MAM SERVICES LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
MAM SERVICES LIMITED is a Private Limited Company from BURTON ON TRENT and has the status: Dissolved - no longer trading.
MAM SERVICES LIMITED was incorporated 28 years ago on 19/04/1996 and has the registered number: 03188547. The accounts status is DORMANT.
MAM SERVICES LIMITED was incorporated 28 years ago on 19/04/1996 and has the registered number: 03188547. The accounts status is DORMANT.
MAM SERVICES LIMITED - BURTON ON TRENT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2017 |
Registered Office
3 THE MALTINGS
BURTON ON TRENT
STAFFORDSHIRE
DE14 1SE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CARYS DAMON | Secretary | 2015-03-23 | CURRENT | ||
MR STEWART FRANK BRADLEY BAKER | Apr 1983 | British | Director | 2017-09-21 | CURRENT |
ROGER DEAN WITHERS | Aug 1942 | British | Director | 1996-05-24 UNTIL 1997-03-27 | RESIGNED |
DAVID PAGE | British | Secretary | 1996-05-24 UNTIL 2006-06-06 | RESIGNED | |
ANNETTE OLDHAM | British | Secretary | 2008-11-28 UNTIL 2009-07-01 | RESIGNED | |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Secretary | 1996-04-19 UNTIL 1996-05-24 | RESIGNED | |
MR STEVEN JOHN HOLMES | Oct 1972 | British | Secretary | 2009-07-01 UNTIL 2015-03-23 | RESIGNED |
SUSAN ALBION | British | Secretary | 2006-06-06 UNTIL 2008-11-28 | RESIGNED | |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Director | 1996-04-19 UNTIL 1996-05-24 | RESIGNED | |
MR TIMOTHY JOHN MASSEY | Aug 1958 | British | Director | 1999-10-18 UNTIL 2000-07-13 | RESIGNED |
PAUL LANGLEY | Mar 1959 | British | Director | 1996-05-24 UNTIL 2000-07-13 | RESIGNED |
MR JAMES WILLIAM O'HALLERAN | Nov 1950 | British | Director | 1998-10-01 UNTIL 2015-04-02 | RESIGNED |
KEITH IAN SMITH | May 1943 | British | Director | 1996-05-24 UNTIL 2003-05-16 | RESIGNED |
MR STEVEN JOHN HOLMES | Oct 1972 | British | Director | 2015-03-24 UNTIL 2017-09-22 | RESIGNED |
MR RUSSELL BLACKBURN HOYLE | Oct 1949 | British | Director | 1998-08-03 UNTIL 2008-09-30 | RESIGNED |
MR CHRISTOPHER NEIL SIMON | Nov 1971 | British | Director | 1999-10-11 UNTIL 2000-07-13 | RESIGNED |
DAVID PAGE | British | Director | 1996-05-24 UNTIL 2007-01-22 | RESIGNED | |
MR JOHN MICHAEL DAY | Jan 1946 | British | Director | 1996-05-24 UNTIL 1998-12-31 | RESIGNED |
MR RICHARD OWEN BOARDLEY | Jun 1955 | British | Director | 1996-05-24 UNTIL 1997-01-31 | RESIGNED |
BRIAN LESLIE BEER | Apr 1953 | British | Director | 1998-10-01 UNTIL 2000-07-13 | RESIGNED |
MR MERVYN PETER CHILDS | Apr 1946 | British | Director | 1997-03-03 UNTIL 1998-08-01 | RESIGNED |
MR NEIL CHINN | Jun 1953 | British | Director | 1998-10-01 UNTIL 2000-06-12 | RESIGNED |
MR GERALD EDWARD HARRISON | Apr 1948 | British | Director | 1996-05-24 UNTIL 1999-04-12 | RESIGNED |
JACQUELINE FISHER | Mar 1952 | British | Director | 1996-04-19 UNTIL 1996-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inspired Gaming (Uk) Limited | 2016-04-06 | Burton-On-Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |