MARTIN SHELTON LIMITED
CHAPEL WALKS

Hellopages » Greater Manchester » Manchester » M2 1HL

Company number 01810141
Status Active
Incorporation Date 19 April 1984
Company Type Private Limited Company
Address KROLL, 2ND FLOOR THE OBSERVATORY, CHAPEL WALKS, MANCHESTER, M2 1HL
Home Country United Kingdom
Nature of Business 1920 - Manufacture of luggage & the like, saddlery, 2222 - Printing not elsewhere classified, 2223 - Bookbinding and finishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Restoration by order of the court; Dissolved; Notice of move from Administration to Dissolution. The most likely internet sites of MARTIN SHELTON LIMITED are www.martinshelton.co.uk, and www.martin-shelton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Shelton Limited is a Private Limited Company. The company registration number is 01810141. Martin Shelton Limited has been working since 19 April 1984. The present status of the company is Active. The registered address of Martin Shelton Limited is Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1hl. . BELLWOOD, Darren Jeffrey is a Secretary of the company. MARTIN, Paul Timothy is a Director of the company. REYNOLDS, Nicholas Jeffrey is a Director of the company. Secretary FOSTER, David Eric has been resigned. Secretary REX, Anthony Peter has been resigned. Secretary REYNOLDS, Nicholas Jeffrey has been resigned. Director DEEN, Amer has been resigned. Director EASTWOOD, John has been resigned. Director FOSTER, David Eric has been resigned. Director MARTIN, Roger William has been resigned. Director RICHARDSON, Nicholas Hamish has been resigned. The company operates in "Manufacture of luggage & the like, saddlery".


Current Directors

Secretary
BELLWOOD, Darren Jeffrey
Appointed Date: 31 March 2004

Director
MARTIN, Paul Timothy

68 years old

Director

Resigned Directors

Secretary
FOSTER, David Eric
Resigned: 31 March 2004
Appointed Date: 19 December 1996

Secretary
REX, Anthony Peter
Resigned: 15 October 1996

Secretary
REYNOLDS, Nicholas Jeffrey
Resigned: 19 December 1996
Appointed Date: 15 October 1996

Director
DEEN, Amer
Resigned: 24 February 2005
Appointed Date: 10 March 2004
66 years old

Director
EASTWOOD, John
Resigned: 13 September 2002
80 years old

Director
FOSTER, David Eric
Resigned: 10 March 2004
Appointed Date: 29 July 1997
58 years old

Director
MARTIN, Roger William
Resigned: 10 March 2004
64 years old

Director
RICHARDSON, Nicholas Hamish
Resigned: 01 June 2005
Appointed Date: 10 March 2004
64 years old

MARTIN SHELTON LIMITED Events

16 Oct 2014
Restoration by order of the court
22 Aug 2006
Dissolved
22 May 2006
Notice of move from Administration to Dissolution
20 Dec 2005
Administrator's progress report
17 Aug 2005
Result of meeting of creditors
...
... and 80 more events
27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 27/10/86; full list of members

15 Aug 1984
Memorandum and Articles of Association
23 Jul 1984
Company name changed\certificate issued on 23/07/84
19 Apr 1984
Certificate of incorporation

MARTIN SHELTON LIMITED Charges

16 June 2004
Debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Debenture
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 12 June 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: £230,000 plus vat to be paid into the interest earning…
1 October 2002
Fixed charge
Delivered: 7 October 2002
Status: Satisfied on 30 September 2003
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of the…
16 September 2002
Fixed and floating charge over all assets
Delivered: 19 September 2002
Status: Satisfied on 3 June 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Deed of assignment
Delivered: 10 July 2002
Status: Satisfied on 30 September 2003
Persons entitled: Barclays Bank PLC
Description: All right title benefit and interest in all money payable…
15 November 1996
Guarantee and debenture
Delivered: 21 November 1996
Status: Satisfied on 30 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1993
Guarantee and debenture
Delivered: 27 January 1993
Status: Satisfied on 30 September 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M453C. Fixed and floating charges over the…