MANDALAY LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7QN

Company number 04367445
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address THE OLD POORHOUSE ALANDALE ROAD, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7QN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of MANDALAY LIMITED are www.mandalay.co.uk, and www.mandalay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bosham Rail Station is 3.6 miles; to Nutbourne Rail Station is 4.5 miles; to Southbourne Rail Station is 5.3 miles; to Emsworth Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandalay Limited is a Private Limited Company. The company registration number is 04367445. Mandalay Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Mandalay Limited is The Old Poorhouse Alandale Road Birdham Chichester West Sussex Po20 7qn. . HEMBLING, Jill Victoria is a Secretary of the company. CASALI, Kirsten Leonora is a Director of the company. HEMBLING, Jill Victoria is a Director of the company. Secretary BAKER, Angela has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BAKER, Angela has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
HEMBLING, Jill Victoria
Appointed Date: 14 June 2004

Director
CASALI, Kirsten Leonora
Appointed Date: 05 February 2002
55 years old

Director
HEMBLING, Jill Victoria
Appointed Date: 05 February 2002
55 years old

Resigned Directors

Secretary
BAKER, Angela
Resigned: 14 June 2004
Appointed Date: 05 February 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 02 May 2002
Appointed Date: 05 February 2002

Director
BAKER, Angela
Resigned: 14 June 2004
Appointed Date: 02 May 2002
55 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 02 May 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Ms Jill Victoria Hembling
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kirsten Leonora Casali
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANDALAY LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 39 more events
28 Feb 2002
New director appointed
06 Feb 2002
Director resigned
06 Feb 2002
New director appointed
06 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation