MAN COED VM LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QJ

Company number 09576481
Status Active
Incorporation Date 6 May 2015
Company Type Private Limited Company
Address UNIT B, REIGAN INDUSTRIAL ESTATE FACTORY ROAD, SANDYCROFT, DEESIDE, CLWYD, WALES, CH5 2QJ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Director's details changed for Martin John Boardman on 24 March 2017; Director's details changed for Mr Anthony Peter Jones on 24 March 2017; Termination of appointment of Andrew Rossiter as a director on 7 February 2017. The most likely internet sites of MAN COED VM LIMITED are www.mancoedvm.co.uk, and www.man-coed-vm.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Man Coed Vm Limited is a Private Limited Company. The company registration number is 09576481. Man Coed Vm Limited has been working since 06 May 2015. The present status of the company is Active. The registered address of Man Coed Vm Limited is Unit B Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd Wales Ch5 2qj. . BOARDMAN, Martin John is a Director of the company. JONES, Anthony Peter is a Director of the company. Director ROSSITER, Andrew has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
BOARDMAN, Martin John
Appointed Date: 06 May 2015
51 years old

Director
JONES, Anthony Peter
Appointed Date: 06 May 2015
45 years old

Resigned Directors

Director
ROSSITER, Andrew
Resigned: 07 February 2017
Appointed Date: 06 May 2015
52 years old

MAN COED VM LIMITED Events

24 Mar 2017
Director's details changed for Martin John Boardman on 24 March 2017
24 Mar 2017
Director's details changed for Mr Anthony Peter Jones on 24 March 2017
07 Feb 2017
Termination of appointment of Andrew Rossiter as a director on 7 February 2017
19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150

...
... and 2 more events
14 Jun 2016
Director's details changed for Martin John Boardman on 6 May 2016
14 Oct 2015
Registered office address changed from 5 Briarwood Road Ewloe CH5 3BU United Kingdom to Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 14 October 2015
14 Aug 2015
Registration of charge 095764810002, created on 10 August 2015
21 May 2015
Registration of charge 095764810001, created on 15 May 2015
06 May 2015
Incorporation
Statement of capital on 2015-05-06
  • GBP 150

MAN COED VM LIMITED Charges

10 August 2015
Charge code 0957 6481 0002
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
15 May 2015
Charge code 0957 6481 0001
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…