MANDATA CONTRACTS LIMITED
OPENSHAW

Hellopages » Greater Manchester » Manchester » M11 2NE
Company number 01070054
Status Active
Incorporation Date 6 September 1972
Company Type Private Limited Company
Address THE DRESSER CENTRE, WHITWORTH STREET, OPENSHAW, MANCHESTER, M11 2NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of MANDATA CONTRACTS LIMITED are www.mandatacontracts.co.uk, and www.mandata-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Mandata Contracts Limited is a Private Limited Company. The company registration number is 01070054. Mandata Contracts Limited has been working since 06 September 1972. The present status of the company is Active. The registered address of Mandata Contracts Limited is The Dresser Centre Whitworth Street Openshaw Manchester M11 2ne. . LINES, Samantha Claire is a Secretary of the company. DILLON, Kevin James is a Director of the company. DILLON, Sheila Mary is a Director of the company. LINES, Gregory John is a Director of the company. LINES, Samantha Clare is a Director of the company. Secretary LAMBE, Christine has been resigned. Director LAMBE, Christine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LINES, Samantha Claire
Appointed Date: 01 July 2011

Director
DILLON, Kevin James

81 years old

Director
DILLON, Sheila Mary

79 years old

Director
LINES, Gregory John
Appointed Date: 23 November 2004
57 years old

Director
LINES, Samantha Clare
Appointed Date: 25 September 2006
50 years old

Resigned Directors

Secretary
LAMBE, Christine
Resigned: 01 July 2011

Director
LAMBE, Christine
Resigned: 01 July 2011
73 years old

Persons With Significant Control

Mr Kevin James Dillon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANDATA CONTRACTS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 77 more events
11 Oct 1988
Particulars of mortgage/charge

18 Feb 1988
Accounts made up to 31 December 1986

18 Feb 1988
Return made up to 14/01/88; full list of members

24 Jan 1987
Return made up to 14/01/87; full list of members

06 Sep 1972
Incorporation

MANDATA CONTRACTS LIMITED Charges

3 October 1988
Legal charge
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: L/H-land lying to the south of whitworth street, openshaw…
3 October 1988
Legal charge
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block c, the dresser centre and land at the rear of the…
29 June 1984
Debenture
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…