MENTFIELD UK LIMITED
HESTON

Hellopages » Greater London » Hounslow » TW5 9QA

Company number 05230331
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address UNIT B2 PARKWAY, CRANFORD LANE, HESTON, MIDDLESEX, TW5 9QA
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from B2 Parkway Cranford Lane Heston TW5 9QA United Kingdom to Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA on 5 January 2017; Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow TW4 5DJ to B2 Parkway Cranford Lane Heston TW5 9QA on 5 January 2017; Appointment of Orit Eyal Fibeesh as a director on 13 October 2016. The most likely internet sites of MENTFIELD UK LIMITED are www.mentfielduk.co.uk, and www.mentfield-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mentfield Uk Limited is a Private Limited Company. The company registration number is 05230331. Mentfield Uk Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Mentfield Uk Limited is Unit B2 Parkway Cranford Lane Heston Middlesex Tw5 9qa. . IZHARI, Omer is a Secretary of the company. EYAL FIBEESH, Orit is a Director of the company. FIBEESH, Orit Eyal is a Director of the company. IZHARI, Omer is a Director of the company. IZHARI, Yoav is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director BARRON, Wayne Evan has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director ANDANTE FREIGHT LIMITED has been resigned. Director MENTFIELD LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
IZHARI, Omer
Appointed Date: 14 September 2004

Director
EYAL FIBEESH, Orit
Appointed Date: 13 October 2016
57 years old

Director
FIBEESH, Orit Eyal
Appointed Date: 13 October 2016
57 years old

Director
IZHARI, Omer
Appointed Date: 30 November 2005
47 years old

Director
IZHARI, Yoav
Appointed Date: 01 March 2008
45 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 14 September 2004
Appointed Date: 14 September 2004

Director
BARRON, Wayne Evan
Resigned: 01 June 2010
Appointed Date: 11 December 2007
59 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 14 September 2004
Appointed Date: 14 September 2004

Director
ANDANTE FREIGHT LIMITED
Resigned: 03 January 2008
Appointed Date: 14 September 2004

Director
MENTFIELD LIMITED
Resigned: 03 January 2008
Appointed Date: 14 September 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 14 September 2004
Appointed Date: 14 September 2004

Persons With Significant Control

Myone Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MENTFIELD UK LIMITED Events

05 Jan 2017
Registered office address changed from B2 Parkway Cranford Lane Heston TW5 9QA United Kingdom to Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA on 5 January 2017
05 Jan 2017
Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow TW4 5DJ to B2 Parkway Cranford Lane Heston TW5 9QA on 5 January 2017
26 Oct 2016
Appointment of Orit Eyal Fibeesh as a director on 13 October 2016
25 Oct 2016
Appointment of Ms Orit Eyal Fibeesh as a director on 13 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
15 Sep 2004
Registered office changed on 15/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
14 Sep 2004
Director resigned
14 Sep 2004
Director resigned
14 Sep 2004
Secretary resigned
14 Sep 2004
Incorporation

MENTFIELD UK LIMITED Charges

9 August 2016
Charge code 0523 0331 0012
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 October 2014
Charge code 0523 0331 0011
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0523 0331 0010
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 April 2014
Charge code 0523 0331 0009
Delivered: 2 May 2014
Status: Satisfied on 14 May 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 September 2011
Rent deposit deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Heathrow Site No.3 (Ci) Limited and Heathrow Site No.3B (Ci) Limited
Description: £40,245.74 an interest bearing account (the deposit…
5 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited
Description: £40,000 in an interest bearing account.
15 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 19 October 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
31 December 2008
First party charge over credit balances
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit on any…
14 October 2008
Rent deposit deed
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited
Description: £40,000, interest bearing deposit account, amount from time…
17 December 2007
Agreement
Delivered: 24 December 2007
Status: Satisfied on 9 January 2014
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…