MAYER INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5NT

Company number 00577252
Status Active
Incorporation Date 21 January 1957
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL, 3RD FLOOR THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of MAYER INVESTMENTS LIMITED are www.mayerinvestments.co.uk, and www.mayer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayer Investments Limited is a Private Limited Company. The company registration number is 00577252. Mayer Investments Limited has been working since 21 January 1957. The present status of the company is Active. The registered address of Mayer Investments Limited is Crowe Clark Whitehill 3rd Floor The Lexicon Mount Street Manchester M2 5nt. . BLOOM, Barrie is a Director of the company. BLOOM, Joshua Alexander is a Director of the company. Secretary CALLAGHAN, Maureen Theresa Catherine has been resigned. Secretary ROBINSON, Jean has been resigned. Director SHNECK, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BLOOM, Barrie

88 years old

Director
BLOOM, Joshua Alexander
Appointed Date: 13 October 2014
47 years old

Resigned Directors

Secretary
CALLAGHAN, Maureen Theresa Catherine
Resigned: 22 November 1993

Secretary
ROBINSON, Jean
Resigned: 13 October 2014
Appointed Date: 22 November 1993

Director
SHNECK, Michael
Resigned: 13 October 2014
Appointed Date: 01 June 2001
52 years old

Persons With Significant Control

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

MAYER INVESTMENTS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
04 Aug 2016
Satisfaction of charge 7 in full
29 Jul 2016
Registration of charge 005772520016, created on 20 July 2016
29 Jul 2016
Registration of charge 005772520017, created on 20 July 2016
...
... and 98 more events
14 Jan 1987
Declaration of satisfaction of mortgage/charge

12 Jan 1987
Particulars of mortgage/charge

07 Oct 1986
Full accounts made up to 31 March 1986

07 Oct 1986
Return made up to 06/10/86; full list of members

21 Jan 1957
Incorporation

MAYER INVESTMENTS LIMITED Charges

20 July 2016
Charge code 0057 7252 0017
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as onward buildings, 205, 207…
20 July 2016
Charge code 0057 7252 0016
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None specified as at the date of this debenture…
15 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (A) belgrave house 211 chestergate stockport t/no. CH33397…
15 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
16 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: NW5.05 Mcconnell royal mills ancoats manchester. By way of…
27 November 2001
03
Delivered: 7 December 2001
Status: Satisfied on 19 March 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal mortgage over the f/h 211 chestergate stockport…
19 January 1999
Charge over cash deposit
Delivered: 21 January 1999
Status: Satisfied on 19 March 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The deposit of 400,000 irish punts (I£400,000) deposited by…
28 March 1995
Legal charge
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the south east of deansgate manchester…
28 March 1995
Legal charge
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land amd building thereon k/a 103, king street…
23 April 1992
Legal charge
Delivered: 6 May 1992
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the west of buckley street, droylsden tameside…
20 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 107 king st, knutsford…
30 April 1990
Legal charge
Delivered: 1 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 109 king street knutsford t/no ch 259600 fixed charge…
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land fronting wellington road ashton under…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate at market street ashton under…
12 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a mainstreet wellington road ashton…
6 January 1987
Debenture
Delivered: 12 January 1987
Status: Satisfied on 20 November 1987
Persons entitled: Allied Irish Banks PLC
Description: F/H land & premises k/a hartle house, wellington road…
6 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 14 January 1987
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold lying to the west of buckley street, droylsden…