MENTMORE PROPERTIES LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3ER

Company number 03250857
Status Active - Proposal to Strike off
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address 107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MENTMORE PROPERTIES LIMITED are www.mentmoreproperties.co.uk, and www.mentmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Grimsby Town Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.4 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentmore Properties Limited is a Private Limited Company. The company registration number is 03250857. Mentmore Properties Limited has been working since 17 September 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Mentmore Properties Limited is 107 Cleethorpe Road Grimsby North East Lincolnshire Dn31 3er. . APR SECRETARIES LTD is a Secretary of the company. BULLAS, Jayne is a Director of the company. Secretary CROWLE ENTERPRISES LIMITED has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director COUSINS, Claire has been resigned. Director J M ROSSMOOR LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
APR SECRETARIES LTD
Appointed Date: 01 February 2000

Director
BULLAS, Jayne
Appointed Date: 17 June 2010
59 years old

Resigned Directors

Secretary
CROWLE ENTERPRISES LIMITED
Resigned: 08 September 1997
Appointed Date: 29 October 1996

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 01 February 2000
Appointed Date: 08 September 1997

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 29 October 1996
Appointed Date: 17 September 1996

Director
COUSINS, Claire
Resigned: 17 June 2010
Appointed Date: 22 November 1996
52 years old

Director
J M ROSSMOOR LIMITED
Resigned: 22 November 1996
Appointed Date: 29 October 1996
37 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 29 October 1996
Appointed Date: 17 September 1996

MENTMORE PROPERTIES LIMITED Events

11 Jan 2017
Compulsory strike-off action has been suspended
13 Dec 2016
First Gazette notice for compulsory strike-off
14 Apr 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
05 Nov 1996
New secretary appointed
05 Nov 1996
Director resigned
05 Nov 1996
Secretary resigned
05 Nov 1996
Registered office changed on 05/11/96 from: 88 kingsway holborn london WC2B 6AW
17 Sep 1996
Incorporation

MENTMORE PROPERTIES LIMITED Charges

21 December 2001
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 22 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of victoria road, bentley.
16 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 22 July 2010
Persons entitled: Christopher Palmley Job
Description: Property k/a 201 rutland street grimsby north east…
16 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 22 July 2010
Persons entitled: Christopher Palmley Job
Description: Property k/a 125 pelham road immingham north east…
16 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 22 July 2010
Persons entitled: Christopher Palmley Job
Description: Property k/a 152 stanley street grimsby north east…
16 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 22 July 2010
Persons entitled: Christopher Palmley Job
Description: Property k/a 32 manchester street cleethorpes north east…