MDH (GROUP) LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
MDH (GROUP) LIMITED is a Private Limited Company from HIGH WYCOMBE ENGLAND and has the status: Active.
MDH (GROUP) LIMITED was incorporated 9 years ago on 20/06/2014 and has the registered number: 09096398. The accounts status is GROUP and accounts are next due on 31/03/2024.
MDH (GROUP) LIMITED was incorporated 9 years ago on 20/06/2014 and has the registered number: 09096398. The accounts status is GROUP and accounts are next due on 31/03/2024.
MDH (GROUP) LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/03/2022 | 31/03/2024 |
Registered Office
APOLLO HOUSE, MERCURY PARK WYCOMBE LANE
HIGH WYCOMBE
HP10 0HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN MITCHELL BROWN | Jul 1972 | British | Director | 2023-01-25 | CURRENT |
CHRISTOPHER CHILES | Nov 1969 | British | Director | 2023-01-25 | CURRENT |
MR COLIN KENNETH RAE | Nov 1964 | British | Director | 2017-03-27 UNTIL 2019-05-24 | RESIGNED |
CHRISTOPHER PAUL MARTIN | Secretary | 2019-12-02 UNTIL 2023-01-25 | RESIGNED | ||
MR PAUL ROSBROOK | Secretary | 2014-07-22 UNTIL 2016-06-20 | RESIGNED | ||
MR ROBERT DAVID SISLEY | Secretary | 2016-12-19 UNTIL 2017-11-30 | RESIGNED | ||
MR CHRISTOPHER ROBIN LESLIE PHILLIPS | Apr 1950 | British | Director | 2014-07-22 UNTIL 2018-04-11 | RESIGNED |
MR SIMRAN BIR SINGH SOIN | Jan 1968 | British | Director | 2016-09-16 UNTIL 2017-03-27 | RESIGNED |
MR ANDREW WINSTANLEY | Feb 1978 | British | Director | 2022-01-14 UNTIL 2023-01-25 | RESIGNED |
MR ROBERT DAVID SISLEY | Mar 1970 | British | Director | 2016-12-19 UNTIL 2017-11-30 | RESIGNED |
MR DAVID JOHN SHAW | Jan 1961 | British | Director | 2014-07-22 UNTIL 2016-09-16 | RESIGNED |
PAUL ROSBROOK | Oct 1972 | British | Director | 2014-07-22 UNTIL 2016-06-20 | RESIGNED |
MR ANDREW WINSTANLEY | Feb 1978 | British | Director | 2018-04-11 UNTIL 2021-07-27 | RESIGNED |
MR JEFFERY ELLIOTT | Nov 1954 | British | Director | 2014-07-22 UNTIL 2017-11-30 | RESIGNED |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2021-07-27 UNTIL 2023-01-25 | RESIGNED |
MR JOHN ELLIOTT | Jan 1949 | British | Director | 2014-06-20 UNTIL 2017-11-30 | RESIGNED |
MR DAVID COWANS | May 1957 | British,Irish | Director | 2014-07-22 UNTIL 2021-07-27 | RESIGNED |
MR JONATHAN RICHARD COOK | Aug 1968 | British | Director | 2021-07-27 UNTIL 2023-01-25 | RESIGNED |
MR JOHN CARLETON | Nov 1955 | British | Director | 2019-11-13 UNTIL 2020-02-29 | RESIGNED |
MR ADRIAN STUART BOHR | Dec 1977 | British | Director | 2021-07-27 UNTIL 2023-01-25 | RESIGNED |
MR SCOTT WALLACE BLACK | Sep 1972 | British | Director | 2020-05-01 UNTIL 2023-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elivia Homes Limited | 2023-10-31 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Elivia Holdings Limited | 2023-01-25 - 2023-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Places For People Ventures Operations Limited | 2017-06-20 - 2023-01-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jeffrey Elliott | 2017-06-20 - 2017-11-21 | 11/1954 | Tonbridge Kent | Significant influence or control |
Mr John Elliott | 2017-06-20 - 2017-11-21 | 1/1949 | Tonbridge Kent | Significant influence or control |