MARATHON BELTING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4TS

Company number 01265916
Status Active
Incorporation Date 29 June 1976
Company Type Private Limited Company
Address C/O HEIMBACH UK LIMITED, BRADNOR ROAD WYTHENSHAWE, MANCHESTER, GREATER MANCHESTER, M22 4TS
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MARATHON BELTING LIMITED are www.marathonbelting.co.uk, and www.marathon-belting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Marathon Belting Limited is a Private Limited Company. The company registration number is 01265916. Marathon Belting Limited has been working since 29 June 1976. The present status of the company is Active. The registered address of Marathon Belting Limited is C O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4ts. . BURGESS, Phillip John is a Secretary of the company. BEESE, Kevin Edward is a Director of the company. KALDENHOFF, Ralf Andreas is a Director of the company. Secretary HANSON, Graham Paul has been resigned. Secretary OSWALD, Noreen Winifred has been resigned. Director DOUGLAS, Melvin has been resigned. Director HANSON, Graham Paul has been resigned. Director HUNEKE, Klaus has been resigned. Director OSWALD, Donald Buchanan has been resigned. Director OSWALD, John Buchanan has been resigned. Director OSWALD, Noreen Winifred has been resigned. Director PAYNE, John Lynn has been resigned. The company operates in "Manufacture of other technical and industrial textiles".


Current Directors

Secretary
BURGESS, Phillip John
Appointed Date: 14 January 2013

Director
BEESE, Kevin Edward
Appointed Date: 01 September 1991
67 years old

Director
KALDENHOFF, Ralf Andreas
Appointed Date: 03 September 2007
62 years old

Resigned Directors

Secretary
HANSON, Graham Paul
Resigned: 12 January 2013
Appointed Date: 03 September 2007

Secretary
OSWALD, Noreen Winifred
Resigned: 03 September 2007

Director
DOUGLAS, Melvin
Resigned: 27 November 2006
83 years old

Director
HANSON, Graham Paul
Resigned: 12 January 2013
Appointed Date: 03 September 2007
65 years old

Director
HUNEKE, Klaus
Resigned: 15 September 2009
Appointed Date: 03 September 2007
72 years old

Director
OSWALD, Donald Buchanan
Resigned: 03 September 2007
96 years old

Director
OSWALD, John Buchanan
Resigned: 03 September 2007
Appointed Date: 01 September 1992
67 years old

Director
OSWALD, Noreen Winifred
Resigned: 01 September 1992
95 years old

Director
PAYNE, John Lynn
Resigned: 10 September 2009
Appointed Date: 01 September 1991
81 years old

MARATHON BELTING LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000

10 Sep 2015
Full accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000

01 Aug 2014
Full accounts made up to 31 December 2013
...
... and 93 more events
29 Sep 1978
Increase in nominal capital
29 Sep 1978
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Aug 1978
Company name changed\certificate issued on 21/08/78
29 Jun 1976
Incorporation
29 Jun 1976
Certificate of incorporation

MARATHON BELTING LIMITED Charges

29 April 1983
Debenture
Delivered: 6 May 1983
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
15 July 1981
Debenture
Delivered: 20 July 1981
Status: Satisfied on 20 August 1993
Persons entitled: D.B. Oswald & Co. Limited.
Description: First floating charge over all the company's property…
8 June 1981
Charge
Delivered: 11 June 1981
Status: Satisfied on 20 August 1993
Persons entitled: Oswald Hydraulics Limited
Description: 1.Land situate on the north east side of whitworth road…
29 December 1978
Debenture
Delivered: 12 January 1979
Status: Satisfied on 20 August 1993
Persons entitled: D B Oswald and Co. Limited
Description: All the property belonging to marathon belting limited and…