MRS ST.ALBANS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MRS ST.ALBANS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MRS ST.ALBANS LIMITED was incorporated 29 years ago on 16/08/1994 and has the registered number: 02959212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MRS ST.ALBANS LIMITED was incorporated 29 years ago on 16/08/1994 and has the registered number: 02959212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MRS ST.ALBANS 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 | 31/12/2022 | 30/09/2024 |
Registered Office
CHANCERY EXCHANGE
LONDON
EC4A 1AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW LATHAM NELSON | Apr 1959 | British | Director | 2013-04-08 | CURRENT |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-06-11 | CURRENT | ||
MR PAUL BIRCH | May 1960 | British | Director | 2017-05-12 | CURRENT |
MR PAUL BIRCH | May 1960 | British | Secretary | 2004-09-07 UNTIL 2013-06-10 | RESIGNED |
JOHN MELVYN COTTRIDGE | Jul 1943 | British | Secretary | 1994-09-12 UNTIL 1996-05-31 | RESIGNED |
IAN PETER ROSS | Jun 1944 | British | Secretary | 1996-06-01 UNTIL 2004-09-07 | RESIGNED |
JEFF WHELAN | British | Nominee Secretary | 1994-08-16 UNTIL 1994-09-12 | RESIGNED | |
ALAN RUTLAND | Feb 1957 | British | Nominee Director | 1994-08-16 UNTIL 1994-08-17 | RESIGNED |
ROBERT WILLIAM SEEAR | May 1957 | Director | 1994-09-12 UNTIL 1996-08-30 | RESIGNED | |
MR MARTIN JOHN JOYCE | Oct 1962 | British | Director | 2006-06-30 UNTIL 2012-03-05 | RESIGNED |
IAN PETER ROSS | Jun 1944 | British | Director | 1994-09-12 UNTIL 2004-09-07 | RESIGNED |
SHAMIR PATEL | Jan 1968 | Director | 1999-10-14 UNTIL 2004-09-07 | RESIGNED | |
MR GARY PARKER | Mar 1957 | British | Director | 2004-09-07 UNTIL 2011-03-31 | RESIGNED |
MR ANDREW LEE MILNER | Apr 1969 | British | Director | 2016-02-19 UNTIL 2019-12-12 | RESIGNED |
MR OWEN GERARD MCLAUGHLIN | Aug 1959 | British | Director | 2006-09-30 UNTIL 2010-02-18 | RESIGNED |
JACK MCGRORY | Mar 1954 | British | Director | 2004-09-07 UNTIL 2006-04-06 | RESIGNED |
MR DAVID JONATHAN MCGILL | Oct 1965 | British | Director | 2005-06-10 UNTIL 2011-01-31 | RESIGNED |
KEVIN GREGORY LAVERY | May 1960 | British | Director | 2004-09-07 UNTIL 2005-03-31 | RESIGNED |
MR NEIL ROBERT ERNEST KIRKBY | Aug 1964 | British | Director | 2004-09-07 UNTIL 2009-12-04 | RESIGNED |
MR JOHN JOSEPH FLOOD | Mar 1965 | British | Director | 2012-03-05 UNTIL 2012-10-12 | RESIGNED |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Director | 2004-09-07 UNTIL 2006-09-30 | RESIGNED |
MR IAN ELLIS FRASER | Mar 1957 | British | Director | 2012-10-11 UNTIL 2013-04-08 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2013-04-08 UNTIL 2016-03-31 | RESIGNED |
MR STEPHEN JOHN DAY | May 1967 | British | Director | 2004-09-07 UNTIL 2006-04-16 | RESIGNED |
GRAHAM DANIEL | Aug 1941 | British | Director | 1996-08-30 UNTIL 2000-12-31 | RESIGNED |
JOHN MELVYN COTTRIDGE | Jul 1943 | British | Director | 1994-09-12 UNTIL 1996-05-31 | RESIGNED |
MR STUART PAUL CHASTON | Jun 1968 | British | Director | 2012-03-05 UNTIL 2012-10-11 | RESIGNED |
MICHAEL PAUL BRADLEY | Jul 1963 | British | Director | 2004-09-07 UNTIL 2011-05-31 | RESIGNED |
MR DAVID LLEWELYN ARNOLD | Jan 1966 | British | Director | 2012-10-11 UNTIL 2013-04-08 | RESIGNED |
CLIFFORD ROY ADLARD | Oct 1929 | British | Director | 2002-07-23 UNTIL 2004-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Environmental Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |