MANN ISLAND FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QP

Company number 02750308
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 101,120 . The most likely internet sites of MANN ISLAND FINANCE LIMITED are www.mannislandfinance.co.uk, and www.mann-island-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mann Island Finance Limited is a Private Limited Company. The company registration number is 02750308. Mann Island Finance Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of Mann Island Finance Limited is 2 Gresham Street London Ec2v 7qp. . LAW, Connie Mei-Ling is a Secretary of the company. FRANCIS, Michael Richard is a Director of the company. HART, Andrew Stuart is a Director of the company. JENNER, Jo Javier is a Director of the company. WOHLMAN, Ian Robert is a Director of the company. Secretary HODGKINS, Christopher James has been resigned. Nominee Secretary SMITH, Sheila has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HODGKINS, Christopher James has been resigned. Director HOWARD, Mark has been resigned. Director OWEN-JONES, Mark Beresford has been resigned. Director SMITH, Robert Talbot Arthur has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LAW, Connie Mei-Ling
Appointed Date: 08 April 2014

Director
FRANCIS, Michael Richard
Appointed Date: 08 April 2014
59 years old

Director
HART, Andrew Stuart
Appointed Date: 27 April 2016
51 years old

Director
JENNER, Jo Javier
Appointed Date: 08 April 2014
51 years old

Director
WOHLMAN, Ian Robert
Appointed Date: 08 April 2014
70 years old

Resigned Directors

Secretary
HODGKINS, Christopher James
Resigned: 08 April 2014
Appointed Date: 10 December 1992

Nominee Secretary
SMITH, Sheila
Resigned: 10 December 1992
Appointed Date: 24 September 1992

Nominee Director
AVIS, Christine Susan
Resigned: 10 December 1992
Appointed Date: 24 September 1992
61 years old

Director
HODGKINS, Christopher James
Resigned: 08 April 2014
Appointed Date: 09 November 1993
76 years old

Director
HOWARD, Mark
Resigned: 31 December 2015
Appointed Date: 08 April 2014
56 years old

Director
OWEN-JONES, Mark Beresford
Resigned: 08 April 2014
Appointed Date: 18 July 2012
63 years old

Director
SMITH, Robert Talbot Arthur
Resigned: 08 April 2014
Appointed Date: 10 December 1992
87 years old

MANN ISLAND FINANCE LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101,120

29 Apr 2016
Appointment of Mr. Andrew Stuart Hart as a director on 27 April 2016
18 Jan 2016
Termination of appointment of Mark Howard as a director on 31 December 2015
...
... and 114 more events
21 Dec 1992
Director resigned;new director appointed
21 Dec 1992
Accounting reference date notified as 31/12
21 Dec 1992
Registered office changed on 21/12/92 from: room 404 4TH floor cotton exchange building old hall street liverpool L3 9LQ
21 Dec 1992
£ nc 100/10000 10/12/92
24 Sep 1992
Incorporation

MANN ISLAND FINANCE LIMITED Charges

17 January 2007
Floating charge
Delivered: 18 January 2007
Status: Satisfied on 25 February 2014
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements relating to goods all moneys…
31 December 2004
Guarantee & debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
A standard security which was registered in scotland on the 24 june 2002 and
Delivered: 10 July 2002
Status: Satisfied on 25 February 2014
Persons entitled: Yorkshire Bank PLC
Description: All and whole the subjects k/a 566 queensferry road…