MANDORA ST. CLEMENTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 8FL

Company number 00174662
Status Active
Incorporation Date 11 May 1921
Company Type Private Limited Company
Address CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES, ENGLAND, MK17 8FL
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL to Crossley Drive Magna Park Milton Keynes MK17 8FL on 7 March 2017; Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 30 January 2016. The most likely internet sites of MANDORA ST. CLEMENTS LIMITED are www.mandorastclements.co.uk, and www.mandora-st-clements.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and five months. The distance to to Bletchley Rail Station is 4 miles; to Milton Keynes Central Rail Station is 4.4 miles; to Lidlington Rail Station is 4.7 miles; to Wolverton Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandora St Clements Limited is a Private Limited Company. The company registration number is 00174662. Mandora St Clements Limited has been working since 11 May 1921. The present status of the company is Active. The registered address of Mandora St Clements Limited is Crossley Drive Magna Park Milton Keynes England Mk17 8fl. . BARR, Julie Anne is a Secretary of the company. LORIMER, Stuart is a Director of the company. WHITE, Roger Alexander is a Director of the company. Secretary GREENOCK, Iain Fotheringham has been resigned. Secretary MACLAREN, George Munro has been resigned. Director BARR, William Robin Graham has been resigned. Director GREENOCK, Iain Fotheringham has been resigned. Director MACLAREN, George Munro has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
BARR, Julie Anne
Appointed Date: 27 June 2008

Director
LORIMER, Stuart
Appointed Date: 05 January 2015
58 years old

Director
WHITE, Roger Alexander
Appointed Date: 27 June 2008
60 years old

Resigned Directors

Secretary
GREENOCK, Iain Fotheringham
Resigned: 27 June 2008
Appointed Date: 01 November 1995

Secretary
MACLAREN, George Munro
Resigned: 01 November 1995

Director
BARR, William Robin Graham
Resigned: 26 May 2009
87 years old

Director
GREENOCK, Iain Fotheringham
Resigned: 27 June 2008
Appointed Date: 21 July 1998
77 years old

Director
MACLAREN, George Munro
Resigned: 21 July 1998
87 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 29 August 2014
Appointed Date: 26 May 2009
58 years old

Persons With Significant Control

A.G. Barr P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANDORA ST. CLEMENTS LIMITED Events

07 Mar 2017
Registered office address changed from A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL to Crossley Drive Magna Park Milton Keynes MK17 8FL on 7 March 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 30 January 2016
28 Jul 2016
Satisfaction of charge 3 in full
20 Jul 2016
Satisfaction of charge 1 in full
...
... and 101 more events
17 Sep 1984
Accounts made up to 30 March 1984
14 Sep 1983
Accounts made up to 1 April 1983
30 Nov 1982
Accounts made up to 2 April 1982
18 Aug 1981
Accounts made up to 27 March 1981
21 Aug 1980
Accounts made up to 28 March 1980

MANDORA ST. CLEMENTS LIMITED Charges

5 July 1985
Trust deed
Delivered: 18 July 1985
Status: Satisfied on 28 July 2016
Persons entitled: Phoenix Assurance Public Limited Company
Description: Undertaking and all property and assets present and future…
5 July 1985
Deed of floating charge
Delivered: 15 July 1985
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limited
Description: Undertaking and all property and assets present and future…
20 June 1985
Charge without instrument
Delivered: 4 July 1985
Status: Satisfied on 20 July 2016
Persons entitled: Phoenix Assurance PLC
Description: Floating charge on the. Undertaking and all property and…