MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS LIMITED
BURNLEY MCLEOD RUSSEL INVESTMENTS PLC

Hellopages » Lancashire » Burnley » BB11 5SY

Company number 02056410
Status Active - Proposal to Strike off
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address C/O VOKES AIR LIMITED, FARRINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy 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 INVESTMENTS LIMITED are www.mannhummelmcleodrusselinvestments.co.uk, and www.mann-hummel-mcleod-russel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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 Investments Limited is a Private Limited Company. The company registration number is 02056410. Mann Hummel Mcleod Russel Investments Limited has been working since 18 September 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Mann Hummel Mcleod Russel Investments Limited is C O Vokes Air Limited Farrington Road Burnley Lancashire Bb11 5sy. . BLACK, George is a Secretary of the company. BLACK, George Henry is a Director of the company. SCHNEIDER, Steffen is a Director of the company. Secretary BLOMQVIST, Thomas has been resigned. Secretary M.R. SERVICES LIMITED has been resigned. Secretary MR SERVICES LIMITED has been resigned. Secretary SOHAL, Balkar has been resigned. Director BLOMQVIST, Thomas has been resigned. Director BRICKER, Ross Benjamin has been resigned. Director COTTON, Richard John has been resigned. Director DIGHE, Ian Robert 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 GOPSILL, Michael Clement 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 OPENSHAW, Nigel Edmond Kippax has been resigned. Director REILLY, Michael Andrew has been resigned. Director WALKER, Craig Allen has been resigned. Director WINOWIECKI, Ronald Lee has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLACK, George
Appointed Date: 11 March 2014

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

Secretary
M.R. SERVICES LIMITED
Resigned: 01 June 2007

Secretary
MR SERVICES LIMITED
Resigned: 22 June 1994

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

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: 21 June 2002
64 years old

Director
DIGHE, Ian Robert
Resigned: 28 February 1992
70 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
GOPSILL, Michael Clement
Resigned: 29 November 1996
78 years old

Director
HAZLEHURST, Ian James
Resigned: 31 March 2004
Appointed Date: 29 November 1996
81 years old

Director
HUMPHREYS, Paul Justin
Resigned: 25 June 2002
Appointed Date: 24 September 1993
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
OPENSHAW, Nigel Edmond Kippax
Resigned: 24 November 1994
81 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

MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS LIMITED Events

05 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
23 Jan 2015
Statement by Directors
...
... and 160 more events
15 Apr 1987
Registered office changed on 15/04/87 from: 47 brunswick place london N1 6EE

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1986
Company type changed from pri to PLC

18 Sep 1986
Certificate of Incorporation

18 Sep 1986
Incorporation

MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS LIMITED Charges

4 November 1987
Charge
Delivered: 13 November 1987
Status: Satisfied on 23 December 2000
Persons entitled: Investors in Industry PLC
Description: The principal sum of £472,000 outstanding at the date of…