EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

M & R Secretarial Services Limited

Address
112 Hills Road
Cambridge
CB2 1PH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
30 March 2022
Company Register Name M&R Secretarial Services Limited
Company No. 05065514 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 May 2022
Sector (SIC)69102 - Legal activities
96090 - Other personal service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Mills & Reeve Llp Status: Active Notified: 06/04/2016 Companies House Number: Oc326165 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Bradford, Fiona Norwich, Norfolk, United Kingdom Status: Active Notified: 30/06/2015 Role: Secretary
    Clarke, Claire Margaret Cambridge, Cambridgeshire Status: Active Notified: 01/06/2004 Date of Birth: 07/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hodgson, Craig Ian Norwich, Norfolk Status: Active Notified: 22/09/2005 Date of Birth: 12/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hunter, James Michael Norwich, Norfolk Status: Active Notified: 01/06/2004 Date of Birth: 12/1970 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Lim, Zickie Cambridge, England, England Status: Active Notified: 05/03/2004 Role: Secretary Nationality: British
    Lim, Zickie Hwei Ling Cambridge, Cambridgeshire, United Kingdom Status: Active Notified: 18/07/2008 Date of Birth: 01/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Pickthorn, Thomas David Alexander 100 Hills Road, Cambridge, England, England Status: Active Notified: 05/03/2004 Date of Birth: 07/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Ripman, Justin Jolyon Peter Whitefriars, Norwich, Norfolk, United Kingdom Status: Active Notified: 30/11/2019 Date of Birth: 07/1961 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB 11697613 Limited Status: Active Notified: 26/11/2018 Companies House Number: 11697613 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 11697772 Limited Status: Active Notified: 26/11/2018 Companies House Number: 11697772 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Apml Investments Limited Status: Ceased Notified: 11/06/2019 Ceased: 11/09/2019 Companies House Number: 12045171 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cheval Maison Limited Status: Ceased Notified: 08/04/2019 Ceased: 11/09/2019 Companies House Number: 11933154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cheval Property Management Limited Status: Ceased Notified: 12/09/2018 Ceased: 07/07/2020 Companies House Number: 11564579 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Friars 716 Limited Status: Ceased Notified: 11/07/2016 Ceased: 07/09/2016 Companies House Number: 10272344 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Mylocanda Limited Status: Ceased Notified: 08/04/2019 Ceased: 11/09/2019 Companies House Number: 11933143 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suffolk Golf Limited Status: Ceased Notified: 30/01/2018 Ceased: 27/03/2018 Companies House Number: 11177920 Nature of Control
  • Significant influence or control