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 FINANCE
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
-
Check the company
-
UK
-
Tewkesbury
- Company name
- MIDLAND COMMUNICATIONS COMPANY LIMITED
- Company number
- 01273257
- VAT
- GB286160841
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 1976
Age - 49 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
- 51
- 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
- 66
- 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
- 63
- 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
- 87
- 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
- 89
- 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
- 81
- 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
- 77
- 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.