MFG LEGAL SERVICES LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
MFG LEGAL SERVICES LIMITED is a Private Limited Company from KIDDERMINSTER UNITED KINGDOM and has the status: Active.
MFG LEGAL SERVICES LIMITED was incorporated 8 years ago on 04/06/2015 and has the registered number: 09623537. The accounts status is SMALL and accounts are next due on 31/01/2025.
MFG LEGAL SERVICES LIMITED was incorporated 8 years ago on 04/06/2015 and has the registered number: 09623537. The accounts status is SMALL and accounts are next due on 31/01/2025.
MFG LEGAL SERVICES LIMITED - KIDDERMINSTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ADAM HOUSE
KIDDERMINSTER
WORCESTERSHIRE
DY10 2SH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW PAUL DAVIES | Sep 1968 | British | Director | 2022-07-16 | CURRENT |
MR IAIN MORRISON | Sep 1968 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MS SALLY ANN MORRIS | Dec 1972 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MS ALISON JUDITH WEBBER | May 1957 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
MR PETER LESLIE SIMNER | Dec 1958 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MR PETER JAMES STEPHENS | Dec 1967 | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED | |
MRS VALERIE MYRA ROBINSON | May 1968 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
MR PAUL EDWARD HUGH RHODES | Apr 1946 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
CHRISTOPHER PATRICK PIGGOTT | Mar 1969 | Director | 2019-05-01 UNTIL 2020-04-30 | RESIGNED | |
MR ROBERT CLIVE PEARCE | May 1956 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MR MICHAEL JOHN PAYNE | Nov 1954 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Secretary | 2015-06-04 UNTIL 2015-06-04 | RESIGNED | ||
MR JUSTIN TREVELYAN PARKER | Aug 1971 | British | Director | 2015-06-04 UNTIL 2019-04-30 | RESIGNED |
MR SUSAN ANN MORRISSY | Aug 1964 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
GEORGE ROBERT WESTON | Feb 1965 | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED | |
MR ALAN JOHN MORRIS | Nov 1951 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
MR STEPHEN ROBERT WILLIAM MEREDITH | Dec 1960 | British | Director | 2015-06-04 UNTIL 2016-06-03 | RESIGNED |
MRS SUZANNE JANE LEE | Apr 1956 | British | Director | 2015-06-04 UNTIL 2022-07-16 | RESIGNED |
MR JAMES JOSEPH HAYES | Jan 1961 | British | Director | 2015-06-04 UNTIL 2016-06-20 | RESIGNED |
MR THOMAS ANTHONY ESLER | Feb 1966 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
JOHN JEREMY ARTHUR COWDRY | Jul 1944 | English | Director | 2015-06-04 UNTIL 2015-06-04 | RESIGNED |
PETER BERNARD COPSEY | May 1955 | British | Director | 2015-06-04 UNTIL 2019-04-30 | RESIGNED |
MR SIMON MARK COOKE | Jan 1964 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MR RICHARD JOHN FREDERICK CONNOLLY | Jan 1955 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MR MAYNARD VINCENT BURTON | Mar 1957 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MRS KIRSTEN ELIZABETH BRIDGEWATER | Feb 1973 | Director | 2015-06-04 UNTIL 2016-06-20 | RESIGNED | |
MR HARJIE SINGH BINDRA | Dec 1967 | British | Director | 2015-06-04 UNTIL 2020-04-30 | RESIGNED |
MISS SARAH JANE ASTBURY | Sep 1974 | British | Director | 2015-06-04 UNTIL 2016-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mfg Solicitors Llp | 2020-05-01 | Kidderminster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |