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

Mhr Limited BRACKNELL


Founded in 1996, Mhr, classified under reg no. 03221602 is an active company. Currently registered at Inspired Ground Floor RG12 1YQ, Bracknell the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1996/08/28 Mhr Limited is no longer carrying the name M M & S (2324).

The firm has 2 directors, namely Heidi V., Olivier B.. Of them, Heidi V., Olivier B. have been with the company the longest, being appointed on 23 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mhr Limited Address / Contact

Office Address Inspired Ground Floor
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221602
Date of Incorporation Mon, 8th Jul 1996
Industry Dormant Company
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Heidi V.

Position: Director

Appointed: 23 March 2018

Olivier B.

Position: Director

Appointed: 23 March 2018

Warren S.

Position: Director

Appointed: 03 February 2017

Resigned: 18 November 2022

Michael D.

Position: Director

Appointed: 07 July 2015

Resigned: 03 February 2017

Joanne F.

Position: Director

Appointed: 02 February 2015

Resigned: 30 March 2018

Stephen P.

Position: Director

Appointed: 30 October 2011

Resigned: 10 March 2015

Nina A.

Position: Secretary

Appointed: 11 January 2010

Resigned: 13 November 2019

Mark F.

Position: Director

Appointed: 13 February 2009

Resigned: 03 February 2017

Richard H.

Position: Director

Appointed: 14 November 2008

Resigned: 09 March 2015

David N.

Position: Director

Appointed: 31 May 2006

Resigned: 13 February 2009

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 05 May 2005

Resigned: 11 January 2010

Stuart G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 April 2006

John P.

Position: Director

Appointed: 01 October 2000

Resigned: 14 November 2008

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 21 March 2005

Gary F.

Position: Director

Appointed: 27 August 1996

Resigned: 07 May 1999

Michael R.

Position: Director

Appointed: 27 August 1996

Resigned: 30 May 2006

Bernice L.

Position: Secretary

Appointed: 27 August 1996

Resigned: 08 September 2000

Howard B.

Position: Director

Appointed: 27 August 1996

Resigned: 15 November 2006

Leonard L.

Position: Director

Appointed: 27 August 1996

Resigned: 08 September 2000

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 08 July 1996

Resigned: 27 August 1996

Vindex Limited

Position: Corporate Director

Appointed: 08 July 1996

Resigned: 27 August 1996

Vindex Services Limited

Position: Corporate Director

Appointed: 08 July 1996

Resigned: 27 August 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Sally Uk Holdings Limited from Bracknell, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sally Uk Holdings Limited

Inspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England

Legal authority England And Wales
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 05836805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M M & S (2324) August 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements