MANSFIELD SAND COMPANY LIMITED
NOTTINGHAMSHIRE LAKEPATH LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4BE

Company number 03754188
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address SANDHURST AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4BE
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Appointment of Mr Nicholas Charles Dove as a secretary on 20 September 2016; Termination of appointment of Jon Henry Boulton as a secretary on 20 September 2016. The most likely internet sites of MANSFIELD SAND COMPANY LIMITED are www.mansfieldsandcompany.co.uk, and www.mansfield-sand-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Kirkby in Ashfield Rail Station is 3.3 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9 miles; to Langley Mill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansfield Sand Company Limited is a Private Limited Company. The company registration number is 03754188. Mansfield Sand Company Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Mansfield Sand Company Limited is Sandhurst Avenue Mansfield Nottinghamshire Ng18 4be. . DOVE, Nicholas Charles is a Secretary of the company. ABRAHAM, David Roderick is a Director of the company. ABRAHAM, Rachel is a Director of the company. ABRAHAM, Richard John is a Director of the company. BOULTON, Jon Henry is a Director of the company. DOVE, Nicholas Charles is a Director of the company. FROST, Robert Peter is a Director of the company. Secretary BOULTON, Jon Henry has been resigned. Secretary SLATCHER, Fiona Charmain has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ARMOND, Victor John, Dr has been resigned. Director ARMOND, Victor John, Dr has been resigned. Director SLATCHER, Fiona Charmain has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
DOVE, Nicholas Charles
Appointed Date: 20 September 2016

Director
ABRAHAM, David Roderick
Appointed Date: 17 May 1999
77 years old

Director
ABRAHAM, Rachel
Appointed Date: 01 July 2016
43 years old

Director
ABRAHAM, Richard John
Appointed Date: 01 July 2009
46 years old

Director
BOULTON, Jon Henry
Appointed Date: 17 May 1999
71 years old

Director
DOVE, Nicholas Charles
Appointed Date: 01 July 2016
62 years old

Director
FROST, Robert Peter
Appointed Date: 17 May 1999
70 years old

Resigned Directors

Secretary
BOULTON, Jon Henry
Resigned: 20 September 2016
Appointed Date: 01 July 2009

Secretary
SLATCHER, Fiona Charmain
Resigned: 01 July 2009
Appointed Date: 17 May 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 May 1999
Appointed Date: 19 April 1999

Director
ARMOND, Victor John, Dr
Resigned: 02 July 2012
Appointed Date: 01 May 2011
81 years old

Director
ARMOND, Victor John, Dr
Resigned: 30 April 2011
Appointed Date: 17 May 1999
81 years old

Director
SLATCHER, Fiona Charmain
Resigned: 30 April 2011
Appointed Date: 17 May 1999
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 May 1999
Appointed Date: 19 April 1999

Persons With Significant Control

Mr David Roderick Abraham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MANSFIELD SAND COMPANY LIMITED Events

27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
27 Sep 2016
Appointment of Mr Nicholas Charles Dove as a secretary on 20 September 2016
27 Sep 2016
Termination of appointment of Jon Henry Boulton as a secretary on 20 September 2016
27 Sep 2016
Director's details changed for Mr Jon Henry Boulton on 23 September 2016
11 Jul 2016
Director's details changed for Mr Richard John Abraham on 11 July 2016
...
... and 77 more events
11 Jun 1999
New director appointed
11 Jun 1999
New director appointed
11 Jun 1999
New director appointed
11 Jun 1999
Registered office changed on 11/06/99 from: 31 corsham street london N1 6DR
19 Apr 1999
Incorporation

MANSFIELD SAND COMPANY LIMITED Charges

24 November 2014
Charge code 0375 4188 0008
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2009
Mortgage deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property being land the farmhouse and the bungalow…
22 October 2009
Mortgage deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property being land and the farmhouse and…
20 July 2009
Debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property at sandhurst avenue, mansfield nottinghamshire…
13 May 2009
Mortgage
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 6 crown farm way mansfield nottinghamshire t/n…
29 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2008
Deposit agreement to secure own liabilities
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 16 February 2005
Persons entitled: Mansfield Sand Company (1999) Limited (In Liquidation)
Description: Land at ransom wood park southwell road west mansfield…