Mobile Mini Uk Ltd was founded on 14 October 1993 and has its registered office in Stockton-On-Tees. Currently we aren't aware of the number of employees at the this organisation. Williams, Kelly, Morgan, Christopher David, Baxter, Michael Paul, Bristow, Michael, Carey, Robert Alan, Controulis, Stephen Nicholas, Galatius, Jens, Koncke, Klause-dieter, Skinner, Robert are listed as the directors of Mobile Mini Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Kelly | 29 January 2020 | - | 1 |
BAXTER, Michael Paul | 21 March 2001 | 10 December 2003 | 1 |
BRISTOW, Michael | 08 September 1997 | 31 January 2001 | 1 |
CAREY, Robert Alan | 30 November 2002 | 28 April 2006 | 1 |
CONTROULIS, Stephen Nicholas | 21 March 2001 | 30 November 2002 | 1 |
GALATIUS, Jens | 01 August 1996 | 30 April 1997 | 1 |
KONCKE, Klause-Dieter | 01 August 1996 | 02 September 1997 | 1 |
SKINNER, Robert | 30 November 2002 | 28 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Christopher David | 01 October 2014 | 29 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 February 2020 | |
AP01 - Appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
TM02 - Termination of appointment of secretary | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
MR01 - N/A | 28 March 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
MR05 - N/A | 09 June 2017 | |
MR04 - N/A | 20 May 2017 | |
MR04 - N/A | 20 May 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 05 October 2016 | |
MR01 - N/A | 12 February 2016 | |
MR01 - N/A | 31 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
MR04 - N/A | 17 December 2014 | |
MR01 - N/A | 15 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AP03 - Appointment of secretary | 20 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
MR04 - N/A | 18 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AUD - Auditor's letter of resignation | 24 September 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
MEM/ARTS - N/A | 20 March 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
SA - Shares agreement | 16 March 2012 | |
SH01 - Return of Allotment of shares | 16 March 2012 | |
MISC - Miscellaneous document | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
AA - Annual Accounts | 26 October 2009 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
363a - Annual Return | 02 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2007 | |
353 - Register of members | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
AUD - Auditor's letter of resignation | 28 December 2006 | |
RESOLUTIONS - N/A | 13 November 2006 | |
RESOLUTIONS - N/A | 13 November 2006 | |
RESOLUTIONS - N/A | 13 November 2006 | |
363s - Annual Return | 13 November 2006 | |
123 - Notice of increase in nominal capital | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
AA - Annual Accounts | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
CERTNM - Change of name certificate | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 06 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
287 - Change in situation or address of Registered Office | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
MISC - Miscellaneous document | 06 December 2002 | |
MISC - Miscellaneous document | 06 December 2002 | |
363s - Annual Return | 20 November 2002 | |
RESOLUTIONS - N/A | 01 July 2002 | |
RESOLUTIONS - N/A | 01 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2002 | |
123 - Notice of increase in nominal capital | 01 July 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 05 November 2001 | |
CERTNM - Change of name certificate | 30 April 2001 | |
AA - Annual Accounts | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
363s - Annual Return | 02 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 26 February 1998 | |
AA - Annual Accounts | 16 December 1997 | |
225 - Change of Accounting Reference Date | 28 November 1997 | |
363s - Annual Return | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 04 August 1997 | |
AA - Annual Accounts | 13 November 1996 | |
363s - Annual Return | 26 October 1996 | |
288 - N/A | 27 August 1996 | |
288 - N/A | 27 August 1996 | |
288 - N/A | 27 August 1996 | |
225 - Change of Accounting Reference Date | 13 August 1996 | |
AA - Annual Accounts | 13 November 1995 | |
363s - Annual Return | 30 October 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 10 December 1994 | |
395 - Particulars of a mortgage or charge | 19 July 1994 | |
RESOLUTIONS - N/A | 31 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1994 | |
123 - Notice of increase in nominal capital | 28 March 1994 | |
288 - N/A | 20 October 1993 | |
NEWINC - New incorporation documents | 14 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2019 | Outstanding |
N/A |
A registered charge | 08 February 2016 | Outstanding |
N/A |
A registered charge | 14 December 2015 | Partially Satisfied |
N/A |
A registered charge | 10 December 2014 | Partially Satisfied |
N/A |
Debenture | 22 February 2012 | Partially Satisfied |
N/A |
Deed of rent deposit | 28 October 2009 | Fully Satisfied |
N/A |
Debenture | 27 June 2008 | Fully Satisfied |
N/A |
Debenture | 02 May 2006 | Fully Satisfied |
N/A |
Fixed charge | 01 August 2005 | Fully Satisfied |
N/A |
Single debenture | 15 July 1994 | Fully Satisfied |
N/A |