MANTALOOK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1QU

Company number 02252920
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address DAVID WHEELER, WESTPOINT 78 QUEEN ROAD, CLIFTON, BRISTOL, BS8 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Kenneth Reginald Bovan as a director on 23 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MANTALOOK LIMITED are www.mantalook.co.uk, and www.mantalook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Mantalook Limited is a Private Limited Company. The company registration number is 02252920. Mantalook Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Mantalook Limited is David Wheeler Westpoint 78 Queen Road Clifton Bristol Bs8 1qu. . WHEELER, David Ian is a Secretary of the company. GOLDBERG, David Gerard is a Director of the company. WHEELER, David Ian is a Director of the company. Secretary BOVAN, Kenneth Reginald has been resigned. Director BOVAN, Kenneth Reginald has been resigned. Director GOLDBERG, Alison Ninette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHEELER, David Ian
Appointed Date: 01 August 2007

Director

Director
WHEELER, David Ian
Appointed Date: 28 July 2004
80 years old

Resigned Directors

Secretary
BOVAN, Kenneth Reginald
Resigned: 31 July 2007

Director
BOVAN, Kenneth Reginald
Resigned: 23 November 2016
98 years old

Director
GOLDBERG, Alison Ninette
Resigned: 28 March 2003
69 years old

Persons With Significant Control

Mr David Gerard Goldberg
Notified on: 16 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MANTALOOK LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
23 Nov 2016
Termination of appointment of Kenneth Reginald Bovan as a director on 23 November 2016
08 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500

...
... and 70 more events
30 Jun 1988
Accounting reference date notified as 31/05

09 Jun 1988
Director resigned;new director appointed

09 Jun 1988
Secretary resigned;new secretary appointed

09 Jun 1988
Registered office changed on 09/06/88 from: 2 baches st london N1 6UB

09 May 1988
Incorporation

MANTALOOK LIMITED Charges

7 August 1989
Equitable charge
Delivered: 12 August 1989
Status: Satisfied on 3 April 1997
Persons entitled: N M Rothchild & Sons Limited
Description: A beneficial share in the f/h property k/a the 306 estate…
7 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 3 April 1997
Persons entitled: N M Rothschild & Sons Limited
Description: By way of legal mortgage f/h property k/a 3-4 & 11 the…
5 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 26 September 1989
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 11, the corridor, bath, avon. Title no av…