MI HUB LIMITED - CASTLE DONINGTON


Company Profile Company Filings

Overview

MI HUB LIMITED is a Private Limited Company from CASTLE DONINGTON ENGLAND and has the status: Active.
MI HUB LIMITED was incorporated 75 years ago on 19/05/1948 and has the registered number: 00454264. The accounts status is FULL and accounts are next due on 30/04/2025.

MI HUB LIMITED - CASTLE DONINGTON

This company is listed in the following categories:
14120 - Manufacture of workwear

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 29/07/2023 30/04/2025

Registered Office

3 LONG ACRE
CASTLE DONINGTON
DERBYSHIRE
DE74 2UG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MWUK LIMITED (until 14/02/2020)
DIMENSIONS CLOTHING LIMITED (until 17/03/2011)
JOHNSON CLOTHING LIMITED (until 01/05/2008)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ARCHIBALD ALEXANDER RHODES Secretary 2016-03-27 CURRENT
ARCHIBALD ALEXANDER RHODES Jan 1959 American Director 2016-03-27 CURRENT
STUART WILLIAM GRAHAM Oct 1954 British Director 2009-01-20 CURRENT
DIRECTOR JACK CALANDRA Oct 1997 American Director 2018-09-17 CURRENT
ROBERT ARTHUR CARELESS Dec 1953 British Secretary RESIGNED
MR JAMES HENRY WILKINSON Feb 1966 British Director 2005-06-24 UNTIL 2007-08-31 RESIGNED
MR DAVID ANTHONY WATSON Jul 1957 British Director 2002-04-30 UNTIL 2006-01-17 RESIGNED
JOHN JOSEPH VARELDZIS May 1972 British Director 2004-12-06 UNTIL 2006-01-17 RESIGNED
BRUCE THORN Apr 1967 American Director 2016-03-27 UNTIL 2018-08-31 RESIGNED
MR KEVIN JOHN MAYES May 1954 United Kingdom Director RESIGNED
RICHARD JOHN MEYERS Dec 1946 British Director RESIGNED
ALASTAIR MURDOCH MCINTYRE MCCRAE Apr 1951 British Director 1997-02-28 UNTIL 2000-02-24 RESIGNED
MR EDWARD ANTHONY SHANNON Aug 1956 British Director 2004-02-27 UNTIL 2004-06-27 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2005-06-24 UNTIL 2008-04-11 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2000-02-24 UNTIL 2001-04-30 RESIGNED
MR RICHARD BARRETT PEARSON Jan 1957 British Director 2006-01-17 UNTIL 2010-08-06 RESIGNED
MR GRAHAM PEARSON Feb 1971 British Director 2004-02-09 UNTIL 2006-01-17 RESIGNED
PETER MICHAEL ROBINSON Oct 1946 British Director 2000-02-24 UNTIL 2002-11-25 RESIGNED
MICHAEL ALAN SUTTON Nov 1950 British Director 2000-02-24 UNTIL 2001-04-30 RESIGNED
MICHAEL CONLON British Secretary 2010-08-06 UNTIL 2016-03-27 RESIGNED
MR EDWIN CHARLES LONGFELLOW May 1940 British Secretary 2000-10-05 UNTIL 2001-04-30 RESIGNED
GARY WILLIAM HOLMES Apr 1951 British Secretary 2001-04-30 UNTIL 2004-02-09 RESIGNED
MR RICHARD BARRETT PEARSON Jan 1957 British Secretary 2006-01-17 UNTIL 2010-08-06 RESIGNED
MR GRAHAM PEARSON Feb 1971 British Secretary 2004-02-09 UNTIL 2006-01-17 RESIGNED
GARY WILLIAM HOLMES Apr 1951 British Secretary 2001-04-30 UNTIL 2003-05-08 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Secretary 2000-09-15 UNTIL 2000-10-05 RESIGNED
PATRICK MALTBY Mar 1952 British Director 1996-10-01 UNTIL 2000-01-21 RESIGNED
MR MICHAEL CONLON Nov 1946 American Director 2014-08-28 UNTIL 2016-03-27 RESIGNED
MR DAVID GAWLER Jun 1939 South African Director 1999-08-10 UNTIL 2000-02-24 RESIGNED
DOUGLAS EWERT Jul 1963 American Director 2010-08-06 UNTIL 2018-09-30 RESIGNED
GARY WILLIAM HOLMES Apr 1951 British Director RESIGNED
SIMON NICHOLAS INCHLEY Jul 1963 British Director 2010-08-06 UNTIL 2014-08-28 RESIGNED
MR ANTHONY FRANCIS LOCHERY Jun 1960 British Director 2008-12-22 UNTIL 2009-07-17 RESIGNED
MR JON KIMMINS Dec 1957 American Director 2014-08-28 UNTIL 2017-01-03 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director 1997-05-22 UNTIL 1998-07-16 RESIGNED
DAVID EDWAB Oct 1954 American Director 2010-08-06 UNTIL 2016-03-27 RESIGNED
NEILL DAVIS Jul 1956 United States Director 2010-08-06 UNTIL 2012-07-31 RESIGNED
STEPHEN GEORGE BARNEY Sep 1950 British Director RESIGNED
RAYMOND BROOME Apr 1946 British Director 1993-10-18 UNTIL 2006-01-17 RESIGNED
MR ROGER GRAHAM WILLIAMS Jan 1964 British Director 2008-12-22 UNTIL 2010-08-06 RESIGNED
GARY ANDREW COLLIS Sep 1966 British Director 1999-01-11 UNTIL 2006-01-17 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Director 1999-08-10 UNTIL 2000-04-07 RESIGNED
MR KEITH PETER BROWN Nov 1946 British Director RESIGNED
MR SIMON RALPH HUGHES Jul 1958 British Director 2006-01-17 UNTIL 2014-01-31 RESIGNED
MR CHARLES ANTONY LAWRENCE SKINNER Jun 1960 British Director 2007-12-14 UNTIL 2007-12-28 RESIGNED
MR ADRIAN PETER HARRISON THOMAS Aug 1961 British Director 2005-10-20 UNTIL 2006-01-17 RESIGNED
MR JOHN ANDREW TALBOT Aug 1949 British Director 2008-01-08 UNTIL 2008-04-11 RESIGNED
MR DAVID ROBERT TOON Jan 1961 United Kingdom Director RESIGNED
MR KEVIN JOHN MAYES May 1954 United Kingdom Director 2002-04-30 UNTIL 2004-02-09 RESIGNED
STEPHEN KENNETH HAWKINS Mar 1962 British Director 2004-02-27 UNTIL 2006-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Measured Identity Hub Limited 2019-08-16 Castle Donington   Derbyshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ensco 645 Limited 2016-04-06 - 2019-08-16 Castle Donington   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RITZ HOTEL (LONDON) LIMITED(THE) Active GROUP 55100 - Hotels and similar accommodation
SEMARA NOMINEES LIMITED RUNCORN Active DORMANT 70100 - Activities of head offices
SEMARA ESTATES LIMITED RUNCORN Active FULL 70100 - Activities of head offices
JOHNSONS TEXTILE SERVICES LIMITED PRESTON BROOK ENGLAND Active FULL 96010 - Washing and (dry-)cleaning of textile and fur products
CHARTER CENTRAL SERVICES LIMITED UPSHIRE UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
SEMARA CONTRACT SERVICES LIMITED RUNCORN Active FULL 70100 - Activities of head offices
SEMARA INVESTMENTS LIMITED RUNCORN Active FULL 70100 - Activities of head offices
CLEANING TOKENS LIMITED BALDOCK Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
ESAB HOLDINGS LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
SEMARA GROUP LIMITED RUNCORN Active FULL 74990 - Non-trading company
CANARY WHARF LIMITED LONDON Active FULL 41100 - Development of building projects
CANARY WHARF MANAGEMENT LIMITED LONDON, Active FULL 68320 - Management of real estate on a fee or contract basis
CANARY WHARF INVESTMENTS LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
CANARY WHARF CONTRACTORS LIMITED LONDON Active FULL 41201 - Construction of commercial buildings
CABOT PLACE LIMITED LONDON Active FULL 41100 - Development of building projects
AVOVE LIMITED CHORLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CANARY WHARF HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
STEPHEN HAWKINS ASSOCIATES LTD SYCHDYN Dissolved... 82990 - Other business support service activities n.e.c.
BRITISH SOUTH AFRICA COMPANY (THE) UPSHIRE Active DORMANT 7499 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DCC CORPORATE CLOTHING LIMITED CASTLE DONINGTON Active DORMANT 46420 - Wholesale of clothing and footwear
EAST MIDLANDS AIR TRANSPORT LIMITED DERBY Active DORMANT 51102 - Non-scheduled passenger air transport
MEASURED IDENTITY HUB LIMITED CASTLE DONINGTON ENGLAND Active GROUP 70100 - Activities of head offices