MANCELLS (MARFLEET) LIMITED
DUDLEY HILL BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 9HU

Company number 01982674
Status Active
Incorporation Date 27 January 1986
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, DUDLEY HILL BRADFORD, WEST YORKSHIRE, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016; Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MANCELLS (MARFLEET) LIMITED are www.mancellsmarfleet.co.uk, and www.mancells-marfleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Mancells Marfleet Limited is a Private Limited Company. The company registration number is 01982674. Mancells Marfleet Limited has been working since 27 January 1986. The present status of the company is Active. The registered address of Mancells Marfleet Limited is Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire Bd4 9hu. . NEWSOME, Christopher Paul is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. RADFORD, Frederick Charles is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary DURHAM, Arthur Bradshaw has been resigned. Secretary TAYLOR, Robert Arthur has been resigned. Secretary WATERS, Trina Dawn has been resigned. Director CARTER, David Richard has been resigned. Director CARTER, Mark Benjamin Richard has been resigned. Director CHASNEY, Paul Charles has been resigned. Director TAYLOR, Robert Arthur has been resigned. Director VARLEY, David has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
NEWSOME, Christopher Paul
Appointed Date: 22 September 2016

Director
BARRETT, James Stephenson
Appointed Date: 30 April 2002
70 years old

Director
RADFORD, Frederick Charles
Appointed Date: 06 June 2000
78 years old

Director
WARCUP, Andrew
Appointed Date: 15 May 2013
60 years old

Resigned Directors

Secretary
DURHAM, Arthur Bradshaw
Resigned: 25 January 2006
Appointed Date: 30 April 2002

Secretary
TAYLOR, Robert Arthur
Resigned: 30 April 2002

Secretary
WATERS, Trina Dawn
Resigned: 22 September 2016
Appointed Date: 25 January 2006

Director
CARTER, David Richard
Resigned: 30 April 2002
87 years old

Director
CARTER, Mark Benjamin Richard
Resigned: 30 April 2002
Appointed Date: 04 June 1997
62 years old

Director
CHASNEY, Paul Charles
Resigned: 15 May 2013
Appointed Date: 30 April 2002
72 years old

Director
TAYLOR, Robert Arthur
Resigned: 30 April 2002
84 years old

Director
VARLEY, David
Resigned: 31 December 2000
88 years old

MANCELLS (MARFLEET) LIMITED Events

23 Sep 2016
Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016
23 Sep 2016
Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

25 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 81 more events
19 Jan 1988
Director resigned;new director appointed
24 Jun 1987
Accounts for a small company made up to 31 December 1986
24 Jun 1987
Return made up to 21/05/87; full list of members
21 May 1986
Accounting reference date notified as 31/12
02 May 1986
Registered office changed on 02/05/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

MANCELLS (MARFLEET) LIMITED Charges

30 April 2002
Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Including (I) f/hold land and buildings on south east side…