MANGOLETSI (HOLDINGS) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » WA16 9NS

Company number 00900439
Status Active
Incorporation Date 10 March 1967
Company Type Private Limited Company
Address LONDON ROAD, ALLOSTOCK, CHESHIRE, WA16 9NS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Auditor's resignation; Accounts for a medium company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 33,000 . The most likely internet sites of MANGOLETSI (HOLDINGS) LIMITED are www.mangoletsiholdings.co.uk, and www.mangoletsi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Knutsford Rail Station is 3.8 miles; to Chelford Rail Station is 4.1 miles; to Ashley Rail Station is 7.6 miles; to Gatley Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mangoletsi Holdings Limited is a Private Limited Company. The company registration number is 00900439. Mangoletsi Holdings Limited has been working since 10 March 1967. The present status of the company is Active. The registered address of Mangoletsi Holdings Limited is London Road Allostock Cheshire Wa16 9ns. . HUDSON, Fiona is a Secretary of the company. HUDSON, John Fraser is a Director of the company. Secretary FOSTER, Horace Leslie has been resigned. Secretary HUDSON, John Fraser has been resigned. Director DUFFILL, Dennis Richard has been resigned. Director EDGE, Alan David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUDSON, Fiona
Appointed Date: 17 January 2002

Director
HUDSON, John Fraser

60 years old

Resigned Directors

Secretary
FOSTER, Horace Leslie
Resigned: 21 July 1998

Secretary
HUDSON, John Fraser
Resigned: 17 January 2002
Appointed Date: 21 July 1998

Director
DUFFILL, Dennis Richard
Resigned: 06 April 1992
98 years old

Director
EDGE, Alan David
Resigned: 17 January 2002
98 years old

MANGOLETSI (HOLDINGS) LIMITED Events

13 Jan 2017
Auditor's resignation
27 Sep 2016
Accounts for a medium company made up to 31 December 2015
12 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33,000

28 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 33,000

...
... and 98 more events
15 Apr 1987
Declaration of satisfaction of mortgage/charge

15 Apr 1987
Declaration of satisfaction of mortgage/charge

01 Aug 1986
Full accounts made up to 31 January 1986

30 Jul 1986
Return made up to 02/07/86; full list of members

10 Mar 1967
Incorporation

MANGOLETSI (HOLDINGS) LIMITED Charges

3 July 2013
Charge code 0090 0439 0011
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: By way of legal mortgage all freehold & leasehold…
24 November 2009
Debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cranford, booth bed lane, allostock t/n CH302530 by way of…
2 December 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 26 November 2009
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2001
Assignment
Delivered: 30 January 2001
Status: Satisfied on 31 October 2009
Persons entitled: Fiat Auto Financial Services Limited
Description: Each such sum as is deposited by the company with the…
14 July 1993
Mortgage debenture
Delivered: 19 July 1993
Status: Satisfied on 31 October 2009
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Mortgage debenture
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 May 1987
Floating charge on used vehicle stock.
Delivered: 18 May 1987
Status: Satisfied on 1 June 1993
Persons entitled: Nws Trust Limited
Description: All stock in trade of used motor vehicle both present &…
2 August 1983
Charge
Delivered: 11 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book & other…
21 July 1982
Charge
Delivered: 10 August 1982
Status: Satisfied
Persons entitled: Alfa Romeo Finance Limited
Description: All rights of the company to reimbursement by alfa romeo…
3 October 1972
Legal mortgage
Delivered: 16 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Allways garage london road, allostock knutsford.. Floating…