MONARCH BEARINGS INTERNATIONAL LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6PD
Company number 01932887
Status Active
Incorporation Date 23 July 1985
Company Type Private Limited Company
Address ST ANN'S HOUSE, 1 OLD MARKET PLACE, KNUTSFORD, CHESHIRE, WA16 6PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016; Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016; Termination of appointment of Christopher David Short as a director on 31 October 2016. The most likely internet sites of MONARCH BEARINGS INTERNATIONAL LIMITED are www.monarchbearingsinternational.co.uk, and www.monarch-bearings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.6 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monarch Bearings International Limited is a Private Limited Company. The company registration number is 01932887. Monarch Bearings International Limited has been working since 23 July 1985. The present status of the company is Active. The registered address of Monarch Bearings International Limited is St Ann S House 1 Old Market Place Knutsford Cheshire Wa16 6pd. . HODKINSON, Steven Paul is a Secretary of the company. HODKINSON, Steven Paul is a Director of the company. SCARRATT, Andrew Nigel is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary PHILLIPS, David Michael has been resigned. Secretary SHORT, Christopher David has been resigned. Secretary STIMSON, John Brian has been resigned. Director BICKLEY, James has been resigned. Director BLEASE, Elizabeth Ann has been resigned. Director CUMMING, John William has been resigned. Director INGALL, David James has been resigned. Director NEWEY, Stephen Patrick has been resigned. Director PHILLIPS, David Michael has been resigned. Director SHORT, Christopher David has been resigned. Director SIDWELL, Steven Walter has been resigned. Director STIMSON, John Brian has been resigned. Director SYNER, Nigel John has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WATTS, Colin Leonard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODKINSON, Steven Paul
Appointed Date: 31 October 2016

Director
HODKINSON, Steven Paul
Appointed Date: 31 March 2016
53 years old

Director
SCARRATT, Andrew Nigel
Appointed Date: 31 October 2016
67 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000

Secretary
PHILLIPS, David Michael
Resigned: 27 September 1996

Secretary
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004

Secretary
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 27 September 1996

Director
BICKLEY, James
Resigned: 14 June 1995
81 years old

Director
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000
59 years old

Director
CUMMING, John William
Resigned: 18 July 2002
Appointed Date: 27 September 1996
80 years old

Director
INGALL, David James
Resigned: 29 May 2008
Appointed Date: 26 July 2005
61 years old

Director
NEWEY, Stephen Patrick
Resigned: 14 June 1995
72 years old

Director
PHILLIPS, David Michael
Resigned: 27 September 1996
Appointed Date: 14 June 1995
82 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004
65 years old

Director
SIDWELL, Steven Walter
Resigned: 14 June 1995
74 years old

Director
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 27 September 1996
78 years old

Director
SYNER, Nigel John
Resigned: 27 September 1996
68 years old

Director
THWAITE, Paul Edmund
Resigned: 31 March 2016
Appointed Date: 18 July 2002
72 years old

Director
WATTS, Colin Leonard
Resigned: 26 July 2005
Appointed Date: 27 September 1996
71 years old

MONARCH BEARINGS INTERNATIONAL LIMITED Events

02 Nov 2016
Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
02 Nov 2016
Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Christopher David Short as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Christopher David Short as a secretary on 31 October 2016
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 122 more events
24 Sep 1987
Director's particulars changed

24 Sep 1987
Director's particulars changed

12 Mar 1987
Full accounts made up to 31 January 1987

12 Mar 1987
Return made up to 31/12/86; full list of members

04 Feb 1987
Accounting reference date extended from 31/10 to 31/01

MONARCH BEARINGS INTERNATIONAL LIMITED Charges

14 June 1995
Fixed and floating charge
Delivered: 28 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: Kellock Limited
Description: Charges to kellock by way of legal mortgage all f/h and l/h…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 1989
Mortgage debenture
Delivered: 17 May 1989
Status: Satisfied on 9 October 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…