THE MANCHESTER RUBBER STAMP COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M8 8RD

Company number 02461063
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 63 RED BANK, MANCHESTER, M8 8RD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 11,400 . The most likely internet sites of THE MANCHESTER RUBBER STAMP COMPANY LIMITED are www.themanchesterrubberstampcompany.co.uk, and www.the-manchester-rubber-stamp-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Burnage Rail Station is 5.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Manchester Rubber Stamp Company Limited is a Private Limited Company. The company registration number is 02461063. The Manchester Rubber Stamp Company Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of The Manchester Rubber Stamp Company Limited is 63 Red Bank Manchester M8 8rd. . HEWITT, Ailsa is a Director of the company. HEWITT, Alex is a Director of the company. HEWITT, Geoffrey Allan is a Director of the company. HEWITT, Jill is a Director of the company. PEACOCK, Jennie is a Director of the company. Secretary CROSTON, Mavis Doreen has been resigned. Secretary SCHOFIELD, Helen Daphne has been resigned. Secretary YATES, Teresa has been resigned. Director KNOTT, June has been resigned. Director SCHOFIELD, Helen Daphne has been resigned. Director SCHOFIELD, John Clayton has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HEWITT, Ailsa
Appointed Date: 22 June 2010
44 years old

Director
HEWITT, Alex
Appointed Date: 14 May 2009
53 years old

Director

Director
HEWITT, Jill
Appointed Date: 14 May 2009
49 years old

Director
PEACOCK, Jennie
Appointed Date: 22 June 2010
55 years old

Resigned Directors

Secretary
CROSTON, Mavis Doreen
Resigned: 01 October 1998
Appointed Date: 15 April 1996

Secretary
SCHOFIELD, Helen Daphne
Resigned: 01 January 1996

Secretary
YATES, Teresa
Resigned: 26 July 2013
Appointed Date: 01 October 1998

Director
KNOTT, June
Resigned: 03 January 1995
84 years old

Director
SCHOFIELD, Helen Daphne
Resigned: 01 January 1996
81 years old

Director
SCHOFIELD, John Clayton
Resigned: 18 January 1999
95 years old

Persons With Significant Control

Mr Geoffrey Allan Hewitt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

THE MANCHESTER RUBBER STAMP COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,400

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Termination of appointment of Teresa Yates as a secretary on 26 July 2013
...
... and 78 more events
18 Jun 1990
Registered office changed on 18/06/90 from: barclay house 35-37 whitworth street west manchester lancs. M1 5NG

30 Mar 1990
Company name changed J.C.S. investments LIMITED\certificate issued on 01/04/90

28 Feb 1990
Ad 25/01/90--------- £ si 200@1=200 £ ic 2/202

29 Jan 1990
Secretary resigned

18 Jan 1990
Incorporation

THE MANCHESTER RUBBER STAMP COMPANY LIMITED Charges

15 January 1999
Mortgage debenture
Delivered: 25 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…