MANKIND DIRECT LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 04112104
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address MERIDIAN HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MANKIND DIRECT LIMITED are www.mankinddirect.co.uk, and www.mankind-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Mankind Direct Limited is a Private Limited Company. The company registration number is 04112104. Mankind Direct Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Mankind Direct Limited is Meridian House Gadbrook Park Rudheath Northwich Cheshire Cw9 7ra. . POCHIN, James Patrick is a Secretary of the company. GALLEMORE, John Andrew is a Director of the company. GEDMAN, Paul Jonathan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JAMESON, Paul David has been resigned. Director ANDREWS, Hilary Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GUNN, Vincent Anthony has been resigned. Director JAMESON, Paul David has been resigned. Director MILLS, Howard has been resigned. Director MOULDING, Matthew John has been resigned. Director NAGHTEN, Jackie has been resigned. Director RUSSELL, Robin Christopher has been resigned. Director VERO, Michael Gerard has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
POCHIN, James Patrick
Appointed Date: 25 November 2010

Director
GALLEMORE, John Andrew
Appointed Date: 25 November 2010
56 years old

Director
GEDMAN, Paul Jonathan
Appointed Date: 24 October 2012
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Secretary
JAMESON, Paul David
Resigned: 25 November 2010
Appointed Date: 22 November 2000

Director
ANDREWS, Hilary Ann
Resigned: 25 November 2010
Appointed Date: 28 November 2000
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
GUNN, Vincent Anthony
Resigned: 25 November 2010
Appointed Date: 06 May 2009
59 years old

Director
JAMESON, Paul David
Resigned: 25 November 2010
Appointed Date: 22 November 2000
65 years old

Director
MILLS, Howard
Resigned: 28 November 2000
Appointed Date: 22 November 2000
65 years old

Director
MOULDING, Matthew John
Resigned: 21 November 2011
Appointed Date: 25 November 2010
53 years old

Director
NAGHTEN, Jackie
Resigned: 01 April 2008
Appointed Date: 01 January 2007
65 years old

Director
RUSSELL, Robin Christopher
Resigned: 30 June 2006
Appointed Date: 01 January 2006
74 years old

Director
VERO, Michael Gerard
Resigned: 15 December 2009
Appointed Date: 01 August 2009
64 years old

Persons With Significant Control

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

MANKIND DIRECT LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

10 Aug 2015
Full accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 71 more events
24 Nov 2000
Director resigned
24 Nov 2000
New secretary appointed;new director appointed
24 Nov 2000
New director appointed
24 Nov 2000
Registered office changed on 24/11/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester, M1 6FR
22 Nov 2000
Incorporation

MANKIND DIRECT LIMITED Charges

8 September 2014
Charge code 0411 2104 0005
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Land k/a meridian house, gadbrook park, rudheath, cheshire…
15 January 2014
Charge code 0411 2104 0004
Delivered: 23 January 2014
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Land k/a meridian house gadbrook park rudheath cheshire…
28 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: 25 invincible road industrial estate farnborough. By way of…
29 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…