MRRT LTD
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 1PZ

Company number 05112041
Status Active
Incorporation Date 26 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GARDEN HOUSE, QUEEN ELIZABETH DRIVE, PERSHORE, WORCS, WR10 1PZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of a charge; Registration of charge 051120410010, created on 22 September 2016; Appointment of Ms Valerie Wood as a director on 30 June 2016. The most likely internet sites of MRRT LTD are www.mrrt.co.uk, and www.mrrt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Evesham Rail Station is 5.7 miles; to Worcester Shrub Hill Rail Station is 7.8 miles; to Ashchurch for Tewkesbury Rail Station is 8.1 miles; to Worcester Foregate Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrrt Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05112041. Mrrt Ltd has been working since 26 April 2004. The present status of the company is Active. The registered address of Mrrt Ltd is The Garden House Queen Elizabeth Drive Pershore Worcs Wr10 1pz. . MACKISON, George is a Secretary of the company. BOWEN, William Luis Sebastian is a Director of the company. BUTLER, Gwilym Howard Leslie is a Director of the company. CHANDLER, Keith James is a Director of the company. WOOD, Val Ann is a Director of the company. Director AMIES, Michael Anthony has been resigned. Director BANKS, Robert William has been resigned. Director HAINES, Bryan Douglas has been resigned. Director MACKISON, Dorothy Anna has been resigned. Director ROBINSON, Linda has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACKISON, George
Appointed Date: 26 April 2004

Director
BOWEN, William Luis Sebastian
Appointed Date: 26 April 2004
83 years old

Director
BUTLER, Gwilym Howard Leslie
Appointed Date: 19 October 2015
61 years old

Director
CHANDLER, Keith James
Appointed Date: 30 June 2016
76 years old

Director
WOOD, Val Ann
Appointed Date: 30 June 2016
74 years old

Resigned Directors

Director
AMIES, Michael Anthony
Resigned: 30 June 2016
Appointed Date: 20 October 2015
89 years old

Director
BANKS, Robert William
Resigned: 07 November 2014
Appointed Date: 17 July 2006
84 years old

Director
HAINES, Bryan Douglas
Resigned: 12 May 2008
Appointed Date: 26 April 2004
81 years old

Director
MACKISON, Dorothy Anna
Resigned: 18 March 2011
Appointed Date: 26 April 2004
79 years old

Director
ROBINSON, Linda
Resigned: 10 October 2015
Appointed Date: 07 November 2014
72 years old

MRRT LTD Events

29 Sep 2016
Registration of a charge
24 Sep 2016
Registration of charge 051120410010, created on 22 September 2016
31 Aug 2016
Appointment of Ms Valerie Wood as a director on 30 June 2016
31 Aug 2016
Appointment of Mr Keith James Chandler as a director on 30 June 2016
31 Aug 2016
Termination of appointment of Michael Anthony Amies as a director on 30 June 2016
...
... and 40 more events
02 May 2006
Annual return made up to 26/04/06
26 Oct 2005
Full accounts made up to 31 December 2004
01 Aug 2005
Annual return made up to 26/04/05
11 Feb 2005
Accounting reference date shortened from 30/04/05 to 31/12/04
26 Apr 2004
Incorporation

MRRT LTD Charges

22 September 2016
Charge code 0511 2041 0010
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
18 May 2016
Charge code 0511 2041 0009
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
22 December 2015
Charge code 0511 2041 0008
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
5 November 2015
Charge code 0511 2041 0007
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
18 June 2015
Charge code 0511 2041 0006
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Unity Trust Bank LTD
Description: None.
3 March 2015
Charge code 0511 2041 0005
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
27 November 2014
Charge code 0511 2041 0004
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
20 August 2014
Charge code 0511 2041 0003
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
4 June 2014
Charge code 0511 2041 0002
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: None.
2 April 2014
Charge code 0511 2041 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…