MANSELL STREET MANAGEMENT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 02924624
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MANSELL STREET MANAGEMENT LIMITED are www.mansellstreetmanagement.co.uk, and www.mansell-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansell Street Management Limited is a Private Limited Company. The company registration number is 02924624. Mansell Street Management Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Mansell Street Management Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. . KRENDEL, Leslie David is a Secretary of the company. KEATS, Michael Jonathan is a Director of the company. Secretary KRENDEL, Leslie David has been resigned. Secretary STEPHENS, Jacqueline has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KRENDEL, Leslie David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KRENDEL, Leslie David
Appointed Date: 14 October 2002

Director
KEATS, Michael Jonathan
Appointed Date: 03 May 1994
68 years old

Resigned Directors

Secretary
KRENDEL, Leslie David
Resigned: 29 April 1997
Appointed Date: 03 May 1994

Secretary
STEPHENS, Jacqueline
Resigned: 14 October 2002
Appointed Date: 29 April 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Director
KRENDEL, Leslie David
Resigned: 05 November 2002
Appointed Date: 03 May 1994
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

MANSELL STREET MANAGEMENT LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

13 Feb 2015
Secretary's details changed for Leslie David Krendel on 12 February 2015
...
... and 61 more events
02 Jun 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/05/94

02 Jun 1994
Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/05/94

19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed;new director appointed

03 May 1994
Incorporation

MANSELL STREET MANAGEMENT LIMITED Charges

18 December 2000
Supplemental deed
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £9,400 and all income anf interset thereon deriving…
1 May 1997
Deed of deposit
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: The sum of £9,400.00.