THE MAWDSLEY CONSULTANCY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 02062381
Status Liquidation
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24 ; Statement of affairs with form 4.19. The most likely internet sites of THE MAWDSLEY CONSULTANCY LIMITED are www.themawdsleyconsultancy.co.uk, and www.the-mawdsley-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 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.The Mawdsley Consultancy Limited is a Private Limited Company. The company registration number is 02062381. The Mawdsley Consultancy Limited has been working since 08 October 1986. The present status of the company is Liquidation. The registered address of The Mawdsley Consultancy Limited is 3 Hardman Street Manchester M3 3hf. . MAWDSLEY, Paul Raymond is a Director of the company. Secretary BURRIDGE, Julia Mary has been resigned. Secretary FERNLEY, Simon Roger has been resigned. Secretary ROPER, Deborah has been resigned. Secretary SHARP, Christopher James has been resigned. Secretary STEWART, Jean has been resigned. Director BATHGATE, Thomas has been resigned. Director FERNLEY, Simon Roger has been resigned. Director FRANKS, Derrick Ellis has been resigned. Director SHARP, Christopher James has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director

Resigned Directors

Secretary
BURRIDGE, Julia Mary
Resigned: 09 September 2005
Appointed Date: 01 January 1998

Secretary
FERNLEY, Simon Roger
Resigned: 30 July 1991

Secretary
ROPER, Deborah
Resigned: 01 January 1998
Appointed Date: 01 October 1995

Secretary
SHARP, Christopher James
Resigned: 30 September 1995
Appointed Date: 31 July 1991

Secretary
STEWART, Jean
Resigned: 19 December 2013
Appointed Date: 05 April 2006

Director
BATHGATE, Thomas
Resigned: 31 January 2011
Appointed Date: 01 October 2007
70 years old

Director
FERNLEY, Simon Roger
Resigned: 30 July 1991
75 years old

Director
FRANKS, Derrick Ellis
Resigned: 27 August 2004
Appointed Date: 01 October 1995
83 years old

Director
SHARP, Christopher James
Resigned: 30 September 1995
Appointed Date: 31 July 1991
78 years old

THE MAWDSLEY CONSULTANCY LIMITED Events

15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24

07 Apr 2016
Statement of affairs with form 4.19
16 Mar 2016
Registered office address changed from Hawkshead Bentley Lane Heskin Chorley Lancashire PR7 5UY England to 3 Hardman Street Manchester M3 3HF on 16 March 2016
02 Jun 2015
Registered office address changed from 295 the Green Eccleston Chorley Lancashire PR7 5TJ to Hawkshead Bentley Lane Heskin Chorley Lancashire PR7 5UY on 2 June 2015
...
... and 80 more events
20 Jan 1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Gazettable document

22 Dec 1986
Company name changed datemaster LIMITED\certificate issued on 22/12/86

08 Oct 1986
Certificate of Incorporation

THE MAWDSLEY CONSULTANCY LIMITED Charges

15 March 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1998
Mortgage debenture
Delivered: 22 January 1998
Status: Satisfied on 10 October 2002
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 February 1991
Mortgage debenture
Delivered: 1 March 1991
Status: Satisfied on 28 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…