MARGRANGE LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 02609096
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Manoj Shama on 14 December 2016; Registration of charge 026090960001, created on 26 October 2016. The most likely internet sites of MARGRANGE LIMITED are www.margrange.co.uk, and www.margrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margrange Limited is a Private Limited Company. The company registration number is 02609096. Margrange Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Margrange Limited is 136 Gray Street Workington Cumbria Ca14 2lu. . BELL, Alan is a Secretary of the company. BELL, Alan is a Director of the company. MCNICHOLAS, Barry is a Director of the company. SHARMA, Manoj is a Director of the company. Secretary BELL, Alan has been resigned. Secretary BELL, Joanne has been resigned. Secretary MCNICHOLAS, Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Alan has been resigned. Director BELL, Joanne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MC NICHOLAS, Carl has been resigned. Director MCNICHOLAS, Barry has been resigned. Director MCNICHOLAS, Clare Elizabeth has been resigned. Director NICHOLSON, John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BELL, Alan
Appointed Date: 30 December 1999

Director
BELL, Alan
Appointed Date: 22 December 2004
65 years old

Director
MCNICHOLAS, Barry
Appointed Date: 30 December 1999
77 years old

Director
SHARMA, Manoj
Appointed Date: 21 April 2006
41 years old

Resigned Directors

Secretary
BELL, Alan
Resigned: 31 December 1998
Appointed Date: 18 July 1994

Secretary
BELL, Joanne
Resigned: 18 July 1994
Appointed Date: 30 March 1991

Secretary
MCNICHOLAS, Barry
Resigned: 30 December 1999
Appointed Date: 31 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 1993
Appointed Date: 09 May 1991

Director
BELL, Alan
Resigned: 31 December 1998
Appointed Date: 18 July 1994
65 years old

Director
BELL, Joanne
Resigned: 18 July 1994
Appointed Date: 30 March 1991
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 1993
Appointed Date: 09 May 1991

Director
MC NICHOLAS, Carl
Resigned: 21 April 2006
Appointed Date: 20 January 2005
52 years old

Director
MCNICHOLAS, Barry
Resigned: 31 December 1998
Appointed Date: 06 April 1996
77 years old

Director
MCNICHOLAS, Clare Elizabeth
Resigned: 30 December 1999
59 years old

Director
NICHOLSON, John
Resigned: 26 September 2008
Appointed Date: 20 January 2005
62 years old

MARGRANGE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Dec 2016
Director's details changed for Manoj Shama on 14 December 2016
26 Oct 2016
Registration of charge 026090960001, created on 26 October 2016
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,100

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 74 more events
11 Jul 1991
Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100

11 Jul 1991
Accounting reference date notified as 31/05

20 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1991
Registered office changed on 20/06/91 from: 84 temple chambers temple avenue london EC4Y ohp

09 May 1991
Incorporation

MARGRANGE LIMITED Charges

26 October 2016
Charge code 0260 9096 0001
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…