MNAIP LIMITED
MEAUJO (612) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 1ES

Company number 04623961
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 51-53 QUEEN STREET, WOLVERHAMPTON, WV1 1ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 20 October 2016 GBP 1 ; Confirmation statement made on 23 December 2016 with updates; Part of the property or undertaking has been released from charge 4. The most likely internet sites of MNAIP LIMITED are www.mnaip.co.uk, and www.mnaip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Mnaip Limited is a Private Limited Company. The company registration number is 04623961. Mnaip Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Mnaip Limited is 51 53 Queen Street Wolverhampton Wv1 1es. . BROWN, Stephen James is a Secretary of the company. EVERS, Graham William is a Director of the company. GRAHAM, Edward Alexander is a Director of the company. GRAHAM, Thomas William is a Director of the company. INMAN, Phillip Antony is a Director of the company. Secretary HUGHES, David James has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director GRAHAM, Malcolm Gray Douglas has been resigned. Director HUGHES, David James has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN, Stephen James
Appointed Date: 06 May 2016

Director
EVERS, Graham William
Appointed Date: 24 June 2003
78 years old

Director
GRAHAM, Edward Alexander
Appointed Date: 29 July 2015
39 years old

Director
GRAHAM, Thomas William
Appointed Date: 29 July 2015
42 years old

Director
INMAN, Phillip Antony
Appointed Date: 24 March 2015
55 years old

Resigned Directors

Secretary
HUGHES, David James
Resigned: 30 April 2016
Appointed Date: 24 June 2003

Nominee Secretary
PHILSEC LIMITED
Resigned: 24 June 2003
Appointed Date: 23 December 2002

Director
GRAHAM, Malcolm Gray Douglas
Resigned: 23 March 2015
Appointed Date: 24 June 2003
95 years old

Director
HUGHES, David James
Resigned: 30 March 2016
Appointed Date: 24 June 2003
63 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 24 June 2003
Appointed Date: 23 December 2002

Persons With Significant Control

The Midland News Association Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MNAIP LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
19 Dec 2016
Part of the property or undertaking has been released from charge 4
25 Oct 2016
Statement by Directors
25 Oct 2016
Statement of capital on 25 October 2016
  • GBP 1

...
... and 56 more events
16 Jul 2003
New director appointed
16 Jul 2003
Director resigned
16 Jul 2003
Secretary resigned
16 Jun 2003
Company name changed meaujo (612) LIMITED\certificate issued on 16/06/03
23 Dec 2002
Incorporation

MNAIP LIMITED Charges

23 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied on 6 November 2008
Persons entitled: The Trustees of the Star Executive Pension Scheme and Includes the Trustees Thereof for Thetime Being
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied on 14 March 2009
Persons entitled: The Trustees of the Star Group Pension Scheme and Includes the Trustees Thereof for the Timebeing
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…