MUSTANG MARINE (WALES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 03086721
Status Liquidation
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are INSOLVENCY:Progress report ends 26/02/2016; Appointment of a liquidator; Administrator's progress report to 27 February 2015. The most likely internet sites of MUSTANG MARINE (WALES) LIMITED are www.mustangmarinewales.co.uk, and www.mustang-marine-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 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.Mustang Marine Wales Limited is a Private Limited Company. The company registration number is 03086721. Mustang Marine Wales Limited has been working since 02 August 1995. The present status of the company is Liquidation. The registered address of Mustang Marine Wales Limited is Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3eb. . BOISSEVAIN, Lucas Jeremie is a Secretary of the company. BOISSEVAIN, Lucas Jeremie is a Director of the company. LEWIS, Kevin Ifan is a Director of the company. RANKMORE, Raymond Collin is a Director of the company. Secretary LEWIS, Shiela Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DON, Alexander John Wilmot Douglas has been resigned. Director JONES, Andrew Mark has been resigned. Director LEWIS, Huw Thomas has been resigned. Director LEWIS, Shiela Jean has been resigned. Director MORGAN, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
BOISSEVAIN, Lucas Jeremie
Appointed Date: 24 April 1998

Director
BOISSEVAIN, Lucas Jeremie
Appointed Date: 24 April 1998
64 years old

Director
LEWIS, Kevin Ifan
Appointed Date: 14 August 1995
70 years old

Director
RANKMORE, Raymond Collin
Appointed Date: 20 November 2012
83 years old

Resigned Directors

Secretary
LEWIS, Shiela Jean
Resigned: 24 April 1998
Appointed Date: 14 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 August 1995
Appointed Date: 02 August 1995

Director
DON, Alexander John Wilmot Douglas
Resigned: 20 November 2012
Appointed Date: 02 April 2012
61 years old

Director
JONES, Andrew Mark
Resigned: 03 March 2014
Appointed Date: 02 April 2012
56 years old

Director
LEWIS, Huw Thomas
Resigned: 31 March 2012
Appointed Date: 14 August 1995
67 years old

Director
LEWIS, Shiela Jean
Resigned: 05 April 2012
Appointed Date: 14 August 1995
94 years old

Director
MORGAN, Richard
Resigned: 14 April 2005
Appointed Date: 02 November 2004
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 August 1995
Appointed Date: 02 August 1995

MUSTANG MARINE (WALES) LIMITED Events

05 May 2016
INSOLVENCY:Progress report ends 26/02/2016
17 Apr 2015
Appointment of a liquidator
17 Apr 2015
Administrator's progress report to 27 February 2015
17 Apr 2015
Notice of a court order ending Administration
07 Apr 2015
Notice of a court order ending Administration
...
... and 74 more events
16 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Nov 1995
Company name changed speed 6035 LIMITED\certificate issued on 14/11/95
24 Aug 1995
Registered office changed on 24/08/95 from: 174-180 old street london EC1V 9BP
02 Aug 1995
Incorporation

MUSTANG MARINE (WALES) LIMITED Charges

2 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 17 May 2014
Persons entitled: Milford Haven Port Authority
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Huw Thomas Lewis
Description: Fixed and floating charge over the undertaking and all…
14 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…