MAINSTREAM PRESENTATIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 02268867
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, M3 4LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Satisfaction of charge 2 in full. The most likely internet sites of MAINSTREAM PRESENTATIONS LIMITED are www.mainstreampresentations.co.uk, and www.mainstream-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstream Presentations Limited is a Private Limited Company. The company registration number is 02268867. Mainstream Presentations Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Mainstream Presentations Limited is Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4lz. . KINSEY, Steven Maxwell is a Secretary of the company. SHARROCK, David Morris is a Director of the company. Secretary BAXTER, Craig has been resigned. Secretary HODGSON, Robert Andrew has been resigned. Secretary KINSEY, Steven Maxwell has been resigned. Secretary STRONG, Terence Charles has been resigned. Director BALE, Nigel Andrew has been resigned. Director COVE, Roy Victor has been resigned. Director DAY, Barry David has been resigned. Director EAST, Kevin Charles has been resigned. Director GREAVES, Stuart has been resigned. Director HARDMAN, Eric Robert has been resigned. Director HODGSON, Robert Andrew has been resigned. Director JONES, Glyn Elfed has been resigned. Director SAUNDERS, Andrew David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KINSEY, Steven Maxwell
Appointed Date: 29 November 2012

Director
SHARROCK, David Morris
Appointed Date: 31 July 2013
56 years old

Resigned Directors

Secretary
BAXTER, Craig
Resigned: 30 August 2012
Appointed Date: 05 March 2012

Secretary
HODGSON, Robert Andrew
Resigned: 01 November 2007

Secretary
KINSEY, Steven Maxwell
Resigned: 05 March 2012
Appointed Date: 30 June 2008

Secretary
STRONG, Terence Charles
Resigned: 30 June 2008
Appointed Date: 01 November 2007

Director
BALE, Nigel Andrew
Resigned: 01 November 2007
64 years old

Director
COVE, Roy Victor
Resigned: 15 December 2006
Appointed Date: 06 December 1991
75 years old

Director
DAY, Barry David
Resigned: 31 July 2013
Appointed Date: 01 November 2007
63 years old

Director
EAST, Kevin Charles
Resigned: 16 December 2002
65 years old

Director
GREAVES, Stuart
Resigned: 31 May 2010
67 years old

Director
HARDMAN, Eric Robert
Resigned: 17 December 1993
82 years old

Director
HODGSON, Robert Andrew
Resigned: 01 November 2007
68 years old

Director
JONES, Glyn Elfed
Resigned: 31 March 2005
Appointed Date: 01 April 2004
70 years old

Director
SAUNDERS, Andrew David
Resigned: 23 May 2005
Appointed Date: 01 January 1997
60 years old

Persons With Significant Control

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

MAINSTREAM PRESENTATIONS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 October 2015
21 Mar 2016
Satisfaction of charge 2 in full
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,360

02 Nov 2015
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
...
... and 117 more events
09 Sep 1988
Director's particulars changed

09 Sep 1988
Accounting reference date notified as 30/06

17 Aug 1988
Particulars of mortgage/charge

27 Jun 1988
Secretary resigned

17 Jun 1988
Incorporation

MAINSTREAM PRESENTATIONS LIMITED Charges

17 November 2011
Composite guarantee and debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
A composite guarantee and debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 3 July 2010
Status: Satisfied on 21 March 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 1988
Debenture
Delivered: 17 August 1988
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: Incl.trade fixtures. Fixed and floating charges over the…