MP REVERSIONS (NO. 113) LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 06886311
Status Active
Incorporation Date 23 April 2009
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP .1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MP REVERSIONS (NO. 113) LIMITED are www.mpreversionsno113.co.uk, and www.mp-reversions-no-113.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Mp Reversions No 113 Limited is a Private Limited Company. The company registration number is 06886311. Mp Reversions No 113 Limited has been working since 23 April 2009. The present status of the company is Active. The registered address of Mp Reversions No 113 Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANNETTS, David Charles is a Director of the company. DONALDSON, Graham William is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. TILLY, Andrew Jeremy is a Director of the company. Secretary JONES, Janet Clare has been resigned. Director MILES, Glyn Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 26 January 2012

Director
ANNETTS, David Charles
Appointed Date: 26 January 2012
66 years old

Director
DONALDSON, Graham William
Appointed Date: 23 April 2009
61 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 26 January 2012
58 years old

Director
TILLY, Andrew Jeremy
Appointed Date: 23 April 2009
62 years old

Resigned Directors

Secretary
JONES, Janet Clare
Resigned: 26 January 2012
Appointed Date: 23 April 2009

Director
MILES, Glyn Malcolm
Resigned: 26 January 2012
Appointed Date: 23 April 2009
68 years old

MP REVERSIONS (NO. 113) LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
28 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP .1

22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP .1

20 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 14 more events
13 Jul 2011
Annual return made up to 23 April 2011 with full list of shareholders
18 Jan 2011
Accounts for a dormant company made up to 31 March 2010
21 May 2010
Annual return made up to 23 April 2010 with full list of shareholders
01 Jul 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
23 Apr 2009
Incorporation