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 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
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)
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 |