MAINSTAGE LTD
LANCASTER MAINSTAGE PRESENTATION TECHNOLOGY LIMITED

Hellopages » Lancashire » Lancaster » LA1 3JJ

Company number 02365161
Status Active
Incorporation Date 23 March 1989
Company Type Private Limited Company
Address BUTLER WORKS, WYRESDALE ROAD, LANCASTER, LANCASHIRE, LA1 3JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 6,500 . The most likely internet sites of MAINSTAGE LTD are www.mainstage.co.uk, and www.mainstage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Mainstage Ltd is a Private Limited Company. The company registration number is 02365161. Mainstage Ltd has been working since 23 March 1989. The present status of the company is Active. The registered address of Mainstage Ltd is Butler Works Wyresdale Road Lancaster Lancashire La1 3jj. . CHARLTON, Michael Paul is a Director of the company. SWEETLAND, Elaine Claire is a Director of the company. SWEETLAND, Michael Charles is a Director of the company. Secretary MARLAND, Simon has been resigned. Secretary SWEETLAND, Elaine Claire has been resigned. Director HENSHALL, Brian William has been resigned. Director WADDINGTON, Victoria has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CHARLTON, Michael Paul
Appointed Date: 14 September 2009
49 years old

Director
SWEETLAND, Elaine Claire
Appointed Date: 14 September 2009
74 years old

Director

Resigned Directors

Secretary
MARLAND, Simon
Resigned: 31 March 1997

Secretary
SWEETLAND, Elaine Claire
Resigned: 14 September 2009
Appointed Date: 01 April 1997

Director
HENSHALL, Brian William
Resigned: 15 January 2016
Appointed Date: 14 September 2009
59 years old

Director
WADDINGTON, Victoria
Resigned: 30 September 2012
Appointed Date: 14 September 2009
46 years old

Persons With Significant Control

Mr Michael Charles Sweetland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MAINSTAGE LTD Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6,500

25 Jan 2016
Termination of appointment of Brian William Henshall as a director on 15 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
01 Aug 1989
Secretary resigned;new secretary appointed

01 Aug 1989
Registered office changed on 01/08/89 from: 2 baches street london N1 6UB

25 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1989
Memorandum and Articles of Association

23 Mar 1989
Incorporation

MAINSTAGE LTD Charges

9 October 2014
Charge code 0236 5161 0006
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Lancashire County Developmements (Investments)LTD
Description: Contains fixed charge…
16 June 2006
Legal and general charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land at butler works wyresdale road lancaster together with…
8 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 2 October 2007
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 1994
Fixed and floating charge
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1991
Legal charge
Delivered: 4 February 1991
Status: Satisfied on 7 June 1996
Persons entitled: Skipton Building Society
Description: F/H, 44 higher ardwick, manchester, M12 8DA with all…
12 January 1990
Debenture
Delivered: 23 January 1990
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…