MNA LEASING LIMITED

Address:
Queen Street, Wolverhampton, WV1 1ES

MNA LEASING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02424659. The registration start date is September 20, 1989. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02424659
Company Name MNA LEASING LIMITED
Registered Address Queen Street
Wolverhampton
WV1 1ES
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1989-09-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 02/01/2016
Returns Due Date 08/07/2017
Returns Last Update 10/06/2016
Confirmation Statement Due Date 24/06/2020
Confirmation Statement Last Update 10/06/2017
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address QUEEN STREET
WOLVERHAMPTON
Post Code WV1 1ES

Companies with the same post code

Entity Name Office Address
PERFORMHQ LTD Express & Star Building, 51-3 Queen Street, Wolverhampton, WV1 1ES, England
BIGKID AGENCY LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England
CLAVERLEY GROUP LIMITED 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
EXPRESS & STAR GROUP PENSION SCHEME LIMITED Queen St, Wolverhampton, WV1 1ES
SHROPSHIRE STAR LIMITED C/o Express & Star Ltd, 51 - 53 Queen St, Wolverhampton, West Midlands, WV1 1ES
MIDLAND NEWS ASSOCIATION LIMITED(THE) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
EXPRESS AND STAR LIMITED 50 & 51 Queen Street, Wolverhampton, WV1 1ES
CLAVERLEY HOLDINGS LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES
CUBIQUITY LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England
KENNEDY ENTERPRISES LIMITED 51-53 Queen Street, Wolverhampton, WV1 1ES, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Stephen James Secretary (Active) Express & Star Ltd, Queen Street, Wolverhampton, England, WV1 1ES /
5 May 2016
/
EVERS, Graham William Director (Active) Queen Street, Wolverhampton, WV1 1ES June 1947 /
British /
England
Director
GRAHAM, Edward Alexander Director (Active) Express & Star, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES January 1986 /
5 May 2016
British /
England
Director
GRAHAM, Thomas William Director (Active) Express & Star Ltd, 51-53 Queen Street, Wolverhampton, England, WV1 1ES April 1983 /
5 May 2016
British /
England
Director
INMAN, Phillip Antony Director (Active) Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES March 1970 /
5 May 2016
British /
England
Chief Executive
EVERS, Graham William Secretary (Resigned) Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN /
29 January 1999
/
EVERS, Graham William Secretary (Resigned) Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN /
/
HUGHES, David James Secretary (Resigned) Queen Street, Wolverhampton, WV1 1ES /
23 September 1999
British /
Company Director
MILLARD, Andrew Clive Secretary (Resigned) 44 Cranmere Avenue, Wolverhampton, WV6 8TS /
1 April 1996
/
ALLATT, John David Director (Resigned) Lerida, Haughton Lane, Shifnal, Shropshire, TF11 8HW April 1938 /
British /
Director
GRAHAM, Malcolm Gray Douglas Director (Resigned) Queen Street, Wolverhampton, WV1 1ES February 1930 /
1 June 1996
British /
United Kingdom
Chairman
HUGHES, David James Director (Resigned) Queen Street, Wolverhampton, WV1 1ES March 1962 /
1 July 2005
British /
England
Director
MILLARD, Andrew Clive Director (Resigned) 44 Cranmere Avenue, Wolverhampton, WV6 8TS January 1960 /
1 April 1996
British /
Company Secretary
PARKER, John Director (Resigned) 2 Vale Street, Upper Gornal, Dudley, West Midlands, DY3 3XD July 1951 /
29 August 2007
British /
Accountant
PARKER, Keith John Director (Resigned) 94 Wrottesley Road, Tettenhall, Wolverhampton, West Midlands, WV6 8SJ December 1940 /
1 January 2002
British /
Director
WARD, Michael Arnold Charles Director (Resigned) 18 Queens Road, Walsall, West Midlands, WS5 3NF April 1954 /
9 August 2007
British /
Director
WITTS, Anthony Martin Director (Resigned) Apartment 4 Sandringham Court, Pengwern Road, Shrewsbury, Shropshire, SY3 8LL November 1944 /
1 June 1996
British /
Director

Competitor

Search similar business entities

Post Code WV1 1ES
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on MNA LEASING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches