NORTEK MATERIAL HANDLING (M.H.E.) LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4AQ

Company number 01271661
Status Active
Incorporation Date 3 August 1976
Company Type Private Limited Company
Address VALE BUSINESS CENTRE, PRIESTY FIELDS, CONGLETON, CHESHIRE, CW12 4AQ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3,980 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORTEK MATERIAL HANDLING (M.H.E.) LIMITED are www.nortekmaterialhandlingmhe.co.uk, and www.nortek-material-handling-m-h-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Kidsgrove Rail Station is 5.3 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 8.1 miles; to Prestbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nortek Material Handling M H E Limited is a Private Limited Company. The company registration number is 01271661. Nortek Material Handling M H E Limited has been working since 03 August 1976. The present status of the company is Active. The registered address of Nortek Material Handling M H E Limited is Vale Business Centre Priesty Fields Congleton Cheshire Cw12 4aq. . MINSHULL, Diane Mary is a Secretary of the company. DEAN, Sarah Jane is a Director of the company. MINSHULL, Alex Christopher is a Director of the company. MINSHULL, Diane Mary is a Director of the company. MINSHULL, Robert John is a Director of the company. Director BAILEY, Michael has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors


Director
DEAN, Sarah Jane
Appointed Date: 01 May 2010
50 years old

Director
MINSHULL, Alex Christopher
Appointed Date: 01 May 2010
52 years old

Director
MINSHULL, Diane Mary

80 years old

Director

Resigned Directors

Director
BAILEY, Michael
Resigned: 30 April 2001
Appointed Date: 01 August 1990
83 years old

NORTEK MATERIAL HANDLING (M.H.E.) LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,980

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Director's details changed for Mrs Sarah Jane Dean on 27 May 2015
26 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,980

...
... and 72 more events
19 May 1988
Director's particulars changed

19 May 1988
Accounts for a small company made up to 31 July 1987

19 May 1988
Return made up to 24/02/88; full list of members

01 Jun 1987
Accounts for a small company made up to 31 July 1986

01 Jun 1987
Return made up to 27/02/87; full list of members

NORTEK MATERIAL HANDLING (M.H.E.) LIMITED Charges

2 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 16 August 2003
Persons entitled: Nigel Spencer Sloam Jean Mary Cook Ronald Bertie Cook Diane Mary Minshull Robert John Minshull
Description: Undertaking and all property and assets present and future…
28 September 1990
Mortgage
Delivered: 2 October 1990
Status: Satisfied on 2 September 2000
Persons entitled: R B Cook
Description: F/H property being vale mill, congleton, cheshire.
17 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied on 16 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H vale mill congleton cheshire.
26 August 1983
Deed of assignment
Delivered: 13 September 1983
Status: Satisfied on 2 September 2000
Persons entitled: Investors in Industry PLC
Description: Deposit of £15,000 together with all interest thereon with…
26 August 1983
Mortgage
Delivered: 2 September 1983
Status: Satisfied on 2 September 2000
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of legal mortgage vale works, the vale…