MACEMAIN + AMSTAD LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5XU

Company number 03466476
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address BOYLE ROAD, WILLOWBROOK INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5XU
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of MACEMAIN + AMSTAD LIMITED are www.macemainamstad.co.uk, and www.macemain-amstad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Kettering Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macemain Amstad Limited is a Private Limited Company. The company registration number is 03466476. Macemain Amstad Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Macemain Amstad Limited is Boyle Road Willowbrook Industrial Estate Corby Northamptonshire Nn17 5xu. . MANNING, Josephine Mary is a Secretary of the company. GODFREY, Colin Philip is a Director of the company. MANNING, Andrew Jason, Dr is a Director of the company. MANNING, Josephine Mary is a Director of the company. MANNING, Peter Trevor is a Director of the company. MARTIN, Karen Susan is a Director of the company. MCGREAL, Robert is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANNING, Peter Trevor has been resigned. Director THOMSON, Brian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MANNING, Josephine Mary
Appointed Date: 17 November 1997

Director
GODFREY, Colin Philip
Appointed Date: 01 December 1997
71 years old

Director
MANNING, Andrew Jason, Dr
Appointed Date: 26 November 2007
52 years old

Director
MANNING, Josephine Mary
Appointed Date: 17 November 1997
81 years old

Director
MANNING, Peter Trevor
Appointed Date: 08 December 2009
82 years old

Director
MARTIN, Karen Susan
Appointed Date: 01 May 2006
55 years old

Director
MCGREAL, Robert
Appointed Date: 01 December 1997
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997
35 years old

Director
MANNING, Peter Trevor
Resigned: 01 January 2009
Appointed Date: 17 November 1997
82 years old

Director
THOMSON, Brian
Resigned: 09 July 2001
Appointed Date: 01 January 2000
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Mrs Josephine Mary Manning
Notified on: 20 November 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Trevor Manning
Notified on: 20 November 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACEMAIN + AMSTAD LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
07 Mar 2016
Accounts for a small company made up to 31 May 2015
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

12 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 60 more events
12 Dec 1997
New director appointed
12 Dec 1997
Director resigned
12 Dec 1997
Secretary resigned;director resigned
09 Dec 1997
Ad 28/11/97--------- £ si 998@1=998 £ ic 2/1000
17 Nov 1997
Incorporation

MACEMAIN + AMSTAD LIMITED Charges

22 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 1998
Legal mortgage (customer's account)
Delivered: 7 August 1998
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: L/Hold land at boyle rd,corby,northamptonshire. Assigns the…
14 January 1998
Debenture
Delivered: 20 January 1998
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…