MIAJAC LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG40 1RJ

Company number 06033801
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 87 BEANOAK ROAD, WOKINGHAM, BERKSHIRE, RG40 1RJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 26 November 2016 GBP 200.00 . The most likely internet sites of MIAJAC LIMITED are www.miajac.co.uk, and www.miajac.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.1 miles; to Bagshot Rail Station is 6.4 miles; to Ash Vale Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miajac Limited is a Private Limited Company. The company registration number is 06033801. Miajac Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Miajac Limited is 87 Beanoak Road Wokingham Berkshire Rg40 1rj. . CONNELL, Kim is a Director of the company. CONNELL, Stephen John is a Director of the company. Secretary FRITH, Nicola has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONNELL, Kim has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
CONNELL, Kim
Appointed Date: 01 July 2009
50 years old

Director
CONNELL, Stephen John
Appointed Date: 20 December 2006
61 years old

Resigned Directors

Secretary
FRITH, Nicola
Resigned: 30 April 2012
Appointed Date: 20 December 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Director
CONNELL, Kim
Resigned: 14 November 2010
Appointed Date: 13 November 2010
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Mrs Kim Connell
Notified on: 26 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Connell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIAJAC LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
15 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Dec 2016
Statement of capital following an allotment of shares on 26 November 2016
  • GBP 200.00

11 Dec 2016
Change of share class name or designation
11 Dec 2016
Particulars of variation of rights attached to shares
...
... and 33 more events
17 Feb 2007
New director appointed
17 Feb 2007
New secretary appointed
04 Jan 2007
Secretary resigned
04 Jan 2007
Director resigned
20 Dec 2006
Incorporation

MIAJAC LIMITED Charges

28 October 2013
Charge code 0603 3801 0001
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…

Similar Companies

MIAITALIA LTD MIA-ITAUDIT LTD MIAK LTD MIAKAMOR CONSULTANCY LIMITED MIAKAT LTD MIAKHIL LIMITED MIAKHIL TRADERS LTD