M.W.F.S. LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3DB

Company number 02832360
Status Active
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address BRITANNIA COURT, 5 MOOR STREET, WORCESTER, WR1 3DB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of M.W.F.S. LIMITED are www.mwfs.co.uk, and www.m-w-f-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. M W F S Limited is a Private Limited Company. The company registration number is 02832360. M W F S Limited has been working since 01 July 1993. The present status of the company is Active. The registered address of M W F S Limited is Britannia Court 5 Moor Street Worcester Wr1 3db. . MCKNIGHT, Colin Graham is a Secretary of the company. FORSYTH, Hugh Christopher is a Director of the company. Secretary WINWOOD, Christopher James has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKNIGHT, Colin Graham
Appointed Date: 30 June 1999

Director
FORSYTH, Hugh Christopher
Appointed Date: 08 July 1993
66 years old

Resigned Directors

Secretary
WINWOOD, Christopher James
Resigned: 30 June 1999
Appointed Date: 08 July 1993

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 July 1993
Appointed Date: 01 July 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 July 1993
Appointed Date: 01 July 1993

Persons With Significant Control

Mr Hugh Christopher Forsyth
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Forsyth
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.W.F.S. LIMITED Events

08 Jan 2017
Change of share class name or designation
08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

25 Oct 2016
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
29 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 66 more events
29 Jul 1993
Secretary resigned;new secretary appointed

28 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jul 1993
Div 08/07/93

16 Jul 1993
Registered office changed on 16/07/93 from: 5 holywell hill st albans herts AL1 1EU

01 Jul 1993
Incorporation

M.W.F.S. LIMITED Charges

2 February 2006
Debenture
Delivered: 4 February 2006
Status: Satisfied on 24 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…