MU NOMINEE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
MU NOMINEE COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MU NOMINEE COMPANY LIMITED was incorporated 27 years ago on 29/08/1996 and has the registered number: 03243018. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MU NOMINEE COMPANY LIMITED was incorporated 27 years ago on 29/08/1996 and has the registered number: 03243018. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MU NOMINEE COMPANY LIMITED - LONDON
This company is listed in the following categories:
94200 - Activities of trade unions
94200 - Activities of trade unions
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
30 SNOWSFIELDS
LONDON
SE1 3SU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANDI HOPGOOD | Aug 1982 | British | Director | 2023-09-25 | CURRENT |
RICHARD JOHN WATSON | Mar 1947 | British | Director | 1996-08-29 | CURRENT |
MR GERALD KEITH NEWSON | Nov 1943 | New Zealander | Director | 2010-01-13 | CURRENT |
MR RICHARD NEIL FINLAY | Apr 1959 | British | Director | 2010-01-13 | CURRENT |
LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 1996-08-29 UNTIL 1996-08-29 | RESIGNED | ||
COUNCILLOR BARBARA WHITE | Apr 1942 | British | Director | 2018-02-14 UNTIL 2019-01-09 | RESIGNED |
MRS IBIRONKE BASIRAT ADEAGBO | Secretary | 2022-09-16 UNTIL 2023-04-30 | RESIGNED | ||
DAVID ASHLEY | British | Secretary | 2003-07-30 UNTIL 2021-10-16 | RESIGNED | |
ANDREW DOUGLAS KNIGHT | May 1950 | British | Secretary | 2001-05-01 UNTIL 2003-07-30 | RESIGNED |
NAOMI POHL | Secretary | 2021-10-16 UNTIL 2022-09-16 | RESIGNED | ||
MR DENNIS LESLIE SCARD | May 1943 | British | Secretary | 1996-08-29 UNTIL 2001-05-01 | RESIGNED |
KATHERINE MARIA CLAYDON | Jun 1964 | British | Nominee Director | 1996-08-29 UNTIL 1996-08-29 | RESIGNED |
CLIFFORD RAYMOND HARRIS | Jun 1932 | British | Director | 2002-06-19 UNTIL 2010-01-13 | RESIGNED |
BASIL TSCHAIKOV | May 1925 | British | Director | 2001-09-01 UNTIL 2003-07-30 | RESIGNED |
MR DENNIS LESLIE SCARD | May 1943 | British | Director | 1996-08-29 UNTIL 2001-05-01 | RESIGNED |
MR JOHN CHARLES PATRICK | Oct 1931 | British | Director | 1996-08-29 UNTIL 2010-01-13 | RESIGNED |
DANNY LONGSTAFF | Aug 1952 | British | Director | 2003-07-30 UNTIL 2014-01-09 | RESIGNED |
MRS XENIA MARY GABRIEL HORNE | Oct 1961 | British | Director | 2019-03-06 UNTIL 2023-09-25 | RESIGNED |
MR IAN ALFRED BOWSER | Oct 1928 | British | Director | 2002-06-19 UNTIL 2019-03-06 | RESIGNED |
PHILLIP CHARLES GARNHAM | Dec 1926 | British | Director | 1996-08-29 UNTIL 2018-11-12 | RESIGNED |
DR KATHERINE LORNA DYSON | Jun 1959 | British | Director | 2014-01-09 UNTIL 2018-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Naomi Joy Pohl | 2022-10-25 | 6/1981 | London | Ownership of shares 75 to 100 percent |
Naomi Pohl | 2022-09-16 | London | Ownership of shares 75 to 100 percent | |
Mr Horace Trubridge | 2019-07-23 - 2022-09-22 | 1/1957 | London | Ownership of shares 75 to 100 percent |
Mr John Frank Smith | 2016-04-06 - 2019-07-23 | 2/1950 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MU NOMINEE COMPANY LIMITED | 2023-09-26 | 31-12-2022 | £2 equity |
Dormant Company Accounts - MU NOMINEE COMPANY LIMITED | 2022-09-24 | 31-12-2021 | £2 equity |