MONZALINE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JF

Company number 02349936
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address LINDER MYERS LLP, 45 CROSS STREET, MANCHESTER, M2 4JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MONZALINE LIMITED are www.monzaline.co.uk, and www.monzaline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight 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 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monzaline Limited is a Private Limited Company. The company registration number is 02349936. Monzaline Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Monzaline Limited is Linder Myers Llp 45 Cross Street Manchester M2 4jf. . BELLAMY, Philip Allen is a Secretary of the company. BELLAMY, Philip Allen is a Director of the company. CROLLA, Vincent Walter is a Director of the company. LEWIS, John Martyn is a Director of the company. SHORE, Ernest is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
LEWIS, John Martyn

82 years old

Director
SHORE, Ernest

88 years old

MONZALINE LIMITED Events

19 Oct 2016
Confirmation statement made on 28 August 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Satisfaction of charge 1 in full
10 Aug 2016
Satisfaction of charge 4 in full
10 Aug 2016
Satisfaction of charge 2 in full
...
... and 73 more events
05 Sep 1990
Director resigned

05 Sep 1990
Return made up to 28/08/90; full list of members

30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1989
Registered office changed on 30/11/89 from: 84 temple chambers temple ave london EC4Y 0HP

20 Feb 1989
Incorporation

MONZALINE LIMITED Charges

16 January 1995
Debenture
Delivered: 18 January 1995
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 6 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings 609, 613,and 619 to 627…
5 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a sandon 23 ladythorn crescent bramhall…
11 January 1991
Legal charge
Delivered: 19 January 1991
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land and buildings on the north west side of mill lane…