MNA PROPERTIES LIMITED

Address:
51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

MNA PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03411710. The registration start date is July 30, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03411710
Company Name MNA PROPERTIES LIMITED
Registered Address 51/53 Queen Street
Wolverhampton
West Midlands
WV1 1ES
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-07-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 27/08/2016
Returns Last Update 30/07/2015
Confirmation Statement Due Date 13/08/2019
Confirmation Statement Last Update 30/07/2018
Mortgage Charges 19
Mortgage Satisfied 19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 51/53 QUEEN STREET
WOLVERHAMPTON
Post Town WEST MIDLANDS
Post Code WV1 1ES

Companies with the same location

Entity Name Office Address
MIDLAND NEWS ASSOCIATION LIMITED(THE) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES
PRECISION COLOUR PRINTING LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU
MIDLAND NEWS LIMITED 51/53 Queen Street, Wolverhampton, West Midlands, 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
SHROPSHIRE NEWSPAPERS LIMITED 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, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES /
6 May 2016
/
EVERS, Graham William Director (Active) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES June 1947 /
6 October 1997
British /
England
Director
GRAHAM, Edward Alexander Director (Active) 51-53, Queen Street, Wolverhampton, England, WV1 1ES January 1986 /
29 July 2015
British /
England
Company Director
GRAHAM, Thomas William Director (Active) 51-53, Queen Street, Wolverhampton, England, WV1 1ES April 1983 /
29 July 2015
British /
England
Company Director
INMAN, Phillip Antony Director (Active) 51-53, Queen Street, Wolverhampton, England, WV1 1ES March 1970 /
24 March 2015
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 /
6 October 1997
/
HUGHES, David James Secretary (Resigned) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES /
23 September 1999
British /
Company Director
MILLARD, Andrew Clive Secretary (Resigned) 44 Cranmere Avenue, Wolverhampton, WV6 8TS /
18 April 1998
/
PHILSEC LIMITED Secretary (Resigned) No 1 Colmore Square, Birmingham, West Midlands, B4 6AA /
30 July 1997
/
ALLATT, John David Director (Resigned) Lerida, Haughton Lane, Shifnal, Shropshire, TF11 8HW April 1938 /
6 October 1997
British /
Director
GRAHAM, Malcolm Gray Douglas Director (Resigned) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES February 1930 /
6 October 1997
British /
United Kingdom
Director
HARRIS, Alan George Director (Resigned) 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES January 1949 /
16 March 2006
British /
United Kingdom
Director
HUGHES, David James Director (Resigned) Clovelly Cottage, Cross Bank, Bewdley, Worcestershire, DY12 2XE March 1962 /
1 July 2005
British /
England
Director
MEAUJO INCORPORATIONS LIMITED Director (Resigned) St Philips House, St Philips Place, Birmingham, B3 2PP /
30 July 1997
/
PARKER, John Director (Resigned) 2 Vale Street, Upper Gornal, Dudley, West Midlands, DY3 3XD July 1951 /
29 August 2007
British /
Accountant
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 /
6 October 1997
British /
Director

Competitor

Entities with the same name

Entity Name Office Address
MNA PROPERTIES LIMITED 22 Thomas Street, Wigan, WN5 0AR, England

Search similar business entities

Post Town WEST MIDLANDS
Post Code WV1 1ES
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on MNA PROPERTIES 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