About

Registered Number: 02571031
Date of Incorporation: 02/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Reading International Business, Park Basingstoke Road, Reading, Berkshire, RG2 6DA

 

Based in Reading, Berkshire, Mk International Ltd was setup in 1991, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has 22 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MAIO, Francesco Cesare 28 June 2012 - 1
BLYTHE, Stuart Haddow 17 August 1999 07 July 2003 1
CHAMBERS, Robert Dennis 17 August 1999 31 May 2005 1
COLE, Rory Owen 07 July 2004 19 December 2007 1
CROWE, James Quell 03 May 1991 28 February 1997 1
FERGUSON, Terrence Joseph 01 November 1993 28 February 1997 1
GAILLARD, Dominique Jean-Loup 29 August 2008 28 June 2012 1
HART, Nicholas Leslie 02 July 1996 30 June 2002 1
HERNANDEZ, Robert Finbar 04 February 2002 31 May 2005 1
KEARNS, Mark Fitzgerald Anthony 31 March 2006 29 August 2008 1
MOERSCH, Kevin Paul 03 May 1991 30 September 1998 1
MORROW, Gerard 17 August 1999 12 February 2001 1
MORTON, Hugh Paul 07 June 1993 12 April 1994 1
RYAN, Michael Patrick 12 April 1994 16 April 1998 1
SILLIMAN, Craig Livingston 19 December 2007 28 November 2008 1
SMITH, Andrew Timothy 12 July 2001 31 January 2002 1
WALTERS, John Joseph 15 February 2000 16 June 2004 1
WOODS, Lucy Ann 10 May 2001 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
FOX COURT NOMINEES LIMITED 16 May 2003 - 1
AARON, Robert Dudley 19 September 2001 16 March 2003 1
ROBERTS, John Garmon 12 April 1994 05 April 1999 1
WINTLE, Robin Edward 05 April 1999 19 September 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
RESOLUTIONS - N/A 04 November 2009
CC04 - Statement of companies objects 04 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
MEM/ARTS - N/A 21 November 2008
RESOLUTIONS - N/A 06 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 17 January 2007
RESOLUTIONS - N/A 08 September 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 January 2003
AUD - Auditor's letter of resignation 05 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
287 - Change in situation or address of Registered Office 01 August 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363s - Annual Return 09 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 06 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
AA - Annual Accounts 04 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 17 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 June 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
363s - Annual Return 04 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
AA - Annual Accounts 27 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
288 - N/A 18 July 1996
288 - N/A 15 July 1996
363x - Annual Return 26 February 1996
AA - Annual Accounts 09 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1995
MISC - Miscellaneous document 06 July 1995
MISC - Miscellaneous document 06 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 10 August 1994
288 - N/A 12 July 1994
287 - Change in situation or address of Registered Office 12 July 1994
363x - Annual Return 11 March 1994
CERTNM - Change of name certificate 21 February 1994
288 - N/A 09 February 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
288 - N/A 26 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1994
123 - Notice of increase in nominal capital 24 January 1994
AA - Annual Accounts 31 October 1993
288 - N/A 08 July 1993
MEM/ARTS - N/A 28 June 1993
CERTNM - Change of name certificate 23 June 1993
363x - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
287 - Change in situation or address of Registered Office 22 December 1992
AA - Annual Accounts 10 December 1992
287 - Change in situation or address of Registered Office 08 October 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
363b - Annual Return 24 January 1992
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1991
RESOLUTIONS - N/A 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
MEM/ARTS - N/A 16 May 1991
CERTNM - Change of name certificate 14 May 1991
MISC - Miscellaneous document 02 January 1991
NEWINC - New incorporation documents 02 January 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 January 2001 Outstanding

N/A

Deed relating to deposit of rent 29 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.