MAINSEARCH COMPANY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9QQ

Company number 02910651
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address STANSFIELD HOUSE, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 11,751,002 . The most likely internet sites of MAINSEARCH COMPANY LIMITED are www.mainsearchcompany.co.uk, and www.mainsearch-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Mainsearch Company Limited is a Private Limited Company. The company registration number is 02910651. Mainsearch Company Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Mainsearch Company Limited is Stansfield House Chester Business Park Chester Cheshire Ch4 9qq. . MULHOLLAND, Alyson Elizabeth is a Secretary of the company. METCALFE, Jonathan Paul is a Director of the company. WALKER, David James is a Director of the company. WEST, Jonathan Bernard is a Director of the company. Secretary BELL, Gary Thomas has been resigned. Secretary DREWITT, Catherine Mary Blair has been resigned. Secretary RUSSELL, Robin has been resigned. Secretary STABLES, Alastair Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLEWETT, Patrick Michael has been resigned. Director BRADLEY, Colin Walter has been resigned. Director BRADLEY, Colin Walter has been resigned. Nominee Director CULPIN, Timothy James Phillip has been resigned. Director DE ANGELO, Salvatore Andrew has been resigned. Director DOBSON, Kevin Michael has been resigned. Director DREWITT, Catherine Mary Blair has been resigned. Director EVANS, Philip John has been resigned. Director FINCH, Andrew David has been resigned. Director GREEN, Mark Edward has been resigned. Director GREENE, Michele Sylvia has been resigned. Director MACKINLAY, Adele Margaret has been resigned. Director MARKS, Anthony James has been resigned. Director MCDONNELL, Patrick Francis has been resigned. Director MCGINLEY, Thomas Patrick has been resigned. Director PHILLIPSON, Andrew David has been resigned. Director POWELL, Timothy Charles Court has been resigned. Director RUSSELL, Robin has been resigned. Director STABLES, Alastair Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MULHOLLAND, Alyson Elizabeth
Appointed Date: 01 April 2005

Director
METCALFE, Jonathan Paul
Appointed Date: 01 May 2013
47 years old

Director
WALKER, David James
Appointed Date: 24 April 2015
58 years old

Director
WEST, Jonathan Bernard
Appointed Date: 20 April 2009
53 years old

Resigned Directors

Secretary
BELL, Gary Thomas
Resigned: 20 May 1994
Appointed Date: 29 March 1994

Secretary
DREWITT, Catherine Mary Blair
Resigned: 13 March 1995
Appointed Date: 20 May 1994

Secretary
RUSSELL, Robin
Resigned: 01 April 2005
Appointed Date: 13 August 1999

Secretary
STABLES, Alastair Michael
Resigned: 13 August 1999
Appointed Date: 13 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1994
Appointed Date: 21 March 1994

Director
BLEWETT, Patrick Michael
Resigned: 11 December 1997
Appointed Date: 31 December 1995
77 years old

Director
BRADLEY, Colin Walter
Resigned: 24 April 2015
Appointed Date: 03 March 2011
70 years old

Director
BRADLEY, Colin Walter
Resigned: 30 April 2006
Appointed Date: 31 January 2006
70 years old

Nominee Director
CULPIN, Timothy James Phillip
Resigned: 21 May 1994
Appointed Date: 29 March 1994
71 years old

Director
DE ANGELO, Salvatore Andrew
Resigned: 31 January 2006
Appointed Date: 15 December 2003
72 years old

Director
DOBSON, Kevin Michael
Resigned: 23 March 2001
Appointed Date: 10 December 1999
61 years old

Director
DREWITT, Catherine Mary Blair
Resigned: 21 August 1995
Appointed Date: 20 May 1994
68 years old

Director
EVANS, Philip John
Resigned: 28 June 2013
Appointed Date: 09 January 2007
58 years old

Director
FINCH, Andrew David
Resigned: 26 June 2001
Appointed Date: 13 October 2000
55 years old

Director
GREEN, Mark Edward
Resigned: 13 October 2000
Appointed Date: 13 August 1999
64 years old

Director
GREENE, Michele Sylvia
Resigned: 14 March 2011
Appointed Date: 30 June 2006
60 years old

Director
MACKINLAY, Adele Margaret
Resigned: 28 February 2006
Appointed Date: 28 April 2005
55 years old

Director
MARKS, Anthony James
Resigned: 02 April 2009
Appointed Date: 30 June 2006
65 years old

Director
MCDONNELL, Patrick Francis
Resigned: 30 September 2003
Appointed Date: 23 March 2001
59 years old

Director
MCGINLEY, Thomas Patrick
Resigned: 31 December 1995
Appointed Date: 20 May 1994
81 years old

Director
PHILLIPSON, Andrew David
Resigned: 15 December 2003
Appointed Date: 27 July 2001
60 years old

Director
POWELL, Timothy Charles Court
Resigned: 07 November 2007
Appointed Date: 15 December 2003
66 years old

Director
RUSSELL, Robin
Resigned: 01 April 2005
Appointed Date: 20 May 1994
71 years old

Director
STABLES, Alastair Michael
Resigned: 13 August 1999
Appointed Date: 11 December 1997
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Mbna Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINSEARCH COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 11,751,002

07 Dec 2015
Director's details changed for Jonathan Paul Metcalfe on 16 October 2015
05 May 2015
Appointment of Mr David James Walker as a director on 24 April 2015
...
... and 116 more events
06 Jun 1994
Secretary resigned;new secretary appointed

08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Secretary resigned;new secretary appointed

08 Apr 1994
Registered office changed on 08/04/94 from: 1 mitchell lane bristol BS1 6BU

21 Mar 1994
Incorporation