MA SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MA SECRETARIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MA SECRETARIES LIMITED was incorporated 25 years ago on 23/02/1999 and has the registered number: 03717747. The accounts status is DORMANT.
MA SECRETARIES LIMITED was incorporated 25 years ago on 23/02/1999 and has the registered number: 03717747. The accounts status is DORMANT.
MA SECRETARIES LIMITED - LONDON
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 |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
LONDON
TW6 3RT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MAG SECRETARIES LIMITED (until 31/01/2005)
MAG SECRETARIES LIMITED (until 31/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2022 | 03/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OWEN STEPHEN HARKINS | Secretary | 2020-09-04 | CURRENT | ||
MR DAVID ALASTAIR TROLLOPE | Jun 1960 | British | Director | 2014-09-12 | CURRENT |
MR OWEN STEPHEN HARKINS | Jan 1980 | British | Director | 2021-04-01 | CURRENT |
MR ERIC MULHOLLAND | Apr 1952 | British | Director | 2001-04-18 UNTIL 2005-09-01 | RESIGNED |
JOHN FRANCIS ALEXANDER GEDDES | Nov 1968 | British | Secretary | 2001-04-18 UNTIL 2006-10-01 | RESIGNED |
PHILIP HARNDEN | Nov 1964 | British | Secretary | 2000-03-31 UNTIL 2001-04-18 | RESIGNED |
CRAIG ALLAN GIBSON SMYTH | Jul 1967 | British | Secretary | 1999-03-29 UNTIL 2000-03-31 | RESIGNED |
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Secretary | 2006-10-01 UNTIL 2020-09-04 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-02-23 UNTIL 1999-02-23 | RESIGNED | |
MR MATTHEW BROOK MCCREATH | Oct 1978 | British | Director | 2016-03-31 UNTIL 2021-04-01 | RESIGNED |
MR GILES ROBERT BRYANT WILSON | Nov 1973 | British | Director | 2011-04-15 UNTIL 2011-08-16 | RESIGNED |
MR MERVYN WALKER | Apr 1960 | Irish | Director | 2003-08-01 UNTIL 2007-05-10 | RESIGNED |
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Director | 2007-05-10 UNTIL 2007-10-15 | RESIGNED |
MRS ALISON LEONIE STEVENSON | Aug 1977 | British And South African | Director | 2011-08-16 UNTIL 2014-09-12 | RESIGNED |
CRAIG ALLAN GIBSON SMYTH | Jul 1967 | British | Director | 1999-03-29 UNTIL 2007-05-10 | RESIGNED |
MR PETER SIMON SMITH | Jul 1944 | British | Director | 1999-03-29 UNTIL 2004-04-30 | RESIGNED |
MR JOHN JOSEPH REDMOND | Jan 1968 | Irish | Director | 2007-11-30 UNTIL 2008-07-14 | RESIGNED |
J M NOMINEES LIMITED | Corporate Director | 1999-02-23 UNTIL 1999-03-29 | RESIGNED | ||
PHILIP HARNDEN | Nov 1964 | British | Director | 2001-04-18 UNTIL 2005-01-24 | RESIGNED |
GRAEME MCKINLAY JENKINS | Aug 1975 | British | Director | 2007-04-20 UNTIL 2007-05-10 | RESIGNED |
MR PETER JOHN HUMPHREY | Dec 1960 | British | Director | 2007-11-30 UNTIL 2016-03-31 | RESIGNED |
MR ALAN CHARLES DONALD | Aug 1963 | British | Director | 2005-09-01 UNTIL 2007-04-20 | RESIGNED |
MR JAMES MARK CROSS | Jun 1959 | British | Director | 2007-05-10 UNTIL 2010-10-30 | RESIGNED |
JONATHON COOK | Jun 1977 | British | Director | 2007-10-15 UNTIL 2007-11-30 | RESIGNED |
MR CONRAD FREDERICK JAMES CLIFFORD | Jun 1958 | British | Director | 2002-12-31 UNTIL 2004-10-08 | RESIGNED |
J M SECRETARIES LIMITED | Corporate Secretary | 1999-02-23 UNTIL 1999-03-29 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-02-23 UNTIL 1999-02-23 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-02-23 UNTIL 1999-02-23 | RESIGNED | ||
J M SECRETARIES LIMITED | Corporate Director | 1999-02-23 UNTIL 1999-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Menzies Aviation Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MA Secretaries Limited - Accounts | 2015-08-28 | 31-12-2014 | £2 equity |