Company number 05113037
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 4 in full; Termination of appointment of Paul Christopher Hillier as a director on 7 October 2016; Termination of appointment of Paul Christopher Hillier as a director on 7 October 2016. The most likely internet sites of MI INDUSTRIES LIMITED are www.miindustries.co.uk, and www.mi-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Mi Industries Limited is a Private Limited Company.
The company registration number is 05113037. Mi Industries Limited has been working since 27 April 2004.
The present status of the company is Active. The registered address of Mi Industries Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANSLOW, Mark Ashley is a Director of the company. BARKER, Andrew Martin is a Director of the company. CORRIGAN, Robert is a Director of the company. HUTCHINSON, Nigel John is a Director of the company. SHIELS, Paul is a Director of the company. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director DUPRE-SMITH, Paul Gerald has been resigned. Director HILLIER, Paul Christopher has been resigned. Director ROBERTS, Howard John has been resigned. Director UNDERHILL, Peter John has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 10 June 2005
Resigned Directors
Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 10 June 2005
Appointed Date: 27 April 2004
Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 10 June 2005
Appointed Date: 27 April 2004
MI INDUSTRIES LIMITED Events
16 Dec 2016
Satisfaction of charge 4 in full
10 Nov 2016
Termination of appointment of Paul Christopher Hillier as a director on 7 October 2016
10 Nov 2016
Termination of appointment of Paul Christopher Hillier as a director on 7 October 2016
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
...
... and 73 more events
21 Jun 2005
Particulars of mortgage/charge
21 Jun 2005
Particulars of mortgage/charge
18 Jun 2005
Particulars of mortgage/charge
25 May 2005
Return made up to 27/04/05; full list of members
27 Apr 2004
Incorporation
9 November 2015
Charge code 0511 3037 0005
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied
on 16 December 2016
Persons entitled: Pemberstone Investments Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied
on 9 May 2016
Persons entitled: Howard Roberts
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Guarantee & debenture
Delivered: 21 June 2005
Status: Satisfied
on 29 July 2008
Persons entitled: Brian Joseph Hall
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 18 June 2005
Status: Satisfied
on 9 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…