MB NOMINEES LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

MB NOMINEES LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Active.
MB NOMINEES LIMITED was incorporated 25 years ago on 07/05/1999 and has the registered number: 03765732. The accounts status is DORMANT and accounts are next due on 31/01/2025.

MB NOMINEES LIMITED - EASTLEIGH

This company is listed in the following categories:
74990 - Non-trading company

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

648
GATEWAY HOUSE TOLLGATE
EASTLEIGH
HAMPSHIRE
SO50 0ND
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
M & B NOMINEES LIMITED (until 20/08/2007)

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

648
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN WILSON Feb 1966 British Director 2005-12-12 CURRENT
MR ROGER PIERS MARDEN BAILEY Oct 1964 British Director 1999-06-04 CURRENT
CLAIRE LOUISE HAVERFIELD Mar 1971 British Director 2006-10-03 CURRENT
MR DAMIAN PATRICK HORAN Oct 1967 British Director 2002-10-22 CURRENT
KATHERINE THERESA MAXWELL May 1969 British Director 2007-08-10 CURRENT
JULIAN JAMES RONALD PARKES Feb 1961 British Director 2008-08-21 CURRENT
MR CHARLES EDWARD WHITTINGTON May 1978 British Director 2012-06-01 CURRENT
MARTIN PATRICK VICTOR DUCK Jul 1968 British Director 2005-12-12 CURRENT
CARLA JOANNE BROWN Aug 1975 British Director 2012-06-01 UNTIL 2018-04-24 RESIGNED
ADRIAN MARK BRIAN BUTTERWORTH Nov 1951 British Director 2002-10-22 UNTIL 2007-08-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-05-07 UNTIL 1999-06-04 RESIGNED
MR PAUL ANTHONY WALSHE May 1970 British Director 2008-08-21 UNTIL 2015-12-07 RESIGNED
MICHAEL TERENCE BROWN Secretary 1999-06-04 UNTIL 2002-10-22 RESIGNED
PETER ROBIN JEFFERY Mar 1964 Secretary 2002-10-22 UNTIL 2023-04-30 RESIGNED
PETER JAMES RICHARDSON May 1956 British Director 2005-12-12 UNTIL 2008-02-25 RESIGNED
MR JOHN RAYNER HATCHARD May 1953 British Director 2002-10-22 UNTIL 2019-04-30 RESIGNED
STEPHEN CHARLES INGRAM Sep 1950 British Director 2002-10-22 UNTIL 2005-05-01 RESIGNED
MARIANNE SUSIE JARVIS Oct 1976 British Director 2011-12-01 UNTIL 2013-01-04 RESIGNED
PETER ROBIN JEFFERY Mar 1964 Director 2002-10-22 UNTIL 2023-04-30 RESIGNED
ROBERT DAVID MILES Dec 1947 British Director 2002-10-22 UNTIL 2005-10-27 RESIGNED
MARK RICHARD OSGOOD Feb 1972 British Director 2007-08-10 UNTIL 2024-04-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-05-07 UNTIL 1999-06-04 RESIGNED
MR TIMOTHY DONALD MORLEY SPRING Aug 1954 British Director 2005-12-12 UNTIL 2011-12-01 RESIGNED
MR DAVID CHARLESWORTH Jun 1953 British Director 2010-05-01 UNTIL 2012-05-31 RESIGNED
HELEN MARGARET STARKIE Mar 1951 British Director 2008-08-21 UNTIL 2010-04-30 RESIGNED
MR DAVID CLINTON THOMPSON Jun 1953 British Director 2002-10-22 UNTIL 2019-04-30 RESIGNED
JOYCE MARGARET BRADBEER Nov 1956 British Director 2011-12-01 UNTIL 2016-09-07 RESIGNED
MR PAUL ROBERT ALLAN WHITAKER Nov 1955 English Director 2005-12-12 UNTIL 2016-04-28 RESIGNED
GARETH WILLIAMS Apr 1957 British Director 2002-10-22 UNTIL 2008-08-21 RESIGNED
JESSICA MARY WILTSHIRE Apr 1962 British Director 2002-10-22 UNTIL 2007-08-10 RESIGNED
DEBRA KIM EMERY Jul 1966 British Director 2005-12-12 UNTIL 2020-05-13 RESIGNED
CHARLES CANTONI Aug 1953 British Director 2008-08-21 UNTIL 2019-04-30 RESIGNED
MR MICHAEL JOHN CATON Mar 1949 British Director 2002-10-22 UNTIL 2014-08-01 RESIGNED
MR SIMON DAVID ARTHUR British Director 2009-10-15 UNTIL 2012-05-31 RESIGNED
MR WILLIAM JOHN READDING BARRINGTON Jul 1935 British Director 2002-10-22 UNTIL 2014-08-01 RESIGNED
SARAH BELL Jun 1968 British Director 2005-12-12 UNTIL 2007-08-10 RESIGNED
MR TIMOTHY MARK BLACKWELL Apr 1962 English Director 2005-12-12 UNTIL 2011-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moore Barlow Llp 2016-04-06 Eastleigh   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NHLEX LIMITED SWINDON Active FULL 69102 - Solicitors
OAKMOUNT MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOTLEY MANAGEMENT COMPANY LIMITED FAREHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LIFE LINKS LIMITED LICHFIELD Dissolved... FULL 87900 - Other residential care activities n.e.c.
SOLOR CARE HOMES LTD LICHFIELD Dissolved... FULL 87300 - Residential care activities for the elderly and disabled
SEYMOUR'S YARD MANAGEMENT COMPANY LIMITED SHERBORNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HLF NOMINEES LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
HLF LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
SOLOR CARE EAST MIDLANDS LTD LICHFIELD Dissolved... FULL 87900 - Other residential care activities n.e.c.
SOLOR CARE LONDON (3) LTD LICHFIELD Dissolved... FULL 87300 - Residential care activities for the elderly and disabled
DRAYTON MILL MANAGEMENT COMPANY LIMITED ABINGDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
SOLOR CARE HOLDINGS LTD LICHFIELD Dissolved... FULL 70100 - Activities of head offices
MB SECRETARIES LIMITED EASTLEIGH ENGLAND Active DORMANT 74990 - Non-trading company
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
MB PROPMAN LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
CALVERT SMITH AND SUTCLIFFE LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MOORE BARLOW LLP EASTLEIGH ENGLAND Active GROUP None Supplied
MOORE BLATCH RESOLVE LLP EASTLEIGH ENGLAND Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MB NOMINEES LIMITED 2016-01-26 30-04-2015 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORE BLATCH LIMITED EASTLEIGH ENGLAND Active DORMANT 74990 - Non-trading company
NET-PROPERTY.COM LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
MB SECRETARIES LIMITED EASTLEIGH ENGLAND Active DORMANT 74990 - Non-trading company
MB PROPMAN LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
MOORE BLATCH SERVICES LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
LAWINVEST LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
MY CLAIM LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
PNCB INVESTMENTS LIMITED EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ACTIVE BUILDING CENTRE LTD EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.