MANDACO 799 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1DX

Company number 09019473
Status Active
Incorporation Date 30 April 2014
Company Type Private Limited Company
Address FIRST FLOOR GOLATE HOUSE, ST. MARY STREET, CARDIFF, CF10 1DX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Sub-division of shares on 1 May 2016; Sub-division of shares on 1 May 2016; Change of share class name or designation. The most likely internet sites of MANDACO 799 LIMITED are www.mandaco799.co.uk, and www.mandaco-799.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandaco 799 Limited is a Private Limited Company. The company registration number is 09019473. Mandaco 799 Limited has been working since 30 April 2014. The present status of the company is Active. The registered address of Mandaco 799 Limited is First Floor Golate House St Mary Street Cardiff Cf10 1dx. . GRANDIN, Jason Terence is a Secretary of the company. GRANDIN, Jason Terence is a Director of the company. SYMMONS, Spencer is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director ACUITY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GRANDIN, Jason Terence
Appointed Date: 29 October 2014

Director
GRANDIN, Jason Terence
Appointed Date: 29 October 2014
55 years old

Director
SYMMONS, Spencer
Appointed Date: 29 October 2014
55 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 29 October 2014
Appointed Date: 30 April 2014

Director
BERRY, Stephen Richard
Resigned: 29 October 2014
Appointed Date: 30 April 2014
57 years old

Director
ACUITY NOMINEES LIMITED
Resigned: 29 October 2014
Appointed Date: 30 April 2014

MANDACO 799 LIMITED Events

06 Jan 2017
Sub-division of shares on 1 May 2016
06 Jan 2017
Sub-division of shares on 1 May 2016
12 Dec 2016
Change of share class name or designation
12 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 01/05/2016

22 Nov 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
...
... and 11 more events
29 Oct 2014
Termination of appointment of Acuity Secretaries Limited as a secretary on 29 October 2014
29 Oct 2014
Termination of appointment of Stephen Richard Berry as a director on 29 October 2014
29 Oct 2014
Appointment of Mr Spencer Symmons as a director on 29 October 2014
29 Oct 2014
Appointment of Mr Jason Terence Grandin as a director on 29 October 2014
30 Apr 2014
Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

MANDACO 799 LIMITED Charges

3 February 2015
Charge code 0901 9473 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…