Check the

MIDLAND COMMUNICATIONS COMPANY LIMITED

Company
MIDLAND COMMUNICATIONS COMPANY LIMITED (01273257)

MIDLAND COMMUNICATIONS COMPANY

Phone: 01684 595 000
A rating

ABOUT MIDLAND COMMUNICATIONS COMPANY LIMITED

Mobile benefits for your business:

supports access to email, calendar and tasks on the move as well as the internet and the company LAN.

Business Mobile

You can fulfil your business mobile needs as a standalone option or as part of an overall telecommunications package that is bound to save you money.

Contact our Business Mobile team today to discover how we can help your business on the move. Call us on

Enquire About Business Mobile Tariffs

KEY FINANCES

Year
2016
Assets
£1686.04k ▼ £-261.42k (-13.42 %)
Cash
£0k ▼ £-125.7k (-100.00 %)
Liabilities
£1013.69k ▼ £-297.06k (-22.66 %)
Net Worth
£672.35k ▲ £35.63k (5.60 %)

REGISTRATION INFO

Company name
MIDLAND COMMUNICATIONS COMPANY LIMITED
Company number
01273257
VAT
GB286160841
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.mimobile.co.uk
Phones
01684 595 000
08081 567 080
08081 561 001
Registered Address
18 MILLER COURT SEVERN DRIVE,
TEWKESBURY BUSINESS PARK,
TEWKESBURY,
GLOUCESTERSHIRE,
GL20 8DN

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Director's details changed for Mr Stuart Mico on 28 February 2017
22 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 6,555

CHARGES

16 February 2007
Status
Outstanding
Delivered
1 March 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 February 2007
Status
Outstanding
Delivered
22 February 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

16 February 2007
Status
Outstanding
Delivered
22 February 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

23 March 2001
Status
Satisfied on 3 March 2012
Delivered
4 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 December 1997
Status
Satisfied on 21 December 2006
Delivered
7 January 1998
Persons entitled
National Westminster Bank PLC
Description
Factory premises at backfield lane upton-upon-severn…

4 August 1994
Status
Satisfied on 21 December 2006
Delivered
9 August 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a factory premises at backfield lane, upton…

See Also


Last update 2018

MIDLAND COMMUNICATIONS COMPANY LIMITED DIRECTORS

David John Webster

  Acting
Appointed
16 February 2007
Role
Secretary
Address
The Cavalier, 15 Twyning Road, Upper Strensham, Worcester, WR8 9LH
Name
WEBSTER, David John

Stuart Mico

  Acting
Appointed
16 February 2007
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Beech Crest, Leckhampton Hill, Cheltenham, Gloucestershire, United Kingdom, GL53 9QJ
Country Of Residence
United Kingdom
Name
MICO, Stuart

David John Webster

  Acting
Appointed
01 July 1999
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
The Cavalier, 15 Twyning Road, Upper Strensham, Worcester, WR8 9LH
Country Of Residence
United Kingdom
Name
WEBSTER, David John

Susan Mary Davis

  Resigned
Resigned
16 February 2007
Role
Secretary
Address
Wellingtonia House Churchend, Bushley, Tewkesbury, Gloucestershire, GL20 6HT
Name
DAVIS, Susan Mary

Howard Christopher Brind

  Resigned
Appointed
01 July 1999
Resigned
01 October 2001
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
The Firs, Hill View Gardens, Upton Upon Severn, Worcester, Worcestershire, WR8 0QJ
Country Of Residence
England
Name
BRIND, Howard Christopher

Barbara Jennifer Cheale

  Resigned
Resigned
31 March 2001
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Kestrel Gilberts End, Hanley Castle, Worcester, Worcestershire, WR8 0AS
Name
CHEALE, Barbara Jennifer

David Alfred Cheale

  Resigned
Resigned
31 March 2001
Occupation
Scientist/Company Director
Role
Director
Age
88
Nationality
British
Address
Kestrel Gilberts End, Hanley Castle, Worcester, Worcestershire, WR8 0AS
Name
CHEALE, David Alfred

Keith Charles Verity Davis

  Resigned
Resigned
16 February 2007
Occupation
Communications Consultant/Comp
Role
Director
Age
80
Nationality
British
Address
Wellingtonia House Churchend, Bushley, Tewkesbury, Gloucestershire, GL20 6HT
Name
DAVIS, Keith Charles Verity

Susan Mary Davis

  Resigned
Resigned
16 February 2007
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Wellingtonia House Churchend, Bushley, Tewkesbury, Gloucestershire, GL20 6HT
Name
DAVIS, Susan Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.