Midland Pbs Ltd was founded on 29 January 2008 and has its registered office in Northampton. The current directors of Midland Pbs Ltd are listed as Mills, John Roger, Doughty, Mark Richard, Fraser-burton, Stephen, Peet, Andrew, Willoughby Corporate Secretarial Limited, Doughty, Mark Richard, Hallam, Mandy, Mcgrath, Declan Joseph, Moffat, Iain Stuart, Moffat, Iain Stuart, Peet, Andrew, Pindar, Pamela Margaret, Willis, Paul Leslie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGHTY, Mark Richard | 02 July 2012 | 17 February 2015 | 1 |
HALLAM, Mandy | 17 June 2008 | 02 July 2012 | 1 |
MCGRATH, Declan Joseph | 02 July 2012 | 01 October 2013 | 1 |
MOFFAT, Iain Stuart | 01 January 2014 | 31 October 2014 | 1 |
MOFFAT, Iain Stuart | 02 July 2012 | 04 July 2013 | 1 |
PEET, Andrew | 01 July 2015 | 14 October 2019 | 1 |
PINDAR, Pamela Margaret | 01 July 2008 | 02 July 2012 | 1 |
WILLIS, Paul Leslie | 01 January 2013 | 04 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGHTY, Mark Richard | 02 July 2012 | 01 November 2014 | 1 |
FRASER-BURTON, Stephen | 01 November 2014 | 07 September 2015 | 1 |
PEET, Andrew | 07 September 2015 | 01 September 2019 | 1 |
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | 29 January 2008 | 17 June 2008 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Roger Mills/
1938-05 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
CS01 - N/A | 16 September 2019 | |
TM02 - Termination of appointment of secretary | 16 September 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 11 July 2018 | |
DS02 - Withdrawal of striking off application by a company | 21 March 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 11 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AR01 - Annual Return | 07 March 2016 | |
TM02 - Termination of appointment of secretary | 22 September 2015 | |
AP03 - Appointment of secretary | 22 September 2015 | |
AA - Annual Accounts | 16 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
CERTNM - Change of name certificate | 09 May 2015 | |
CONNOT - N/A | 09 May 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 February 2015 | |
AP03 - Appointment of secretary | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AP01 - Appointment of director | 30 July 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA01 - Change of accounting reference date | 06 March 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AP01 - Appointment of director | 07 August 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP03 - Appointment of secretary | 12 July 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AD01 - Change of registered office address | 29 July 2010 | |
AR01 - Annual Return | 12 February 2010 | |
RESOLUTIONS - N/A | 26 November 2009 | |
CERTNM - Change of name certificate | 26 November 2009 | |
CONNOT - N/A | 26 November 2009 | |
AA - Annual Accounts | 27 October 2009 | |
225 - Change of Accounting Reference Date | 12 August 2009 | |
363a - Annual Return | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
CERTNM - Change of name certificate | 14 March 2008 | |
NEWINC - New incorporation documents | 29 January 2008 |