MANNASOL PRODUCTS LIMITED
RUNCORN INHOCO 2700 LIMITED

Hellopages » Cheshire » Halton » WA7 3DT

Company number 04484725
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 1 RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DT
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of MANNASOL PRODUCTS LIMITED are www.mannasolproducts.co.uk, and www.mannasol-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Mannasol Products Limited is a Private Limited Company. The company registration number is 04484725. Mannasol Products Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Mannasol Products Limited is 1 Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dt. . GRIFFITHS, Sandra is a Secretary of the company. CASLIN, John is a Director of the company. GASKELL, Robin William is a Director of the company. HEPBURN, Colin Robert is a Director of the company. LIU, Lu Wei is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CASLIN, John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
GRIFFITHS, Sandra
Appointed Date: 05 June 2014

Director
CASLIN, John
Appointed Date: 03 September 2002
74 years old

Director
GASKELL, Robin William
Appointed Date: 03 September 2002
81 years old

Director
HEPBURN, Colin Robert
Appointed Date: 29 February 2016
60 years old

Director
LIU, Lu Wei
Appointed Date: 29 February 2016
61 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 03 September 2002
Appointed Date: 12 July 2002

Secretary
CASLIN, John
Resigned: 05 June 2014
Appointed Date: 03 September 2002

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 03 September 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Teejoy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANNASOL PRODUCTS LIMITED Events

16 Dec 2016
Accounts for a small company made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
15 Apr 2016
Appointment of Mr Lu Wei Liu as a director on 29 February 2016
15 Apr 2016
Appointment of Mr Colin Robert Hepburn as a director on 29 February 2016
...
... and 43 more events
01 Oct 2002
Director resigned
01 Oct 2002
New director appointed
01 Oct 2002
New secretary appointed;new director appointed
05 Sep 2002
Company name changed inhoco 2700 LIMITED\certificate issued on 05/09/02
12 Jul 2002
Incorporation

MANNASOL PRODUCTS LIMITED Charges

22 September 2015
Charge code 0448 4725 0006
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
16 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 1 rivington road whitehouse industrial estate…
30 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2002
Invoice finance agreement
Delivered: 11 October 2002
Status: Satisfied on 29 October 2009
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts,revenues and claims both present…
3 October 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 29 October 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…