MANATEC LIMITED
GRIMSBY MANATEC DEVELOPMENTS LIMITED CERTACC ESTATES (NO. 1) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TT

Company number 02561964
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address THE INNOVATION CENTRE, EUROPARC, GRIMSBY, N E LINCOLNSHIRE, DN37 9TT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of MANATEC LIMITED are www.manatec.co.uk, and www.manatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.3 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manatec Limited is a Private Limited Company. The company registration number is 02561964. Manatec Limited has been working since 23 November 1990. The present status of the company is Active. The registered address of Manatec Limited is The Innovation Centre Europarc Grimsby N E Lincolnshire Dn37 9tt. . BARNSLEY, Frank John is a Secretary of the company. BARNSLEY, Frank John is a Director of the company. DIXON, Roger Maurice is a Director of the company. Secretary GREENWOOD, Myra has been resigned. Secretary MARLEY, Stephen has been resigned. Director GREENWOOD, Howard Mark has been resigned. Director GREENWOOD, Myra has been resigned. Director LARKINS, Kevin George Barry has been resigned. Director MARLEY, Stephen has been resigned. Director MATTHEWS, Peter Charles has been resigned. Director WHITE, Malcolm George has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BARNSLEY, Frank John
Appointed Date: 01 September 2000

Director
BARNSLEY, Frank John
Appointed Date: 20 November 2000
70 years old

Director
DIXON, Roger Maurice
Appointed Date: 01 September 2000
69 years old

Resigned Directors

Secretary
GREENWOOD, Myra
Resigned: 01 September 2000
Appointed Date: 17 September 1999

Secretary
MARLEY, Stephen
Resigned: 18 September 1999

Director
GREENWOOD, Howard Mark
Resigned: 04 October 2002
Appointed Date: 17 September 1999
76 years old

Director
GREENWOOD, Myra
Resigned: 20 November 2000
Appointed Date: 17 September 1999
78 years old

Director
LARKINS, Kevin George Barry
Resigned: 18 September 1999
78 years old

Director
MARLEY, Stephen
Resigned: 18 September 1999
72 years old

Director
MATTHEWS, Peter Charles
Resigned: 12 July 1999
69 years old

Director
WHITE, Malcolm George
Resigned: 17 April 1995
93 years old

Persons With Significant Control

Mr Frank John Barnsley
Notified on: 8 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Maurice Dixon
Notified on: 8 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANATEC LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
02 Mar 2016
Satisfaction of charge 5 in full
02 Mar 2016
Satisfaction of charge 4 in full
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000

...
... and 93 more events
28 Jun 1991
Particulars of mortgage/charge

10 Jan 1991
New director appointed

20 Dec 1990
Secretary resigned;new secretary appointed;new director appointed

20 Dec 1990
Director resigned;new director appointed

23 Nov 1990
Incorporation

MANATEC LIMITED Charges

4 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 2 March 2016
Persons entitled: Manatec Limited
Description: St nicholas nursery peaks lane grimsby north east…
14 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a st nicholas childrens nursery peaks…
14 December 2000
Mortgage debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1998
Legal mortgage
Delivered: 19 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 ashleigh court and parking space…
14 June 1991
Legal mortgage
Delivered: 28 June 1991
Status: Satisfied on 3 November 1999
Persons entitled: National Westminster Bank PLC
Description: Plot 40 kings mews cleethorpes humberside grimsby. And/or…