MPS (G2) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 07897896
Status Active
Incorporation Date 5 January 2012
Company Type Private Limited Company
Address OLIVE HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016. The most likely internet sites of MPS (G2) LIMITED are www.mpsg2.co.uk, and www.mps-g2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mps G2 Limited is a Private Limited Company. The company registration number is 07897896. Mps G2 Limited has been working since 05 January 2012. The present status of the company is Active. The registered address of Mps G2 Limited is Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . FLICK, Martin Dieter is a Director of the company. Secretary PARKES, Robert has been resigned. Secretary RUTHERFORD, Michael Paul has been resigned. Secretary STEVENSON, Lisa has been resigned. Director BUTTS, Julia Teresa has been resigned. Director HALLAM, Emma has been resigned. Director PARKES, Robert Edwin has been resigned. Director PICKERING, Simon James has been resigned. Director PICKERING, Victoria has been resigned. Director RUTHERFORD, Michael Paul has been resigned. Director STEVENSON, Lisa Mary has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
FLICK, Martin Dieter
Appointed Date: 18 September 2013
57 years old

Resigned Directors

Secretary
PARKES, Robert
Resigned: 31 May 2016
Appointed Date: 04 April 2014

Secretary
RUTHERFORD, Michael Paul
Resigned: 07 March 2014
Appointed Date: 18 September 2013

Secretary
STEVENSON, Lisa
Resigned: 19 September 2013
Appointed Date: 05 January 2012

Director
BUTTS, Julia Teresa
Resigned: 19 September 2013
Appointed Date: 05 January 2012
56 years old

Director
HALLAM, Emma
Resigned: 19 September 2013
Appointed Date: 05 January 2012
56 years old

Director
PARKES, Robert Edwin
Resigned: 31 May 2016
Appointed Date: 04 April 2014
58 years old

Director
PICKERING, Simon James
Resigned: 19 September 2013
Appointed Date: 05 January 2012
54 years old

Director
PICKERING, Victoria
Resigned: 19 September 2013
Appointed Date: 05 January 2012
39 years old

Director
RUTHERFORD, Michael Paul
Resigned: 07 March 2014
Appointed Date: 18 September 2013
55 years old

Director
STEVENSON, Lisa Mary
Resigned: 19 September 2013
Appointed Date: 05 January 2012
47 years old

Persons With Significant Control

Wish Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPS (G2) LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 January 2016
13 Oct 2016
Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016
13 Oct 2016
Termination of appointment of Robert Parkes as a secretary on 31 May 2016
21 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

...
... and 27 more events
08 Jun 2012
Appointment of Mrs Lisa Stevenson as a secretary
08 Jun 2012
Appointment of Mrs Julia Teresa Butts as a director
08 Jun 2012
Appointment of Mrs Victoria Pickering as a director
07 Mar 2012
Appointment of Mrs Lisa Mary Stevenson as a director
05 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MPS (G2) LIMITED Charges

22 April 2013
Charge code 0789 7896 0001
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…