Check the

MTB MANAGEMENT LIMITED

Company
MTB MANAGEMENT LIMITED (03290196)

MTB MANAGEMENT

Phone: +44 (0)1357 528 750
A⁺ rating

ABOUT MTB MANAGEMENT LIMITED

Combination of your compelling, life-changing story, appropriate level of humour & clear business messages landed perfectly. Exceeding all expectations”

“Inspirational and captured the essence of what we are striving to achieve”

Registered in England NO, 03290196

Registered Office: 24 Wellington Business Park

KEY FINANCES

Year
2016
Assets
£123.51k ▼ £-19.99k (-13.93 %)
Cash
£95.58k ▼ £-20.3k (-17.52 %)
Liabilities
£52.43k ▲ £15.54k (42.13 %)
Net Worth
£71.08k ▼ £-35.53k (-33.33 %)

REGISTRATION INFO

Company name
MTB MANAGEMENT LIMITED
Company number
03290196
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.chrismoon.co.uk
Phones
+44 (0)1357 528 750
01357 528 750
Registered Address
24 WELLINGTON BUSINESS PARK,
DUKES RIDE,
CROWTHORNE,
BERKSHIRE,
RG45 6LS

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 November 2015
29 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100

See Also


Last update 2018

MTB MANAGEMENT LIMITED DIRECTORS

Alison Moon

  Acting PSC
Appointed
10 December 1996
Role
Secretary
Address
West Quarter House, Glassford, Strathaven, Lanarkshire, ML10 6TB
Name
MOON, Alison
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher John Moon

  Acting PSC
Appointed
10 December 1996
Occupation
Security Consultant
Role
Director
Age
62
Nationality
British
Address
West Quarter House, Glassford, Strathaven, Lanarkshire, ML10 6TB
Country Of Residence
Scotland
Name
MOON, Christopher John
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
10 December 1996
Resigned
10 December 1996
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
10 December 1996
Resigned
10 December 1996
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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