MHS 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
MHS 1 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MHS 1 LIMITED was incorporated 18 years ago on 23/09/2005 and has the registered number: 05573232. The accounts status is GROUP and accounts are next due on 31/05/2024.
MHS 1 LIMITED was incorporated 18 years ago on 23/09/2005 and has the registered number: 05573232. The accounts status is GROUP and accounts are next due on 31/05/2024.
MHS 1 LIMITED - LONDON
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
1 BENJAMIN STREET
LONDON
EC1M 5QL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE CHARNWOOD PUB COMPANY LIMITED (until 23/05/2017)
THE CHARNWOOD PUB COMPANY LIMITED (until 23/05/2017)
THE RUTLAND PUB COMPANY LIMITED (until 07/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EMIL SLAVCHEV GIGOV | Mar 1970 | Bulgarian | Director | 2017-06-30 | CURRENT |
MR DAVID IAN DAVIES | May 1959 | British | Director | 2023-09-01 | CURRENT |
MR SHANE HOLLAND | Feb 1976 | British | Director | 2013-12-11 UNTIL 2013-12-11 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2005-09-23 UNTIL 2005-09-23 | RESIGNED | ||
REBECCA SIAN DAVIES | May 1971 | Secretary | 2006-02-20 UNTIL 2007-10-15 | RESIGNED | |
MR SHANE PHILIP HOLLAND | Jul 1968 | British | Secretary | 2007-10-15 UNTIL 2014-12-12 | RESIGNED |
DR BERNADETTE MARIE TAYLOR | Oct 1958 | British | Secretary | 2005-11-21 UNTIL 2006-02-20 | RESIGNED |
MS ISABEL ANN DOLAN | Jan 1965 | British | Director | 2017-06-30 UNTIL 2020-01-28 | RESIGNED |
MR CLIVE STUART RICHARDSON | Jan 1965 | British | Director | 2005-11-21 UNTIL 2017-06-30 | RESIGNED |
MR PETER FRANK HUTCHINS | Jun 1947 | British | Director | 2009-09-22 UNTIL 2017-06-30 | RESIGNED |
MR SHANE PHILIP HOLLAND | Jul 1968 | British | Director | 2009-09-22 UNTIL 2014-12-12 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-09-23 UNTIL 2005-09-23 | RESIGNED | ||
MR WILLIAM THOMAS FRASER ALLEN | Oct 1970 | British | Director | 2005-09-23 UNTIL 2017-06-30 | RESIGNED |
MR JOHN CONNELL | Mar 1950 | British | Director | 2005-11-21 UNTIL 2010-09-09 | RESIGNED |
COLIN DIGGORY | Jul 1954 | British | Director | 2020-01-28 UNTIL 2023-08-31 | RESIGNED |
MR MARC CRADDOCK | Feb 1976 | British | Director | 2013-12-11 UNTIL 2016-05-25 | RESIGNED |
MR DARYL COCKERILL | Nov 1964 | British | Director | 2009-09-22 UNTIL 2013-12-11 | RESIGNED |
MR KENNETH BUCKLEY | Jul 1948 | British | Director | 2005-11-16 UNTIL 2009-09-22 | RESIGNED |
SNOW HILL SECRETARIES LIMITED | Corporate Secretary | 2005-09-23 UNTIL 2005-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oliver Sargent | 2020-01-28 | 3/1977 | London | Ownership of shares 25 to 50 percent |
Mrs Isabel Dolan | 2016-05-27 - 2020-01-28 | St. Albans | Ownership of shares 25 to 50 percent |