MANDERINE FURNITURE LIMITED
BLACKMORE

Hellopages » Essex » Brentwood » CM4 0RT

Company number 00976651
Status Active
Incorporation Date 9 April 1970
Company Type Private Limited Company
Address SWAN HOUSE, THE GREEN, BLACKMORE, ESSEX, CM4 0RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 December 2016 with updates; Appointment of Mrs Janice Erena Mander as a director on 25 May 2016. The most likely internet sites of MANDERINE FURNITURE LIMITED are www.manderinefurniture.co.uk, and www.manderine-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Manderine Furniture Limited is a Private Limited Company. The company registration number is 00976651. Manderine Furniture Limited has been working since 09 April 1970. The present status of the company is Active. The registered address of Manderine Furniture Limited is Swan House The Green Blackmore Essex Cm4 0rt. . MANDER, Janice Erena is a Secretary of the company. MANDER, Gaie Lisa is a Director of the company. MANDER, Janice Erena is a Director of the company. MANDER, Myles Harwood is a Director of the company. MANDER, Terence James Frederick is a Director of the company. Secretary MANDER, Dawn has been resigned. Director MANDER, Angela Kay has been resigned. Director MANDER, Dawn has been resigned. Director MANDER, Janice Erena has been resigned. Director MANDER, Russell Terence has been resigned. Director MANDER, Terence James Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MANDER, Janice Erena
Appointed Date: 23 July 2004

Director
MANDER, Gaie Lisa
Appointed Date: 16 July 2015
61 years old

Director
MANDER, Janice Erena
Appointed Date: 25 May 2016
74 years old

Director
MANDER, Myles Harwood
Appointed Date: 24 November 2004
39 years old

Director
MANDER, Terence James Frederick
Appointed Date: 28 March 2008
93 years old

Resigned Directors

Secretary
MANDER, Dawn
Resigned: 23 July 2004

Director
MANDER, Angela Kay
Resigned: 02 February 2001
65 years old

Director
MANDER, Dawn
Resigned: 23 July 2004
69 years old

Director
MANDER, Janice Erena
Resigned: 25 July 2003
74 years old

Director
MANDER, Russell Terence
Resigned: 23 July 2004
65 years old

Director
MANDER, Terence James Frederick
Resigned: 30 November 2004
93 years old

MANDERINE FURNITURE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 15 December 2016 with updates
31 May 2016
Appointment of Mrs Janice Erena Mander as a director on 25 May 2016
08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,115

...
... and 95 more events
12 Aug 1987
Return made up to 30/04/87; full list of members

17 Jun 1987
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Accounts for a small company made up to 28 February 1986

12 Aug 1986
Return made up to 30/04/86; full list of members

09 Apr 1970
Certificate of incorporation

MANDERINE FURNITURE LIMITED Charges

28 March 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Units 7-12 (all no's) eldon way hockley trading estate spa…
21 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 21 August 1999
Persons entitled: Barclays Bank PLC
Description: 49, 51 and 53 hart street and 2, 4, 6, 6A and 8 and 10…
21 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 21 August 1999
Persons entitled: Barclays Bank PLC
Description: 45, 47 and 47A hart street brentwood essex t/n EX292364.
21 January 1991
02
Delivered: 1 February 1991
Status: Satisfied on 21 August 1999
Persons entitled: Barclays Bank PLC
Description: Blakes yard kings road brentwood essex t/n EX225083.
12 January 1989
Legal charge
Delivered: 19 January 1989
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Unit 14 eldon way hockley essex.
11 November 1988
Legal charge
Delivered: 21 March 1988
Status: Satisfied on 21 August 1999
Persons entitled: Barclays Bank PLC
Description: Land at the east side of kings road and adjacent to 28…
2 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: 265 coxtie green road brentwood essex t/n EX218737.
2 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Land lying on the south east side of coxtie green road…
2 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Brentwood mill coxtie green road brentwood essex t/n…
11 November 1985
Legal charge
Delivered: 18 November 1985
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Land at rear and adjoining units 13 and 14 eldon way…
11 November 1985
Legal charge
Delivered: 18 November 1985
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Units 7-12 eldon way hockley trading estate spa road…
26 November 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H land at lullystone hall stock essex.
2 April 1979
Debenture
Delivered: 6 April 1979
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1957
Legal charge
Delivered: 15 October 1979
Status: Satisfied on 13 January 1999
Persons entitled: G.A. Blake
Description: Blakes yard kings road brentwood essex and showrooms…