MAINLAND GROUP LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XU

Company number 02668510
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address C/O KNIGHTS OF OLD GROUP, KINGSWAY HOUSE KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 026685100011, created on 9 March 2017; Accounts for a dormant company made up to 31 May 2016; Registration of charge 026685100010, created on 13 January 2017. The most likely internet sites of MAINLAND GROUP LIMITED are www.mainlandgroup.co.uk, and www.mainland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Wellingborough Rail Station is 5 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainland Group Limited is a Private Limited Company. The company registration number is 02668510. Mainland Group Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of Mainland Group Limited is C O Knights of Old Group Kingsway House Kettering Parkway Kettering Venture Park Kettering Northamptonshire Nn15 6xu. . ABBOTT, Alexander Paul is a Director of the company. BEATTIE, William Ian Pentland is a Director of the company. Secretary HUMPHREYS, Mark Daniel has been resigned. Secretary KEMP, Jon Mark has been resigned. Secretary KILSBY, Helen has been resigned. Secretary KILSBY, Michael John has been resigned. Secretary VAUGHAN, Christopher James has been resigned. Director BACON, Michael John has been resigned. Director FROST, John Harry has been resigned. Director HARPER, Ian David has been resigned. Director HUMPHREYS, Leslie Holt has been resigned. Director HUMPHREYS, Mark Daniel has been resigned. Director KEMP, Jon Mark has been resigned. Director KILSBY, Helen has been resigned. Director KILSBY, Michael John has been resigned. Director MEAGHER, Sean has been resigned. Director REYNOLDS, Stewart Vincent has been resigned. Director TAYLOR, Ian David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ABBOTT, Alexander Paul
Appointed Date: 25 November 2011
59 years old

Director
BEATTIE, William Ian Pentland
Appointed Date: 25 November 2011
59 years old

Resigned Directors

Secretary
HUMPHREYS, Mark Daniel
Resigned: 17 April 2002
Appointed Date: 14 April 1992

Secretary
KEMP, Jon Mark
Resigned: 11 April 2014
Appointed Date: 17 April 2002

Secretary
KILSBY, Helen
Resigned: 02 April 1992
Appointed Date: 20 December 1991

Secretary
KILSBY, Michael John
Resigned: 14 April 1992
Appointed Date: 02 December 1991

Secretary
VAUGHAN, Christopher James
Resigned: 14 April 1992
Appointed Date: 02 April 1992

Director
BACON, Michael John
Resigned: 31 July 2015
Appointed Date: 14 April 1992
59 years old

Director
FROST, John Harry
Resigned: 14 April 1992
Appointed Date: 02 April 1992
91 years old

Director
HARPER, Ian David
Resigned: 24 November 2011
Appointed Date: 01 November 2006
66 years old

Director
HUMPHREYS, Leslie Holt
Resigned: 18 May 2007
Appointed Date: 14 April 1992
90 years old

Director
HUMPHREYS, Mark Daniel
Resigned: 17 April 2002
Appointed Date: 14 April 1992
66 years old

Director
KEMP, Jon Mark
Resigned: 11 April 2014
Appointed Date: 22 April 2002
54 years old

Director
KILSBY, Helen
Resigned: 14 April 1992
Appointed Date: 02 December 1991
66 years old

Director
KILSBY, Michael John
Resigned: 02 April 1992
Appointed Date: 20 December 1991

Director
MEAGHER, Sean
Resigned: 25 November 2011
Appointed Date: 01 July 2004
61 years old

Director
REYNOLDS, Stewart Vincent
Resigned: 24 November 2011
Appointed Date: 01 October 2002
68 years old

Director
TAYLOR, Ian David
Resigned: 02 April 2008
Appointed Date: 01 October 2002
62 years old

Persons With Significant Control

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

MAINLAND GROUP LIMITED Events

09 Mar 2017
Registration of charge 026685100011, created on 9 March 2017
27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
13 Jan 2017
Registration of charge 026685100010, created on 13 January 2017
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 111 more events
03 Apr 1992
New director appointed

03 Apr 1992
Statement of affairs
03 Apr 1992
Ad 30/12/91--------- £ si 998@1

10 Dec 1991
Secretary resigned

05 Dec 1991
Incorporation

MAINLAND GROUP LIMITED Charges

9 March 2017
Charge code 0266 8510 0011
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 January 2017
Charge code 0266 8510 0010
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 November 2011
Mortgage
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mainland house gladston close northampton…
25 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2011
All assets debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 14 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of gladstone close…
19 April 2002
Fixed and floating charge
Delivered: 24 April 2002
Status: Satisfied on 30 November 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1998
Legal mortgage
Delivered: 6 October 1998
Status: Satisfied on 14 December 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 stour road weedon road industrial…
14 September 1998
Mortgage debenture
Delivered: 23 September 1998
Status: Satisfied on 14 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 April 1992
Debenture
Delivered: 23 April 1992
Status: Satisfied on 26 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…