Company number 01871440
Status Active
Incorporation Date 13 December 1984
Company Type Private Limited Company
Address 2 HEBDEN ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8DT
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 160,000
. The most likely internet sites of MULLION SURVIVAL TECHNOLOGY LIMITED are www.mullionsurvivaltechnology.co.uk, and www.mullion-survival-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Crowle Rail Station is 5.6 miles; to Kirton Lindsey Rail Station is 8.5 miles; to Broomfleet Rail Station is 9.9 miles; to Brough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mullion Survival Technology Limited is a Private Limited Company.
The company registration number is 01871440. Mullion Survival Technology Limited has been working since 13 December 1984.
The present status of the company is Active. The registered address of Mullion Survival Technology Limited is 2 Hebden Road Scunthorpe North Lincolnshire Dn15 8dt. . VERVAECKE, Bart is a Secretary of the company. GOODWIN, Jane Elizabeth is a Director of the company. SIOEN, Danielle is a Director of the company. SIOEN-ZOETE, Jacqueline Nicolle Germaine is a Director of the company. Secretary CULLEY, Howard Eric has been resigned. Secretary LANCASTER, John Stephen has been resigned. Director COOKE, Roger Keith has been resigned. Director CROSSLEY, Philip has been resigned. Director KIRK, Frank Edward has been resigned. Director SIOEN, Jean Jacques Jules Michel has been resigned. The company operates in "Manufacture of workwear".
Current Directors
Resigned Directors
Director
CROSSLEY, Philip
Resigned: 26 January 2000
Appointed Date: 06 May 1992
80 years old
Persons With Significant Control
Sioen Industries Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MULLION SURVIVAL TECHNOLOGY LIMITED Events
12 Dec 2016
Confirmation statement made on 31 October 2016 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
13 Oct 2015
Accounts for a small company made up to 31 December 2014
30 Apr 2015
Director's details changed for Danielle Parein on 30 April 2015
...
... and 112 more events
30 Oct 1986
Particulars of mortgage/charge
18 Jul 1986
Particulars of mortgage/charge
27 Jun 1986
Secretary resigned;new secretary appointed;new director appointed
17 Jan 1986
Company name changed\certificate issued on 17/01/86
13 Dec 1984
Certificate of incorporation
19 March 1999
Debenture
Delivered: 30 March 1999
Status: Satisfied
on 26 January 2001
Persons entitled: Euro Sales Finance PLC
Description: All book and other debts present and future and the benefit…
7 September 1998
Fixed and floating charge
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
28 May 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 18 June 1997
Status: Satisfied
on 2 February 1999
Persons entitled: Confidential Invoice Discounting Limited
Description: 1.By way of fixed equitable charge (I) all debts the…
21 June 1988
Single debenture
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied
on 5 August 1994
Persons entitled: British Steel Corporation (Industry) Limited
Description: (See form 395 for details). Fixed and floating charges over…
28 October 1986
Debenture
Delivered: 3 October 1986
Status: Satisfied
on 13 March 1992
Persons entitled: British Steel Corporation (Industry) Limited
Description: Fixed & floating charge over undertaking and all property…
11 July 1986
Debenture
Delivered: 17 July 1986
Status: Satisfied
on 15 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied
on 15 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land being plot number 12 of the moorwell road…
3 July 1986
Deed of charge
Delivered: 18 July 1986
Status: Satisfied
on 13 March 1992
Persons entitled: Scunthorpe Borough Council
Description: One brother hat machine DB2-B791-403 A6548342 one brother…