MAMPRO LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN5 9RF

Company number 01154636
Status Active
Incorporation Date 3 January 1974
Company Type Private Limited Company
Address MARINE HOUSE, HIGH STREET, WADDINGTON, LINCOLN, LINCOLNSHIRE, LN5 9RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Austin Nigel Richardson on 27 October 2016; Director's details changed for Mrs Victoria Richardson on 27 October 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of MAMPRO LIMITED are www.mampro.co.uk, and www.mampro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Mampro Limited is a Private Limited Company. The company registration number is 01154636. Mampro Limited has been working since 03 January 1974. The present status of the company is Active. The registered address of Mampro Limited is Marine House High Street Waddington Lincoln Lincolnshire Ln5 9rf. . RICHARDSON, Austin Nigel is a Director of the company. RICHARDSON, Victoria is a Director of the company. Secretary RICHARDSON, Ann Rachelle has been resigned. Secretary RICHARDSON, Austin Nigel has been resigned. Secretary RICHARDSON, James Anthony has been resigned. Secretary RICHARDSON, Peter George has been resigned. Director RICHARDSON, Ann Rachelle has been resigned. Director RICHARDSON, James Anthony has been resigned. Director RICHARDSON, Peter George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
RICHARDSON, Austin Nigel
Appointed Date: 14 September 1998
53 years old

Director
RICHARDSON, Victoria
Appointed Date: 17 May 2011
52 years old

Resigned Directors

Secretary
RICHARDSON, Ann Rachelle
Resigned: 23 December 1991

Secretary
RICHARDSON, Austin Nigel
Resigned: 10 August 1992
Appointed Date: 23 December 1991

Secretary
RICHARDSON, James Anthony
Resigned: 30 March 1999
Appointed Date: 10 August 1992

Secretary
RICHARDSON, Peter George
Resigned: 25 October 2016
Appointed Date: 30 March 1999

Director
RICHARDSON, Ann Rachelle
Resigned: 23 December 1991
86 years old

Director
RICHARDSON, James Anthony
Resigned: 30 March 1999
Appointed Date: 23 December 1991
55 years old

Director
RICHARDSON, Peter George
Resigned: 25 November 2014
Appointed Date: 08 April 1988
87 years old

Persons With Significant Control

Mr Austin Richardson
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Victoria Richardson
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAMPRO LIMITED Events

28 Oct 2016
Director's details changed for Mr Austin Nigel Richardson on 27 October 2016
28 Oct 2016
Director's details changed for Mrs Victoria Richardson on 27 October 2016
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
26 Oct 2016
Director's details changed for Mrs Victoria Richardson on 25 October 2016
26 Oct 2016
Director's details changed for Mr Austin Nigel Richardson on 25 October 2016
...
... and 83 more events
02 Dec 1986
Return made up to 05/11/86; full list of members

03 May 1986
Return made up to 30/09/85; full list of members
03 May 1986
Return made up to 30/09/85; full list of members

03 May 1986
Registered office changed on 03/05/86 from: st. Peters churchyard silver street lincoln LN21EG

28 Mar 1978
Memorandum and Articles of Association

MAMPRO LIMITED Charges

19 September 2002
Debenture
Delivered: 28 September 2002
Status: Satisfied on 6 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…