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

M.t.k. Containers Limited 40 GREAT GEORGE STREET


M.t.k. Containers Limited is a private limited company situated at Rsm Robson Rhodes, St George House, 40 Great George Street LS1 3DQ. Incorporated on 1996-03-05, this 28-year-old company is run by 2 directors.
Director Felix W., appointed on 11 September 2000. Director Ian B., appointed on 27 June 2000.
The company is officially classified as "manufacture tanks, etc. & metal containers" (Standard Industrial Classification: 2821). What is more, the accounts were filed on 31 March 2000 and the next filing should be sent on 31 January 2002.

M.t.k. Containers Limited Address / Contact

Office Address Rsm Robson Rhodes
Office Address2 St George House
Town 40 Great George Street
Post code LS1 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03167857
Date of Incorporation Tue, 5th Mar 1996
Industry Manufacture tanks, etc. & metal containers
End of financial Year 31st March
Company age 28 years old
Account next due date Thu, 31st Jan 2002 (8131 days after)
Account last made up date Fri, 31st Mar 2000
Next confirmation statement due date Sun, 19th Mar 2017 (2017-03-19)
Return last made up date Tue, 5th Mar 2002

Company staff

Felix W.

Position: Director

Appointed: 11 September 2000

Ian B.

Position: Director

Appointed: 27 June 2000

Turul T.

Position: Director

Appointed: 21 March 2001

Resigned: 04 December 2001

Omer K.

Position: Director

Appointed: 01 November 2000

Resigned: 28 March 2003

David A.

Position: Secretary

Appointed: 12 October 2000

Resigned: 02 February 2001

David A.

Position: Director

Appointed: 27 June 2000

Resigned: 02 February 2001

Stephen D.

Position: Secretary

Appointed: 17 November 1999

Resigned: 25 February 2002

Alan D.

Position: Director

Appointed: 24 June 1999

Resigned: 30 June 2000

Robin B.

Position: Director

Appointed: 13 November 1998

Resigned: 12 March 1999

John W.

Position: Director

Appointed: 14 October 1998

Resigned: 27 June 2000

Graham D.

Position: Director

Appointed: 14 October 1998

Resigned: 18 February 1999

Frank N.

Position: Secretary

Appointed: 16 October 1997

Resigned: 12 October 2000

Andrew W.

Position: Director

Appointed: 17 March 1997

Resigned: 27 April 1999

John M.

Position: Director

Appointed: 17 March 1997

Resigned: 27 April 1999

Barry F.

Position: Director

Appointed: 17 March 1997

Resigned: 10 February 1998

Michael C.

Position: Secretary

Appointed: 15 February 1997

Resigned: 17 November 1999

Mehmet K.

Position: Director

Appointed: 14 February 1997

Resigned: 28 March 2003

John T.

Position: Director

Appointed: 14 February 1997

Resigned: 29 October 1997

Frank N.

Position: Director

Appointed: 24 April 1996

Resigned: 12 October 2000

Michael C.

Position: Secretary

Appointed: 21 March 1996

Resigned: 14 February 1997

Michael C.

Position: Director

Appointed: 21 March 1996

Resigned: 14 February 1997

Andrew D.

Position: Director

Appointed: 21 March 1996

Resigned: 04 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1996

Resigned: 21 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1996

Resigned: 21 March 1996

Company filings

Filing category
Gazette Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
Free Download

Company search

Advertisements