MAMMUT UK LIMITED
MACCLESFIELD OUTDOOR ELEMENTS LIMITED

Hellopages » Cheshire » Cheshire East » SK11 7AA

Company number 03309513
Status Active
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address BROOKSIDE MILL UNI T 1 & 2, BROOK STREET, MACCLESFIELD, SK11 7AA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of MAMMUT UK LIMITED are www.mammutuk.co.uk, and www.mammut-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mammut Uk Limited is a Private Limited Company. The company registration number is 03309513. Mammut Uk Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of Mammut Uk Limited is Brookside Mill Uni T 1 2 Brook Street Macclesfield Sk11 7aa. . ERNST, Andre is a Director of the company. Secretary ROBERTS, Christopher Brian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GEORGE, David Robert has been resigned. Director KESSLER, Andreas has been resigned. Director MERKT, Stefan Michael has been resigned. Director ROBERTS, Christopher Brian has been resigned. Director SCHMID, Rolf Georg has been resigned. Director TOBLER, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
ERNST, Andre
Appointed Date: 03 September 2012
51 years old

Resigned Directors

Secretary
ROBERTS, Christopher Brian
Resigned: 01 September 2014
Appointed Date: 29 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997
35 years old

Director
GEORGE, David Robert
Resigned: 15 October 2009
Appointed Date: 29 January 1997
59 years old

Director
KESSLER, Andreas
Resigned: 31 December 2015
Appointed Date: 28 February 2013
60 years old

Director
MERKT, Stefan Michael
Resigned: 25 February 2013
Appointed Date: 03 September 2012
55 years old

Director
ROBERTS, Christopher Brian
Resigned: 01 September 2014
Appointed Date: 29 January 1997
58 years old

Director
SCHMID, Rolf Georg
Resigned: 25 February 2013
Appointed Date: 01 April 2008
65 years old

Director
TOBLER, Michael
Resigned: 03 September 2012
Appointed Date: 01 April 2008
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Persons With Significant Control

Mammut Sports Group Ag
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

MAMMUT UK LIMITED Events

09 Mar 2017
Confirmation statement made on 29 January 2017 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Auditor's resignation
11 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

08 Jan 2016
Termination of appointment of Andreas Kessler as a director on 31 December 2015
...
... and 66 more events
13 Feb 1997
Registered office changed on 13/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
13 Feb 1997
New secretary appointed;new director appointed
13 Feb 1997
New director appointed
13 Feb 1997
Secretary resigned;director resigned
29 Jan 1997
Incorporation

MAMMUT UK LIMITED Charges

16 September 2013
Charge code 0330 9513 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2005
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1 and 2 brookside mill brook street macclesfield…
17 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 21 May 2004
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
17 March 2003
Invoice finance agreement
Delivered: 25 March 2003
Status: Satisfied on 9 April 2008
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts, revenues and claims…
5 September 1997
Debenture
Delivered: 16 September 1997
Status: Satisfied on 2 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…