MMG LINTON AND HIRST LIMITED
Overview
| Company Name | MMG LINTON AND HIRST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00382564 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MMG LINTON AND HIRST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MMG LINTON AND HIRST LIMITED located?
| Registered Office Address | Fourth Floor St Andrews House West Street GU21 6EB Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMG LINTON AND HIRST LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINTON AND HIRST LIMITED | Sep 04, 1943 | Sep 04, 1943 |
What are the latest accounts for MMG LINTON AND HIRST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MMG LINTON AND HIRST LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for MMG LINTON AND HIRST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Director's details changed for Mr Ian Buckley on Oct 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Appointment of Mr Ian Buckley as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Who are the officers of MMG LINTON AND HIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEER-MARAJO, Sharan | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 311197260001 | |||||||
| BUCKLEY, Ian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 310973180002 | |||||
| CHASE, Jennifer Marianne Alison | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 245067350002 | |||||
| HARROW, Stephen Giles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 168448970001 | |||||
| BOARDMAN, Lynton David | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | British | 175646680001 | ||||||
| HOCKEY, Roger Hammond | Secretary | 28 Dagmar Road GL50 2UG Cheltenham Gloucestershire | British | 25521280002 | ||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| NEVE, David George | Secretary | 6 Kingsley Avenue Wootton Bassett SN4 8LF Swindon Wiltshire | British | 1482590001 | ||||||
| SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | British | 117318960001 | ||||||
| ATKINS, Martin Ronald | Director | 8 Ivetsey Close ST19 9QR Wheaton Aston Staffordshire | United Kingdom | British | 83456180001 | |||||
| BLACKSHAW, Trevor | Director | The Old Vicarage Broadhempston TQ9 6AX Totnes Devon | British | 35240720002 | ||||||
| BOARDMAN, Lynton David | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 175958630001 | |||||
| BURKE, Peter Edward | Director | 5 Old Hill Crescent Christchurch NP18 1JL Newport | Wales | British | 102402490001 | |||||
| CARR, Thomas E | Director | 15 Pawnee Road E Brunswick FOREIGN New Jersey 08816 United States | American | 83456660001 | ||||||
| CLARK, Robert Neil George | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 298903670002 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| COUCHMAN, Thomas Charles | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 296904160001 | |||||
| DASANI, Shatish Damodar | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | 132555670003 | |||||
| DOYLE, Anthony | Director | 4 Dawes Close Meysey Hampton GL7 5LE Cirencester | United Kingdom | British | 32962250002 | |||||
| ECCLESHALL, Leslie Michael | Director | Howley Flat Howley Cottage GL12 7PL Howley Wotton-Under-Edge | British | 37453190003 | ||||||
| EVANS, Adrian Noel | Director | Worcester Villa 31 Nursery Road CM23 3HJ Bishops Stortford Hertfordshire | British | 30389290001 | ||||||
| EVANS, Peter Henry | Director | 16 Lea Manor Drive Penn WV4 5PJ Wolverhampton West Midlands | British | 35881870001 | ||||||
| EVANS, Richard Armon | Director | The Old Bakery, Shop Lane Rodington Heath SY4 4RB Shrewsbury | England | British | 72123620002 | |||||
| FELBECK, Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | 69837530002 | |||||
| FLETCHER, George | Director | 54 Nightingale Road Blackrod BL6 5DZ Bolton | British | 75433200001 | ||||||
| FOGG, John Arthur | Director | 56 York Road Sunnyfields DN5 8RP Doncaster South Yorkshire | English | 31095020001 | ||||||
| GRIFFITHS, Anthony Kerr | Director | 34 Malthouse Close Blunsdon SN26 7BG Swindon Wiltshire | United Kingdom | British | 87392510001 | |||||
| HARROP, Roger | Director | Anchor Cottage 7 Cuxham Road OX49 5JW Watlington Oxfordshire | United Kingdom | British | 98820500001 | |||||
| HARVEY, John | Director | 7 Manor Gardens SN2 2ND Swindon Wiltshire | English | 31095030001 | ||||||
| HIRST, Douglas | Director | 2 Highfold Wootton Bassett SN4 8HX Swindon Wiltshire | English | 31095040001 | ||||||
| HIRST, Harry | Director | The Spinney Noremarsh Road Wootton Bassett SN4 8BW Swindon Wiltshire | English | 1482600001 | ||||||
| HIRST, Trevor | Director | 3 Huntsland Wootton Bassett SN4 8QB Swindon Wiltshire | England | British | 20488860001 | |||||
| HOCKEY, Roger Hammond | Director | 28 Dagmar Road GL50 2UG Cheltenham Gloucestershire | British | 25521280002 | ||||||
| JARDINE, Frank Stuart | Director | 13 De Bohun Court CB10 2BA Saffron Walden Essex | British | 5350460001 | ||||||
| JEWELL, Christopher Adrian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 132349390002 |
Who are the persons with significant control of MMG LINTON AND HIRST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linton And Hirst Group Limited | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor St Andrews House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0