MTS PENDAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
MTS PENDAR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MTS PENDAR LIMITED was incorporated 46 years ago on 01/12/1977 and has the registered number: 01341879. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
MTS PENDAR LIMITED was incorporated 46 years ago on 01/12/1977 and has the registered number: 01341879. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
MTS PENDAR LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
3RD FLOOR DAVIDSON BUILDING
LONDON
WC2E 7HA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS WILLIAM FOUNTAIN | Jun 1969 | British | Director | 2021-03-16 | CURRENT |
MS CLAIRE ROSE COLLINS | Oct 1974 | British | Director | 2023-09-27 | CURRENT |
MRS SHEENA ISOBEL CANTLEY | Aug 1969 | British | Director | 2023-07-27 | CURRENT |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-05-01 UNTIL 2018-03-12 | RESIGNED | ||
MR WILLIAM THOMAS EDWARD WINTER | Dec 1976 | British | Director | 2017-03-03 UNTIL 2019-07-30 | RESIGNED |
MR RICHARD MALCOLM BAILEY | Oct 1946 | British | Director | RESIGNED | |
MISS AILEEN ETHRA MURRAY BURNETT | Jun 1963 | Secretary | 2008-10-17 UNTIL 2010-05-14 | RESIGNED | |
MR JOHN ROLAND GRIME | Nov 1952 | British | Secretary | 2001-12-31 UNTIL 2008-10-17 | RESIGNED |
MR NEIL CONWAY MACLENNAN | Jul 1975 | British | Secretary | 2018-03-12 UNTIL 2023-02-23 | RESIGNED |
IAN DEREK POWER | Secretary | 2010-05-14 UNTIL 2014-01-06 | RESIGNED | ||
DEREK ROBSON SLEIGHT | Nov 1949 | British | Secretary | RESIGNED | |
MRS RUTH CATHERINE PRIOR | Nov 1967 | British | Director | 2020-10-28 UNTIL 2021-03-16 | RESIGNED |
MR JOSEPH DANIEL WETZ | Nov 1976 | British | Director | 2017-11-30 UNTIL 2020-10-28 | RESIGNED |
MRS ANNE THORBURN | Jul 1960 | British | Director | 2010-05-14 UNTIL 2015-10-30 | RESIGNED |
MR MARTIN DAVID JOHN TAPP | Jun 1949 | British | Director | RESIGNED | |
MRS ALISON LEONIE STEVENSON | Aug 1977 | British And South African | Director | 2015-08-24 UNTIL 2017-03-03 | RESIGNED |
DEREK ROBSON SLEIGHT | Nov 1949 | British | Director | RESIGNED | |
MR GRANT RUMBLES | Apr 1958 | British | Director | 2008-10-17 UNTIL 2011-03-04 | RESIGNED |
BRIAN REYNOLDS | Jan 1971 | British | Director | 2016-03-08 UNTIL 2017-11-30 | RESIGNED |
ROBERT KIPPEN | May 1953 | British | Director | 1993-05-01 UNTIL 2003-09-29 | RESIGNED |
MR IAN DEREK POWER | Sep 1963 | British | Director | 2010-05-14 UNTIL 2016-03-08 | RESIGNED |
MR NIALL JOHN MCCALLUM | Jul 1974 | British | Director | 2019-07-30 UNTIL 2020-10-09 | RESIGNED |
MR NEIL CONWAY MACLENNAN | Jul 1975 | British | Director | 2020-10-28 UNTIL 2023-02-23 | RESIGNED |
MR. GERALD ANDREW HIGGINS | May 1955 | British | Director | 2003-09-29 UNTIL 2008-10-17 | RESIGNED |
MISS AILEEN ETHRA MURRAY BURNETT | Jun 1963 | Director | 2005-12-30 UNTIL 2010-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Donald J. Gogel | 2016-04-06 - 2017-06-29 | 2/1949 | New York City Ny |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |
Exova Group (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |