MANGANESE BRONZE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 8JJ

Company number 00869159
Status Active
Incorporation Date 18 January 1966
Company Type Private Limited Company
Address COMPANY SECRETARY LTI LIMITED, HOLYHEAD ROAD, COVENTRY, CV5 8JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of MANGANESE BRONZE LIMITED are www.manganesebronze.co.uk, and www.manganese-bronze.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Manganese Bronze Limited is a Private Limited Company. The company registration number is 00869159. Manganese Bronze Limited has been working since 18 January 1966. The present status of the company is Active. The registered address of Manganese Bronze Limited is Company Secretary Lti Limited Holyhead Road Coventry Cv5 8jj. . RUSSELL, John Kennedy is a Director of the company. Secretary ARTHEY, Roy has been resigned. Secretary DEVIN, Mark has been resigned. Secretary DURHAM, Michael Francis has been resigned. Secretary GILLESPIE, Graham Richard William has been resigned. Secretary SCOTT, Alexandra Louise has been resigned. Secretary WALKER, Amanda has been resigned. Secretary WHITE, Timothy Scott has been resigned. Director ARTHEY, Roy has been resigned. Director BAKER, Henry George has been resigned. Director BORWICK, Geoffrey Robert James, Lord has been resigned. Director DE NAHLIK, Christopher A V has been resigned. Director FRYER, Mark Rupert Maxwell has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director KING, Richard Henry has been resigned. Director PICKERING, Ian has been resigned. Director RICKETT, Peter James has been resigned. Director SAUNDERS, David Peter Hardie has been resigned. Director SHILLCOCK, Peter John has been resigned. Director SMITH, John Brian has been resigned. Director WILLIAMS, Michael Glyn has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RUSSELL, John Kennedy
Appointed Date: 05 March 2007
75 years old

Resigned Directors

Secretary
ARTHEY, Roy
Resigned: 29 April 1994

Secretary
DEVIN, Mark
Resigned: 28 November 2012
Appointed Date: 11 June 2007

Secretary
DURHAM, Michael Francis
Resigned: 26 September 2002
Appointed Date: 01 December 1999

Secretary
GILLESPIE, Graham Richard William
Resigned: 01 September 1997
Appointed Date: 20 June 1997

Secretary
SCOTT, Alexandra Louise
Resigned: 20 June 1997
Appointed Date: 29 April 1994

Secretary
WALKER, Amanda
Resigned: 01 December 1999
Appointed Date: 01 September 1997

Secretary
WHITE, Timothy Scott
Resigned: 11 June 2007
Appointed Date: 26 September 2002

Director
ARTHEY, Roy
Resigned: 31 July 1996
86 years old

Director
BAKER, Henry George
Resigned: 01 February 1996
92 years old

Director
BORWICK, Geoffrey Robert James, Lord
Resigned: 26 September 2005
70 years old

Director
DE NAHLIK, Christopher A V
Resigned: 15 November 1996
80 years old

Director
FRYER, Mark Rupert Maxwell
Resigned: 13 August 2010
Appointed Date: 26 September 2002
58 years old

Director
GILLESPIE, Graham Richard William
Resigned: 31 March 1998
Appointed Date: 15 November 1996
71 years old

Director
KING, Richard Henry
Resigned: 14 February 2000
Appointed Date: 02 January 1996
73 years old

Director
PICKERING, Ian
Resigned: 31 July 2006
Appointed Date: 01 May 1998
69 years old

Director
RICKETT, Peter James
Resigned: 26 September 2002
Appointed Date: 01 April 1996
61 years old

Director
SAUNDERS, David Peter Hardie
Resigned: 31 January 1996
75 years old

Director
SHILLCOCK, Peter John
Resigned: 31 January 2013
Appointed Date: 03 August 2006
64 years old

Director
SMITH, John Brian
Resigned: 09 December 1993
97 years old

Director
WILLIAMS, Michael Glyn
Resigned: 16 April 1999
76 years old

MANGANESE BRONZE LIMITED Events

05 Dec 2016
Restoration by order of the court
19 Nov 2013
Final Gazette dissolved via voluntary strike-off
06 Aug 2013
First Gazette notice for voluntary strike-off
15 May 2013
Application to strike the company off the register
12 Mar 2013
Termination of appointment of Peter Shillcock as a director
...
... and 125 more events
07 Oct 1987
Director resigned

07 Sep 1987
New director appointed

06 May 1987
Full group accounts made up to 31 July 1986

27 Feb 1987
Return made up to 30/12/86; full list of members

03 Jun 1986
Group of companies' accounts made up to 31 July 1985

MANGANESE BRONZE LIMITED Charges

26 October 1970
Charge
Delivered: 11 November 1970
Status: Satisfied on 5 October 1994
Persons entitled: Midland Bank PLC
Description: Undertaking & all property & assets present & future incl…
20 March 1970
Mortgage
Delivered: 3 April 1970
Status: Satisfied on 5 October 1994
Persons entitled: Midland Bank PLC
Description: Land & premises N.W. of hadleigh rd. St. Mary, stoke…
20 March 1970
Mortgage
Delivered: 3 April 1970
Status: Satisfied on 5 October 1994
Persons entitled: Midland Bank PLC
Description: Land & premises N.W. of hadleigh rd. Ipswich with all…