MODERN MINDSET LTD - PRIDE PARK
Company Profile | Company Filings |
Overview
MODERN MINDSET LTD is a Private Limited Company from PRIDE PARK and has the status: Liquidation.
MODERN MINDSET LTD was incorporated 36 years ago on 24/12/1987 and has the registered number: 02208130. The accounts status is DORMANT and accounts are next due on 30/06/2023.
MODERN MINDSET LTD was incorporated 36 years ago on 24/12/1987 and has the registered number: 02208130. The accounts status is DORMANT and accounts are next due on 30/06/2023.
MODERN MINDSET LTD - PRIDE PARK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Previous trading names include:
MARSHGLADE SERVICES LIMITED (until 20/07/2009)
MARSHGLADE SERVICES LIMITED (until 20/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2022 | 15/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL STODDARD | Secretary | 2018-11-30 | CURRENT | ||
MR DAVID ANTHONY SPICER | Jan 1961 | British | Director | 2022-11-16 | CURRENT |
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2022-11-16 | CURRENT |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2018-11-30 UNTIL 2022-02-28 | RESIGNED |
JONATHAN PAUL WADSWORTH | Feb 1967 | British | Director | 2012-06-29 UNTIL 2018-11-30 | RESIGNED |
MS JENNIFER ANN BRADLEY | Secretary | 2012-06-29 UNTIL 2018-11-30 | RESIGNED | ||
MR MARK JOHN TREVEIL | Feb 1962 | British | Secretary | RESIGNED | |
MR GAVIN LEIGH | Nov 1972 | British | Director | 2018-11-30 UNTIL 2021-10-21 | RESIGNED |
MR MARK JOHN TREVEIL | Feb 1962 | British | Director | 2010-04-01 UNTIL 2012-06-29 | RESIGNED |
MRS FIONA ELIZABETH TREVEIL | Nov 1960 | British | Director | RESIGNED | |
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2018-11-30 UNTIL 2022-11-16 | RESIGNED |
SIAN ELERI ROBERTS | Jun 1966 | British | Director | 2012-06-29 UNTIL 2020-01-03 | RESIGNED |
MR SIMON ANTHONY HEARN | Oct 1969 | British | Director | 2012-06-29 UNTIL 2018-11-30 | RESIGNED |
MR MARK LAYBOURNE | Sep 1965 | British | Director | 2012-06-29 UNTIL 2016-06-30 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 UNTIL 2022-11-16 | RESIGNED |
MR NICHOLAS ROLAND CRUMP | Apr 1969 | British | Director | 2012-06-29 UNTIL 2019-01-29 | RESIGNED |
JEREMY DAVID JOHN COGMAN | Apr 1967 | British | Director | 2013-07-01 UNTIL 2016-12-06 | RESIGNED |
MR MICHAEL ROBERT BURDETT | Apr 1951 | British | Director | 2012-06-29 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Electoral Reform Services Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Xpress Software Solutions Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |