Mam (UK) Ltd was founded on 04 May 1989 and has its registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has 10 directors listed as Stanyer, Tracy Jane, Parkhill, Elisabeth Jane, Schertenleib, Niklaus Friedrich, Gietl, Stephen Alexander, Lausch, Andreas, Roehrig, Peter Walter, Schwarzenbacher, Gerald Otto, Svatos, Clemens, Weiss, Peter Paul William, Wooller, Stephen Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKHILL, Elisabeth Jane | 06 October 1993 | - | 1 |
SCHERTENLEIB, Niklaus Friedrich | 22 December 2006 | - | 1 |
GIETL, Stephen Alexander | 14 February 1997 | 31 March 2000 | 1 |
LAUSCH, Andreas | 01 April 2000 | 21 December 2006 | 1 |
ROEHRIG, Peter Walter | N/A | 03 September 2015 | 1 |
SCHWARZENBACHER, Gerald Otto | N/A | 21 January 1997 | 1 |
SVATOS, Clemens | N/A | 30 March 2011 | 1 |
WEISS, Peter Paul William | N/A | 30 June 2008 | 1 |
WOOLLER, Stephen Christopher | N/A | 19 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANYER, Tracy Jane | 01 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 24 August 2020 | |
CH03 - Change of particulars for secretary | 04 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AD01 - Change of registered office address | 10 May 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AD01 - Change of registered office address | 06 June 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 08 June 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 12 August 2014 | |
CH03 - Change of particulars for secretary | 11 August 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
AA - Annual Accounts | 24 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 12 July 2003 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
363s - Annual Return | 22 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2000 | |
123 - Notice of increase in nominal capital | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
AA - Annual Accounts | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
287 - Change in situation or address of Registered Office | 02 September 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 13 November 1998 | |
225 - Change of Accounting Reference Date | 30 October 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 26 April 1995 | |
395 - Particulars of a mortgage or charge | 24 January 1995 | |
AA - Annual Accounts | 09 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1994 | |
363s - Annual Return | 25 April 1994 | |
AUD - Auditor's letter of resignation | 22 March 1994 | |
AUD - Auditor's letter of resignation | 10 March 1994 | |
AA - Annual Accounts | 18 November 1993 | |
288 - N/A | 03 November 1993 | |
RESOLUTIONS - N/A | 27 October 1993 | |
RESOLUTIONS - N/A | 27 October 1993 | |
RESOLUTIONS - N/A | 27 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1993 | |
123 - Notice of increase in nominal capital | 27 October 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 15 December 1992 | |
287 - Change in situation or address of Registered Office | 07 December 1992 | |
288 - N/A | 17 October 1992 | |
288 - N/A | 13 July 1992 | |
363s - Annual Return | 07 May 1992 | |
AA - Annual Accounts | 17 October 1991 | |
363b - Annual Return | 28 April 1991 | |
363 - Annual Return | 21 December 1990 | |
AA - Annual Accounts | 04 December 1990 | |
395 - Particulars of a mortgage or charge | 13 November 1990 | |
288 - N/A | 02 August 1989 | |
288 - N/A | 20 July 1989 | |
MEM/ARTS - N/A | 20 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1989 | |
RESOLUTIONS - N/A | 19 July 1989 | |
RESOLUTIONS - N/A | 19 July 1989 | |
RESOLUTIONS - N/A | 19 July 1989 | |
RESOLUTIONS - N/A | 19 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1989 | |
123 - Notice of increase in nominal capital | 19 July 1989 | |
NEWINC - New incorporation documents | 04 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 June 2001 | Outstanding |
N/A |
Rent deposit deed | 27 January 2000 | Fully Satisfied |
N/A |
Deed of debenture | 03 January 1995 | Fully Satisfied |
N/A |
Debenture | 25 October 1990 | Fully Satisfied |
N/A |