MFD LIMITED
WARMINSTER BURTONMERE TRADING LIMITED ALIEN TRADING LIMITED

Hellopages » Wiltshire » Wiltshire » BA12 7AW

Company number 04242798
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 82 HIGH STREET, SUTTON VENY, WARMINSTER, WILTSHIRE, BA12 7AW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption full accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MFD LIMITED are www.mfd.co.uk, and www.mfd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Dilton Marsh Rail Station is 5.6 miles; to Westbury (Wilts) Rail Station is 6.6 miles; to Tisbury Rail Station is 8.5 miles; to Gillingham (Dorset) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfd Limited is a Private Limited Company. The company registration number is 04242798. Mfd Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Mfd Limited is 82 High Street Sutton Veny Warminster Wiltshire Ba12 7aw. . WIGHAM, Alisdair Doull is a Secretary of the company. WIGHAM, Alisdair Doull is a Director of the company. WIGHAM, Caroline Robin is a Director of the company. Secretary BARR, Stephen James has been resigned. Secretary EVERATT, William Henry has been resigned. Secretary MYERS, Paul Ian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARR, Catherine Anne has been resigned. Director BARR, David James has been resigned. Director BARR, Stephen James has been resigned. Director EVERATT, Vera Maude has been resigned. Director EVERATT, William Henry has been resigned. Director MYERS, Paul Ian has been resigned. Director PARSONS, Allen Kevin has been resigned. Director WATTS, Steven Jeremy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
WIGHAM, Alisdair Doull
Appointed Date: 04 January 2013

Director
WIGHAM, Alisdair Doull
Appointed Date: 12 November 2012
47 years old

Director
WIGHAM, Caroline Robin
Appointed Date: 12 November 2012
46 years old

Resigned Directors

Secretary
BARR, Stephen James
Resigned: 04 January 2013
Appointed Date: 16 December 2005

Secretary
EVERATT, William Henry
Resigned: 16 December 2005
Appointed Date: 31 March 2003

Secretary
MYERS, Paul Ian
Resigned: 31 March 2003
Appointed Date: 24 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 28 June 2001

Director
BARR, Catherine Anne
Resigned: 04 January 2013
Appointed Date: 30 June 2006
81 years old

Director
BARR, David James
Resigned: 31 December 2011
Appointed Date: 01 December 2010
48 years old

Director
BARR, Stephen James
Resigned: 04 January 2013
Appointed Date: 16 December 2005
77 years old

Director
EVERATT, Vera Maude
Resigned: 06 September 2004
Appointed Date: 31 March 2003
107 years old

Director
EVERATT, William Henry
Resigned: 01 July 2004
Appointed Date: 31 March 2003
77 years old

Director
MYERS, Paul Ian
Resigned: 31 March 2003
Appointed Date: 24 July 2001
52 years old

Director
PARSONS, Allen Kevin
Resigned: 30 June 2002
Appointed Date: 24 July 2001
70 years old

Director
WATTS, Steven Jeremy
Resigned: 30 June 2006
Appointed Date: 06 September 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 2001
Appointed Date: 28 June 2001

MFD LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

24 May 2016
Total exemption full accounts made up to 31 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000

28 Jun 2015
Director's details changed for Mr Alisdair Doull Wigham on 1 July 2014
...
... and 63 more events
31 Jul 2001
New secretary appointed;new director appointed
31 Jul 2001
New director appointed
27 Jul 2001
Company name changed alien trading LIMITED\certificate issued on 27/07/01
25 Jul 2001
Registered office changed on 25/07/01 from: 788-790 finchley road london NW11 7TJ
28 Jun 2001
Incorporation