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

Mrx Dormant Company Seven Limited BIRMINGHAM


Founded in 1947, Mrx Dormant Company Seven, classified under reg no. 00426987 is an active company. Currently registered at Rectory Court Old Rectory Lane B48 7SX, Birmingham the company has been in the business for 77 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2011. Since 17th April 2013 Mrx Dormant Company Seven Limited is no longer carrying the name Toolspec Manufacturing.

The firm has 2 directors, namely Caroline G., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 16 July 2008 and Caroline G. has been with the company for the least time - from 13 January 2012. At the moment 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.

Mrx Dormant Company Seven Limited Address / Contact

Office Address Rectory Court Old Rectory Lane
Office Address2 Alvechurch
Town Birmingham
Post code B48 7SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00426987
Date of Incorporation Mon, 6th Jan 1947
Industry Dormant Company
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2013 (3864 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Wed, 21st Jun 2017 (2017-06-21)
Return last made up date Thu, 7th Jun 2012

Company staff

Caroline G.

Position: Director

Appointed: 13 January 2012

Andrew R.

Position: Director

Appointed: 16 July 2008

Nicholas L.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 September 2012

Nicholas L.

Position: Director

Appointed: 31 October 2009

Resigned: 28 September 2012

Michael S.

Position: Secretary

Appointed: 17 July 2008

Resigned: 31 October 2009

Garry G.

Position: Director

Appointed: 23 May 2005

Resigned: 30 April 2010

Darren F.

Position: Secretary

Appointed: 25 May 2004

Resigned: 17 July 2008

Richard A.

Position: Director

Appointed: 09 July 2002

Resigned: 30 June 2008

Lawrence D.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2007

Barry H.

Position: Director

Appointed: 01 September 1999

Resigned: 27 March 2002

Kevin O.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 2005

Clifford S.

Position: Director

Appointed: 07 June 1991

Resigned: 31 August 1999

Terry J.

Position: Secretary

Appointed: 07 June 1991

Resigned: 25 May 2004

Alan M.

Position: Director

Appointed: 07 June 1991

Resigned: 30 June 2003

Eric M.

Position: Director

Appointed: 07 June 1991

Resigned: 23 May 2005

Alan F.

Position: Director

Appointed: 07 June 1991

Resigned: 31 August 1999

Ronald P.

Position: Director

Appointed: 07 June 1991

Resigned: 31 May 1995

Company previous names

Toolspec Manufacturing April 17, 2013
G.s.smart & Company September 15, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Accounts for the year ending on 31st December 2011
filed on: 26th, September 2012
Free Download (8 pages)

Company search

Advertisements