ALEXANDER MANN GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 3AQ

Company number 03560679
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 7 BISHOPSGATE, LONDON, EC2N 3AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 ; Statement by Directors. The most likely internet sites of ALEXANDER MANN GROUP LIMITED are www.alexandermanngroup.co.uk, and www.alexander-mann-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Mann Group Limited is a Private Limited Company. The company registration number is 03560679. Alexander Mann Group Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Alexander Mann Group Limited is 7 Bishopsgate London Ec2n 3aq. . BLAIR, Rosaleen is a Director of the company. BYRNES, Vanessa Ann Marie is a Director of the company. RODGER, Matthew is a Director of the company. TIMMINS, Richard Keith is a Director of the company. Secretary CAAN, James has been resigned. Secretary HOLTON, David Philip has been resigned. Secretary MCINTOSH, Iain Peter has been resigned. Secretary ROSS-ROBERTS, Christopher Michael David has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director CAAN, James has been resigned. Director DIGGINES, Patrick William has been resigned. Director ELLISON, Martin Edward has been resigned. Director FRASER, John Colin has been resigned. Director HEATH, David Michael has been resigned. Director MCINTOSH, Iain Peter has been resigned. Director O'FLYNN, Michael Joseph Peter has been resigned. Director ROSS-ROBERTS, Christopher Michael David has been resigned. Director SINGER, John Brian Harold Christopher Anthony has been resigned. Director STACEY, Christopher Mark William has been resigned. Director STUART, Gordon Mckenzie has been resigned. Director WRIGHT, Jonathan has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLAIR, Rosaleen
Appointed Date: 23 March 2005
59 years old

Director
BYRNES, Vanessa Ann Marie
Appointed Date: 11 December 2014
52 years old

Director
RODGER, Matthew
Appointed Date: 11 December 2014
56 years old

Director
TIMMINS, Richard Keith
Appointed Date: 06 September 2011
65 years old

Resigned Directors

Secretary
CAAN, James
Resigned: 06 September 2002
Appointed Date: 26 February 1999

Secretary
HOLTON, David Philip
Resigned: 26 February 1999
Appointed Date: 31 December 1998

Secretary
MCINTOSH, Iain Peter
Resigned: 01 October 2005
Appointed Date: 20 September 2004

Secretary
ROSS-ROBERTS, Christopher Michael David
Resigned: 21 September 2004
Appointed Date: 06 September 2002

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 31 December 1998
Appointed Date: 08 May 1998

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 29 May 2009
Appointed Date: 01 October 2005

Director
CAAN, James
Resigned: 06 September 2002
Appointed Date: 31 December 1998
63 years old

Director
DIGGINES, Patrick William
Resigned: 27 February 2006
Appointed Date: 12 September 2003
72 years old

Director
ELLISON, Martin Edward
Resigned: 30 June 2008
Appointed Date: 28 September 2006
71 years old

Director
FRASER, John Colin
Resigned: 05 December 2007
Appointed Date: 27 February 2006
80 years old

Director
HEATH, David Michael
Resigned: 11 December 2014
Appointed Date: 01 July 2008
62 years old

Director
MCINTOSH, Iain Peter
Resigned: 28 September 2006
Appointed Date: 28 July 2004
62 years old

Director
O'FLYNN, Michael Joseph Peter
Resigned: 25 May 1999
Appointed Date: 26 February 1999
65 years old

Director
ROSS-ROBERTS, Christopher Michael David
Resigned: 21 September 2004
Appointed Date: 07 June 1999
62 years old

Director
SINGER, John Brian Harold Christopher Anthony
Resigned: 05 December 2007
Appointed Date: 26 May 1999
74 years old

Director
STACEY, Christopher Mark William
Resigned: 12 September 2003
Appointed Date: 26 May 1999
59 years old

Director
STUART, Gordon Mckenzie
Resigned: 06 September 2011
Appointed Date: 14 July 2008
62 years old

Director
WRIGHT, Jonathan
Resigned: 17 January 2002
Appointed Date: 26 February 1999
69 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 31 December 1998
Appointed Date: 08 May 1998

ALEXANDER MANN GROUP LIMITED Events

21 Jun 2016
Group of companies' accounts made up to 31 December 2015
27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

30 Jun 2015
Statement by Directors
30 Jun 2015
Statement of capital on 30 June 2015
  • GBP 1.000

30 Jun 2015
Solvency Statement dated 25/06/15
...
... and 152 more events
05 Mar 1999
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1999
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 May 1998
Incorporation

ALEXANDER MANN GROUP LIMITED Charges

20 December 2013
Charge code 0356 0679 0007
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag,Cayman Islands Branch (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0356 0679 0006
Delivered: 22 May 2013
Status: Satisfied on 21 December 2013
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 February 2008
Amendment deed
Delivered: 29 February 2008
Status: Satisfied on 21 December 2013
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties) the Security Agent
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Group debenture
Delivered: 18 December 2007
Status: Satisfied on 21 December 2013
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
Guarantee & debenture
Delivered: 12 August 2005
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Deed of charge
Delivered: 11 August 2004
Status: Satisfied on 23 October 2013
Persons entitled: The Business Publishing Limited
Description: The sum of £300,788.75 or the balance thereof from time to…
22 November 2001
Debenture
Delivered: 26 November 2001
Status: Satisfied on 25 August 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…