H. MARCEL GUEST, LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 7RU

Company number 00251148
Status Active
Incorporation Date 4 October 1930
Company Type Private Limited Company
Address RIVERSIDE WORKS, COLLYHURST ROAD, MANCHESTER, M40 7RU
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mrs Christine Jane Falder as a director on 14 March 2017; Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of H. MARCEL GUEST, LIMITED are www.hmarcelguest.co.uk, and www.h-marcel-guest.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and twelve months. H Marcel Guest Limited is a Private Limited Company. The company registration number is 00251148. H Marcel Guest Limited has been working since 04 October 1930. The present status of the company is Active. The registered address of H Marcel Guest Limited is Riverside Works Collyhurst Road Manchester M40 7ru. . FALDER, Kathrine is a Secretary of the company. FALDER, Brian is a Director of the company. FALDER, Christine Jane is a Director of the company. FALDER, Jane Elizabeth is a Director of the company. FALDER, John Stuart is a Director of the company. FALDER, Stephen Brian is a Director of the company. Secretary FALDER, Beryl has been resigned. Director MOORE, Lionel Hall has been resigned. Director WEBSTER, James has been resigned. The company operates in "Financial management".


Current Directors

Secretary
FALDER, Kathrine
Appointed Date: 14 February 2012

Director
FALDER, Brian

94 years old

Director
FALDER, Christine Jane
Appointed Date: 14 March 2017
64 years old

Director
FALDER, Jane Elizabeth
Appointed Date: 14 March 2017
69 years old

Director
FALDER, John Stuart

70 years old

Director

Resigned Directors

Secretary
FALDER, Beryl
Resigned: 14 February 2012

Director
MOORE, Lionel Hall
Resigned: 26 July 2000
Appointed Date: 27 November 1995
87 years old

Director
WEBSTER, James
Resigned: 26 July 2000
Appointed Date: 27 November 1995
89 years old

Persons With Significant Control

Mr John Stuart Falder
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Brian Falder
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Jane Falder
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Brian Falder
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. MARCEL GUEST, LIMITED Events

14 Mar 2017
Appointment of Mrs Christine Jane Falder as a director on 14 March 2017
14 Mar 2017
Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017
14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
30 Jun 2016
Group of companies' accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000

...
... and 82 more events
04 Feb 1987
Return made up to 03/02/87; full list of members

22 May 1986
Group of companies' accounts made up to 30 September 1985

22 May 1986
Return made up to 02/02/86; full list of members
22 May 1986
Return made up to 02/02/86; full list of members

23 May 1966
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

H. MARCEL GUEST, LIMITED Charges

4 January 2005
A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 March 2004
An omnibus guarantee and set-off agreement
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to thecredit of…
26 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 23 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1992
Debenture
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Mr J S Falder
Description: Fixed and floating charges over the undertaking and all…
18 February 1992
Debenture
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Mr B Falder
Description: Fixed and floating charges over the undertaking and all…
18 February 1992
Debenture
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Mr. S B Falder
Description: Fixed and floating charges over the undertaking and all…