MARSDEN METAL PRODUCTS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 04049301
Status Liquidation
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 18 April 2016; Liquidators statement of receipts and payments to 18 April 2015; Liquidators statement of receipts and payments to 18 April 2014. The most likely internet sites of MARSDEN METAL PRODUCTS LTD are www.marsdenmetalproducts.co.uk, and www.marsden-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsden Metal Products Ltd is a Private Limited Company. The company registration number is 04049301. Marsden Metal Products Ltd has been working since 08 August 2000. The present status of the company is Liquidation. The registered address of Marsden Metal Products Ltd is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . MILLS, Andrew James is a Director of the company. Secretary CAIN, Lisa Michelle has been resigned. Secretary MILLS, Jacqueline Ann has been resigned. Secretary WALKER, Sara Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MILLS, Jacqueline Ann has been resigned. Director WALKER, Sara Louise has been resigned. Director WALKER, Steven Alexander has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Director
MILLS, Andrew James
Appointed Date: 31 March 2008
61 years old

Resigned Directors

Secretary
CAIN, Lisa Michelle
Resigned: 13 February 2007
Appointed Date: 08 August 2000

Secretary
MILLS, Jacqueline Ann
Resigned: 24 August 2011
Appointed Date: 31 March 2008

Secretary
WALKER, Sara Louise
Resigned: 31 March 2008
Appointed Date: 13 February 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Director
MILLS, Jacqueline Ann
Resigned: 24 August 2011
Appointed Date: 31 March 2008
60 years old

Director
WALKER, Sara Louise
Resigned: 31 March 2008
Appointed Date: 08 August 2000
58 years old

Director
WALKER, Steven Alexander
Resigned: 31 March 2008
Appointed Date: 08 August 2000
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2000
Appointed Date: 08 August 2000

MARSDEN METAL PRODUCTS LTD Events

21 Jun 2016
Liquidators statement of receipts and payments to 18 April 2016
25 Jun 2015
Liquidators statement of receipts and payments to 18 April 2015
04 Jun 2014
Liquidators statement of receipts and payments to 18 April 2014
03 May 2013
Administrator's progress report to 19 April 2012
19 Apr 2013
Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013
...
... and 53 more events
27 Sep 2000
Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
27 Sep 2000
Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100
15 Aug 2000
Secretary resigned
15 Aug 2000
Director resigned
08 Aug 2000
Incorporation

MARSDEN METAL PRODUCTS LTD Charges

14 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 5 April 2008
Status: Satisfied on 3 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
1 December 2000
Mortgage debenture
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…