MULTREX SECURITIES LIMITED

Hellopages » Greater London » Westminster » W1N 4BY

Company number 00888349
Status Active
Incorporation Date 23 September 1966
Company Type Private Limited Company
Address 45 WEYMOUTH STREET, LONDON, W1N 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 2 November 2015. The most likely internet sites of MULTREX SECURITIES LIMITED are www.multrexsecurities.co.uk, and www.multrex-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Multrex Securities Limited is a Private Limited Company. The company registration number is 00888349. Multrex Securities Limited has been working since 23 September 1966. The present status of the company is Active. The registered address of Multrex Securities Limited is 45 Weymouth Street London W1n 4by. . MILLER, David Philip is a Secretary of the company. MILLER, David Philip is a Director of the company. MILLER, Henry Lewis is a Director of the company. Secretary BROWN, Cynthia has been resigned. Director MILLER, Doreen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, David Philip
Appointed Date: 25 October 1999

Director
MILLER, David Philip
Appointed Date: 19 June 2002
63 years old

Director
MILLER, Henry Lewis

96 years old

Resigned Directors

Secretary
BROWN, Cynthia
Resigned: 25 October 1999

Director
MILLER, Doreen
Resigned: 21 June 2014
92 years old

Persons With Significant Control

Mr Henry Lewis Miller
Notified on: 2 November 2016
96 years old
Nature of control: Has significant influence or control

MULTREX SECURITIES LIMITED Events

03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 2 November 2015
17 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,400.1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016.

17 Dec 2015
Director's details changed for Mr Henry Lewis Miller on 17 December 2015
...
... and 94 more events
17 May 1988
Return made up to 30/10/87; full list of members

30 Sep 1986
Full accounts made up to 31 December 1985

30 Sep 1986
Return made up to 14/07/86; full list of members

28 May 1986
Secretary resigned;new secretary appointed

23 Sep 1966
Incorporation

MULTREX SECURITIES LIMITED Charges

19 April 2007
Legal charge
Delivered: 8 May 2007
Status: Satisfied on 4 September 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 133-139 high street, egham.
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 133-139 high street, egham, surrey t/no's…
11 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: 71 askew road, l/b of hammersmith and fulham t/no. 277413.
8 May 1989
Legal charge
Delivered: 16 May 1989
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: 5 and 6 beach road hele bay ilfracombe devon.
30 October 1974
Legal mortgage
Delivered: 5 November 1974
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: 70 gill st blackley manchester. Floating charge over all…
30 October 1974
Legal mortgage
Delivered: 5 November 1974
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: 111 taylor lane, denton, lancs. Floating charge over all…
30 October 1974
Legal mortgage
Delivered: 5 November 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 grasmere st longsight m/C. Floating charge over all…
30 October 1974
Legal mortgage
Delivered: 5 November 1971
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: 173, manchester road broadheath, altrincham, cheshire…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 kings rd leeds. Floating charge over all moveable plant…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120 withington rd manchester. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120A withington rd manchester. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 642 lordship lane tottenham. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 670 rochdale road, manchester. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 123 lightbourne rd moston. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: 190 knowsley road, bootle.. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 190 stanley rd, liverpool. Floating charge over all…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Satisfied on 14 May 1992
Persons entitled: National Westminster Bank PLC
Description: 288 derby st bolton. Floating charge over all moveable…
23 March 1970
Charge
Delivered: 8 April 1970
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 73 central hill and land & buildings at rear of 73,75 & 77…
23 March 1970
Charge
Delivered: 8 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 upper brockley rd lewisham london.
23 March 1970
Charge
Delivered: 8 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 shirland road paddington.
23 March 1970
Charge
Delivered: 8 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 shirley rd croydon title no sgl 1375.