About

Registered Number: 02380020
Date of Incorporation: 04/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.