JM (MANSFIELD) LIMITED
MANSFIELD JAMES MAUDE & CO. LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4AX

Company number 02507540
Status Active - Proposal to Strike off
Incorporation Date 1 June 1990
Company Type Private Limited Company
Address SHERWOOD FOUNDRY, FOREST ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 4AX
Home Country United Kingdom
Nature of Business 2751 - Casting of iron
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Restoration by order of the court. The most likely internet sites of JM (MANSFIELD) LIMITED are www.jmmansfield.co.uk, and www.jm-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Jm Mansfield Limited is a Private Limited Company. The company registration number is 02507540. Jm Mansfield Limited has been working since 01 June 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Jm Mansfield Limited is Sherwood Foundry Forest Road Mansfield Nottinghamshire Ng18 4ax. . GRUNDY, Roy is a Director of the company. Secretary GIBSON, Barbara has been resigned. Secretary GIBSON, Barry has been resigned. Secretary HOWELL, Janet Patricia has been resigned. Director COOKE, Bryan Eric has been resigned. Director GIBSON, Barry has been resigned. Director HOWELL, Anthony has been resigned. The company operates in "Casting of iron".


Current Directors

Director
GRUNDY, Roy
Appointed Date: 25 September 2002
84 years old

Resigned Directors

Secretary
GIBSON, Barbara
Resigned: 25 September 2002
Appointed Date: 14 February 1996

Secretary
GIBSON, Barry
Resigned: 14 February 1996

Secretary
HOWELL, Janet Patricia
Resigned: 17 November 2004
Appointed Date: 25 September 2002

Director
COOKE, Bryan Eric
Resigned: 11 January 1995
92 years old

Director
GIBSON, Barry
Resigned: 25 September 2002
85 years old

Director
HOWELL, Anthony
Resigned: 17 November 2004
Appointed Date: 25 September 2002
80 years old

JM (MANSFIELD) LIMITED Events

28 Sep 2012
Compulsory strike-off action has been suspended
10 Jul 2012
First Gazette notice for compulsory strike-off
09 Nov 2010
Restoration by order of the court
28 Mar 2006
Final Gazette dissolved via voluntary strike-off
13 Dec 2005
First Gazette notice for voluntary strike-off
...
... and 73 more events
15 Nov 1990
Company name changed drumcrown LIMITED\certificate issued on 14/11/90

15 Nov 1990
Company name changed\certificate issued on 15/11/90
02 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1990
Registered office changed on 02/08/90 from: 84 temple chambers temple avenue london EC4Y ohp

01 Jun 1990
Incorporation

JM (MANSFIELD) LIMITED Charges

28 June 1993
Chattel mortgage
Delivered: 2 July 1993
Status: Satisfied on 27 September 2002
Persons entitled: National Westminster Bank PLC
Description: Assignment of heat treatment plant manufactured by teisen…
4 February 1993
Credit agreement
Delivered: 10 February 1993
Status: Satisfied on 27 September 2002
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
5 February 1992
A credit agreement
Delivered: 19 February 1992
Status: Satisfied on 27 September 2002
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
13 November 1990
Legal mortgage
Delivered: 16 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherwood foundry mansfield, nottinghamshire title no's nt…
13 November 1990
Mortgage debenture
Delivered: 15 November 1990
Status: Satisfied on 14 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…