M&N PLACE LIMITED
WINCHESTER M&N COMMUNICATIONS LIMITED M&N ASSOCIATES (COMMUNICATIONS) LIMITED

Hellopages » Hampshire » Winchester » SO23 0LD

Company number 03615363
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address SUITE 56 BASEPOINT BUSINESS CENTRE, WINNALL VALLEY ROAD, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 0LD
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 29 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M&N PLACE LIMITED are www.mnplace.co.uk, and www.m-n-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M N Place Limited is a Private Limited Company. The company registration number is 03615363. M N Place Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of M N Place Limited is Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire England So23 0ld. The company`s financial liabilities are £58.74k. It is £0.53k against last year. And the total assets are £67.19k, which is £-52.15k against last year. WINCH, Martin Stanley is a Director of the company. Secretary BRENNAN, Patrick John has been resigned. Secretary GREEN, Brian John has been resigned. Secretary WINCH, Nicola Patricia Margarret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARLTON, Sally Gaye has been resigned. Director GREEN, Brian John has been resigned. Director HART, Kate Louise has been resigned. Director JONES, Nicholas Robert Herbert has been resigned. Director RUSE, Benjamin Alexander has been resigned. Director SLACK, John Christopher has been resigned. Director WINCH, Nicola Patricia Margarret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public relations and communications activities".


m&n place Key Finiance

LIABILITIES £58.74k
+0%
CASH n/a
TOTAL ASSETS £67.19k
-44%
All Financial Figures

Current Directors

Director
WINCH, Martin Stanley
Appointed Date: 13 August 1998
72 years old

Resigned Directors

Secretary
BRENNAN, Patrick John
Resigned: 22 October 2001
Appointed Date: 13 August 1998

Secretary
GREEN, Brian John
Resigned: 01 November 2012
Appointed Date: 01 May 2007

Secretary
WINCH, Nicola Patricia Margarret
Resigned: 01 May 2007
Appointed Date: 10 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Director
CHARLTON, Sally Gaye
Resigned: 01 June 2010
Appointed Date: 01 May 2007
70 years old

Director
GREEN, Brian John
Resigned: 17 October 2012
Appointed Date: 01 May 2007
62 years old

Director
HART, Kate Louise
Resigned: 01 June 2014
Appointed Date: 17 October 2012
48 years old

Director
JONES, Nicholas Robert Herbert
Resigned: 08 April 2011
Appointed Date: 01 May 2007
53 years old

Director
RUSE, Benjamin Alexander
Resigned: 01 June 2014
Appointed Date: 17 October 2012
55 years old

Director
SLACK, John Christopher
Resigned: 01 June 2010
Appointed Date: 01 May 2007
79 years old

Director
WINCH, Nicola Patricia Margarret
Resigned: 01 January 2014
Appointed Date: 01 May 2007
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Persons With Significant Control

Mr Martin Stanley Winch
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Margaret Winch
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M&N PLACE LIMITED Events

20 Sep 2016
Confirmation statement made on 13 August 2016 with updates
29 Apr 2016
Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 29 April 2016
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
15 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,960

...
... and 72 more events
20 Aug 1998
Secretary resigned
20 Aug 1998
Director resigned
20 Aug 1998
New secretary appointed
20 Aug 1998
New director appointed
13 Aug 1998
Incorporation