MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED
BURNLEY MCLEOD RUSSEL CLEAN AIR LIMITED INGLEBY (1375) LIMITED

Hellopages » Lancashire » Burnley » BB11 5SY

Company number 04103432
Status Active - Proposal to Strike off
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address C/O VOKES AIR LIMITED, FARRINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED are www.mannhummelmcleodrusselcleanair.co.uk, and www.mann-hummel-mcleod-russel-clean-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Burnley Manchester Road Rail Station is 1 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mann Hummel Mcleod Russel Clean Air Limited is a Private Limited Company. The company registration number is 04103432. Mann Hummel Mcleod Russel Clean Air Limited has been working since 07 November 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Mann Hummel Mcleod Russel Clean Air Limited is C O Vokes Air Limited Farrington Road Burnley Lancashire Bb11 5sy. . BLACK, George Henry is a Director of the company. SCHNEIDER, Steffen is a Director of the company. Secretary BARKER, Andrew Peter has been resigned. Secretary BLOMQVIST, Thomas has been resigned. Secretary M.R. SERVICES LIMITED has been resigned. Secretary SOHAL, Balkar has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BLOMQVIST, Thomas has been resigned. Director BRICKER, Ross Benjamin has been resigned. Director COTTON, Richard John has been resigned. Director DOHERTY, James Patrick has been resigned. Director FERRARI, Fabio has been resigned. Director FITCHFORD, Andrew Michael John has been resigned. Director HAZLEHURST, Ian James has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director KEARNEY, Christopher James has been resigned. Director LADENBERGER, Daniel Timothy has been resigned. Director LILLY, Kevin Lucius has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director REILLY, Michael Andrew has been resigned. Director WALKER, Craig Allen has been resigned. Director WINOWIECKI, Ronald Lee has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLACK, George Henry
Appointed Date: 07 September 2009
69 years old

Director
SCHNEIDER, Steffen
Appointed Date: 14 February 2014
61 years old

Resigned Directors

Secretary
BARKER, Andrew Peter
Resigned: 09 March 2001
Appointed Date: 10 November 2000

Secretary
BLOMQVIST, Thomas
Resigned: 14 February 2014
Appointed Date: 03 July 2008

Secretary
M.R. SERVICES LIMITED
Resigned: 01 June 2007
Appointed Date: 09 March 2001

Secretary
SOHAL, Balkar
Resigned: 03 July 2008
Appointed Date: 01 June 2007

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 10 November 2000
Appointed Date: 07 November 2000

Director
BLOMQVIST, Thomas
Resigned: 14 February 2014
Appointed Date: 03 July 2008
57 years old

Director
BRICKER, Ross Benjamin
Resigned: 01 January 2006
Appointed Date: 11 April 2005
69 years old

Director
COTTON, Richard John
Resigned: 01 April 2005
Appointed Date: 25 June 2002
64 years old

Director
DOHERTY, James Patrick
Resigned: 31 December 2005
Appointed Date: 11 April 2005
79 years old

Director
FERRARI, Fabio
Resigned: 07 September 2009
Appointed Date: 03 July 2008
63 years old

Director
FITCHFORD, Andrew Michael John
Resigned: 14 October 2005
Appointed Date: 14 June 2004
60 years old

Director
HAZLEHURST, Ian James
Resigned: 31 March 2004
Appointed Date: 10 November 2000
81 years old

Director
HUMPHREYS, Paul Justin
Resigned: 25 June 2002
Appointed Date: 10 November 2000
66 years old

Director
KEARNEY, Christopher James
Resigned: 11 April 2005
Appointed Date: 31 March 2004
70 years old

Director
LADENBERGER, Daniel Timothy
Resigned: 31 December 2006
Appointed Date: 16 January 2006
60 years old

Director
LILLY, Kevin Lucius
Resigned: 03 July 2008
Appointed Date: 01 January 2006
72 years old

Director
O'LEARY, Patrick Joseph
Resigned: 03 July 2008
Appointed Date: 31 March 2004
68 years old

Director
REILLY, Michael Andrew
Resigned: 03 July 2008
Appointed Date: 18 February 2005
61 years old

Director
WALKER, Craig Allen
Resigned: 26 April 2006
Appointed Date: 22 November 2005
69 years old

Director
WINOWIECKI, Ronald Lee
Resigned: 24 September 2004
Appointed Date: 31 March 2004
58 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 10 November 2000
Appointed Date: 07 November 2000

MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED Events

14 Dec 2016
Restoration by order of the court
29 Sep 2015
Final Gazette dissolved via voluntary strike-off
16 Jun 2015
First Gazette notice for voluntary strike-off
03 Jun 2015
Application to strike the company off the register
19 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 89 more events
22 Nov 2000
Secretary resigned
22 Nov 2000
Accounting reference date shortened from 30/11/01 to 30/09/01
22 Nov 2000
Registered office changed on 22/11/00 from: 55 colmore row, birmingham, west midlands B3 2AS
09 Nov 2000
Company name changed ingleby (1375) LIMITED\certificate issued on 09/11/00
07 Nov 2000
Incorporation

MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED Charges

2 October 2008
Share pledge agreement
Delivered: 15 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Kaupthing Bank Sverige Ab (Publ) (the "Security Trustee")
Description: All of the pledgor's title to and interest in the shares…
2 October 2008
Security agreement
Delivered: 15 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Kaupthing Bank Sverige Ab Publ (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
20 October 2003
Deed of adherence to a composite guarantee and debenture
Delivered: 28 October 2003
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2003
Share pledge agreement
Delivered: 28 October 2003
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: The shares in the company and such new shares as may be…
25 April 2002
Quota pledge agreement
Delivered: 27 April 2002
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: All the right title and interest in the quotas being the…