich house stanhope road…
7 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The land and buildings on the south side of meymott street…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings at corporation st,preston lancs;…
11 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The land and buildings at new southgate, thornton road, lee…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 2 October 2010
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings on the south sode of shore road…