BALI MAYNA LIMITED
MANCHESTER LBG1.04 LTD

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 07160946
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Graham Edward Lake as a director on 19 April 2017; Registration of charge 071609460005, created on 28 March 2017; Registration of charge 071609460006, created on 28 March 2017. The most likely internet sites of BALI MAYNA LIMITED are www.balimayna.co.uk, and www.bali-mayna.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Bali Mayna Limited is a Private Limited Company. The company registration number is 07160946. Bali Mayna Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Bali Mayna Limited is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. EADES, Benjamin Graham is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director LAKE, Graham Edward has been resigned. Director MUSSARAT, Aneel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Carol
Appointed Date: 01 October 2013
62 years old

Director
EADES, Benjamin Graham
Appointed Date: 01 February 2017
44 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2010
Appointed Date: 17 February 2010
54 years old

Director
LAKE, Graham Edward
Resigned: 19 April 2017
Appointed Date: 17 February 2010
81 years old

Director
MUSSARAT, Aneel
Resigned: 01 October 2013
Appointed Date: 17 February 2010
55 years old

Persons With Significant Control

Mr Aneel Mussarat
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Naeem Kauser
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BALI MAYNA LIMITED Events

10 May 2017
Termination of appointment of Graham Edward Lake as a director on 19 April 2017
31 Mar 2017
Registration of charge 071609460005, created on 28 March 2017
31 Mar 2017
Registration of charge 071609460006, created on 28 March 2017
02 Feb 2017
Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 23 more events
07 Sep 2010
Appointment of Mr Aneel Mussarat as a director
07 Sep 2010
Appointment of Mr Graham Edward Lake as a director
24 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
17 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
17 Feb 2010
Incorporation

BALI MAYNA LIMITED Charges

28 March 2017
Charge code 0716 0946 0006
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Property grosvenor house, 112-114 prince of wales road…
28 March 2017
Charge code 0716 0946 0005
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: Property grosvenor house, 112-114 prince of wales road…
1 December 2016
Charge code 0716 0946 0004
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Grosvenor house, 112-114 prince of wales road, norwich, NR1…
1 December 2016
Charge code 0716 0946 0003
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Grosvenor house, 112-114 prince of wales road, norwich, NR1…
13 February 2015
Charge code 0716 0946 0002
Delivered: 20 February 2015
Status: Satisfied on 22 September 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 10 radford street salford t/no LA18110…
13 February 2015
Charge code 0716 0946 0001
Delivered: 20 February 2015
Status: Satisfied on 22 September 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 10 radford street salford t/no LA18110…