You are here: bizstats.co.uk > a-z index > M list > MU list

Mua Management Services Limited ESSEX


Founded in 1995, Mua Management Services, classified under reg no. 03031528 is an active company. Currently registered at Warlies Park House, Horseshoe EN9 3SL, Essex the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Ifor R., David C. and Paul S.. In addition one secretary - Ifor R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mua Management Services Limited Address / Contact

Office Address Warlies Park House, Horseshoe
Office Address2 Hill, Upshire
Town Essex
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031528
Date of Incorporation Fri, 10th Mar 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Ifor R.

Position: Secretary

Appointed: 26 March 1998

Ifor R.

Position: Director

Appointed: 12 March 1998

David C.

Position: Director

Appointed: 12 March 1998

Paul S.

Position: Director

Appointed: 01 April 1995

Stephen H.

Position: Director

Appointed: 12 March 1998

Resigned: 30 December 2003

John H.

Position: Director

Appointed: 12 March 1998

Resigned: 04 December 2012

Keevan C.

Position: Director

Appointed: 12 August 1997

Resigned: 11 February 1998

William B.

Position: Director

Appointed: 12 August 1997

Resigned: 13 March 1998

Robin G.

Position: Secretary

Appointed: 01 January 1997

Resigned: 26 March 1998

Patrick D.

Position: Director

Appointed: 03 December 1996

Resigned: 28 February 1997

Robin G.

Position: Director

Appointed: 18 November 1996

Resigned: 26 March 1998

Leonard A.

Position: Director

Appointed: 01 April 1995

Resigned: 16 February 1998

John L.

Position: Director

Appointed: 01 April 1995

Resigned: 21 October 1996

Robert C.

Position: Director

Appointed: 01 April 1995

Resigned: 01 December 1995

Duncan G.

Position: Director

Appointed: 01 April 1995

Resigned: 04 March 1998

Graham C.

Position: Director

Appointed: 01 April 1995

Resigned: 31 December 1996

Ronald H.

Position: Director

Appointed: 01 April 1995

Resigned: 16 February 1998

Graham C.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 December 1996

Kathleen D.

Position: Secretary

Appointed: 10 March 1995

Resigned: 01 April 1995

Patrick D.

Position: Director

Appointed: 10 March 1995

Resigned: 21 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1995

Resigned: 10 March 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Ifor R. The abovementioned PSC has significiant influence or control over the company,.

Ifor R.

Notified on 9 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements