MGM LTD - GATESHEAD
Company Profile | Company Filings |
Overview
MGM LTD is a Private Limited Company from GATESHEAD and has the status: Active.
MGM LTD was incorporated 32 years ago on 28/01/1992 and has the registered number: 02682028. The accounts status is FULL and accounts are next due on 31/12/2024.
MGM LTD was incorporated 32 years ago on 28/01/1992 and has the registered number: 02682028. The accounts status is FULL and accounts are next due on 31/12/2024.
MGM LTD - GATESHEAD
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 333 DUKESWAY COURT
GATESHEAD
TYNE AND WEAR
NE11 0BH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN WILLIAM GARDINER | Oct 1988 | British | Director | 2022-09-01 | CURRENT |
MR THOMAS EDWARD HAYES | Oct 1978 | British | Director | 2020-06-01 | CURRENT |
MR STEVEN MARK ROBERTS | Apr 1966 | British | Director | 2012-10-01 | CURRENT |
MR KEITH SOULSBY | Apr 1956 | British | Director | 2012-04-02 | CURRENT |
MR JOHN PETER DAVIES | May 1966 | British | Director | 2024-01-18 | CURRENT |
MRS WENDY ANN EDGELL | Secretary | 2011-10-26 | CURRENT | ||
MR PHILIP JOHN BURRIDGE | Jun 1960 | British | Director | 2020-08-01 | CURRENT |
MR FRANCIS JAMES MCMURTRIE | Mar 1950 | British | Director | 1992-02-13 UNTIL 2002-02-25 | RESIGNED |
MR NEIL JUKES | Mar 1972 | British | Director | 2015-04-01 UNTIL 2020-07-01 | RESIGNED |
MR LANCE RAINEY | Apr 1959 | British | Director | 1999-05-01 UNTIL 2013-02-28 | RESIGNED |
MR KEITH SOULSBY | Apr 1956 | British | Director | 2007-02-02 UNTIL 2011-09-23 | RESIGNED |
MR DAVID LAYFIELD JACKSON | Jun 1984 | British | Director | 2020-04-01 UNTIL 2022-01-14 | RESIGNED |
BRIAN YOUNG | Jan 1953 | British | Director | 1998-05-01 UNTIL 2017-07-28 | RESIGNED |
MR STEVEN GRAY | Jun 1956 | British | Secretary | 1992-02-13 UNTIL 2007-02-02 | RESIGNED |
MR GRAHAM STUART LINDSAY FORREST | Secretary | 2009-12-02 UNTIL 2011-10-10 | RESIGNED | ||
GRAHAM STUART LINDSAY FORREST | Apr 1962 | British | Secretary | 2007-02-02 UNTIL 2007-05-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-01-28 UNTIL 1992-02-13 | RESIGNED | ||
MRS AUDREY ELIZABETH MCMURTRIE | Jan 1951 | British | Director | 1992-02-13 UNTIL 2002-02-25 | RESIGNED |
MR WILLIAM MAITLAND | Dec 1934 | British | Director | 1992-02-13 UNTIL 1992-12-23 | RESIGNED |
MRS PAMELA IVY MAITLAND | Aug 1932 | British | Director | 1992-02-13 UNTIL 1992-12-23 | RESIGNED |
MR DAVID JAY | Oct 1953 | British | Secretary | 2007-05-14 UNTIL 2009-12-02 | RESIGNED |
MR GRAHAM ROY JENNINGS | Sep 1956 | British | Director | 2008-06-30 UNTIL 2020-03-31 | RESIGNED |
MR DAVID JAY | Oct 1953 | British | Director | 2007-05-14 UNTIL 2009-12-02 | RESIGNED |
MR GRAHAM STUART LINDSAY FORREST | Apr 1962 | British | Director | 2007-02-02 UNTIL 2011-10-10 | RESIGNED |
MR STEVEN GRAY | Jun 1956 | British | Director | RESIGNED | |
MRS ELAINE GRAY | Oct 1962 | British | Director | 1992-02-13 UNTIL 2007-02-02 | RESIGNED |
MR GARY JOHN DILLON | Oct 1973 | British | Director | 2010-12-01 UNTIL 2017-12-11 | RESIGNED |
MR JEFF MATTHEW BARYSHNIK | Apr 1979 | Canadian | Director | 2023-01-06 UNTIL 2023-11-15 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-01-28 UNTIL 1992-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northern Bear Construction Limited | 2021-11-24 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Northern Bear Plc | 2016-04-06 - 2021-11-24 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |