1
Mulberry House, Chelmsford Road, High Ongar, Essex, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2017-01-31
Officer
2015-01-29 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
2
GLOBAL DOCUMENT SYSTEMS LIMITED - now
DOCUMENT MANAGEMENT SOLUTIONS LIMITED
- 2018-07-04
03941702PFE AUSTRALIA LIMITED
- 2000-04-13
03941702 Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
Dissolved Corporate (13 parents)
Equity (Company account)
-388,055 GBP2016-12-31
Officer
2009-10-05 ~ 2017-10-31
IIF 2 - Director → ME
2000-03-07 ~ 2017-10-31
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-31
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
3
GREEN DEVELOPMENTS LIMITED
- now 02180951RAPID 4082 LIMITED
- 1987-12-10
02180951 02481644, 02091362, 02337579, 02407618, 02207467, 02005670, 02253409, 02351292, 01979496, 02038591, 02403289, 02063192, 02253443, 02464283, 02194004, 01993564, 01986988, 02234642, 02464423, 02221891Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Mulberry House, Chelmsford Road, High Ongar, Essex
Active Corporate (4 parents)
Equity (Company account)
1,854,838 GBP2025-03-31
Officer
~ 2024-08-24
IIF 14 - Director → ME
4
Mulberry House, Chelmsford Road, High Ongar, Essex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-01-12 ~ dissolved
IIF 21 - Director → ME
5
MULBERRY FACILITIES LIMITED
- now 06477509FRIARS 567 LIMITED
- 2008-04-29
06477509 06812097, 05621165, 07889976, 07492406, 06727494, 08361168, 11313138, 08083899, 14101501, 07586371, 07386397, 06926742, 05969941, 16546051, 06752620, 07595598, 08487236, 05655115, 06215265, 07595568Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Mulberry House, Chelmsford Road, High Ongar, Essex
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
4,442,684 GBP2024-12-31
Officer
2008-03-05 ~ 2024-08-24
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
6
MULBERRY RETREAT AND LEISURE LIMITED
03366444 Mulberry House Chelmsford Road, High Ongar, Ongar, Essex
Active Corporate (8 parents)
Equity (Company account)
-1,254,935 GBP2024-12-31
Officer
1997-05-24 ~ 2024-08-24
IIF 13 - Director → ME
7
NATIONWIDE CHRISTIAN TRUST
- now 04479539NATIONWIDE CHRISTIAN HELPLINE TRUST
- 2003-06-13
04479539 Jupiter House The Drive, Warley Hill Business Park, Brentwood
Dissolved Corporate (5 parents)
Officer
2002-07-08 ~ dissolved
IIF 17 - Director → ME
2002-07-08 ~ 2003-05-02
IIF 8 - Secretary → ME
8
PFE DOCUMENT SOLUTIONS LIMITED
- now 01441091PFE OFFICE EQUIPMENT LTD
- 2001-01-25
01441091MEDIA EQUIPMENT LIMITED
- 1997-03-21
01441091NEVRUS THIRTY-SEVEN LIMITED
- 1979-12-31
01441091 Mulberry House, Chelmsford Road, High Ongar, Essex
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
91,088 GBP2025-03-31
Officer
~ 2024-08-24
IIF 10 - Director → ME
~ 2024-08-24
IIF 7 - Secretary → ME
Person with significant control
2016-04-06 ~ 2025-03-13
IIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
9
QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED - now
NEOPOST TECHNOLOGY HOLDINGS LIMITED - 2019-12-23
P.F.E. INTERNATIONAL LIMITED
- 2009-11-18
01904393 Quadient House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
Active Corporate (24 parents)
Officer
~ 2008-03-05
IIF 18 - Director → ME
10
QUADIENT TECHNOLOGIES UK LIMITED - now
NEOPOST TECHNOLOGIES LIMITED - 2019-12-13
PRINTED FORMS EQUIPMENT LIMITED
- 2009-01-22
00776189 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
Active Corporate (20 parents)
Officer
~ 2008-03-05
IIF 16 - Director → ME
11
THE MULBERRY TREE RESTAURANT LIMITED
- now 03131770 Mulberry House Chelmsford Road, High Ongar, Ongar, Essex, United Kingdom
Dissolved Corporate (7 parents)
Officer
1995-12-08 ~ dissolved
IIF 12 - Director → ME
12
UCB MEDIA LTD - now
UCB DIRECT LIMITED
- 2013-05-13
03439122 Hanchurch Christian Centre, Stoke On Trent
Active Corporate (17 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-06-20 ~ 2002-06-01
IIF 19 - Director → ME
13
Hanchurch Christian Centre, Hanchurch Lane, Stoke On Trent
Active Corporate (28 parents, 1 offspring)
Officer
1998-11-23 ~ 2002-02-09
IIF 20 - Director → ME