MODREC INTERNATIONAL LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7HA

Company number 02096753
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address BUGATTI HOUSE, NORHAM ROAD, NORTH SHIELDS, TYNE AND WEAR, NE29 7HA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 641,722 . The most likely internet sites of MODREC INTERNATIONAL LIMITED are www.modrecinternational.co.uk, and www.modrec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Newcastle Rail Station is 6.1 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Sunderland Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modrec International Limited is a Private Limited Company. The company registration number is 02096753. Modrec International Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Modrec International Limited is Bugatti House Norham Road North Shields Tyne and Wear Ne29 7ha. . SNOWBALL, Sidney is a Director of the company. Secretary ALLEN, David Ronald has been resigned. Director ALLEN, David Ronald has been resigned. Director BENT, Raymond Cyril has been resigned. Director HARLE, Brian Robert has been resigned. Director LAIDLER, Andrew Keith has been resigned. Director NATHAN, David Edward has been resigned. Director RAY, John Stephen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
SNOWBALL, Sidney

82 years old

Resigned Directors

Secretary
ALLEN, David Ronald
Resigned: 13 August 2014

Director
ALLEN, David Ronald
Resigned: 13 August 2014
Appointed Date: 17 January 1995
66 years old

Director
BENT, Raymond Cyril
Resigned: 21 December 2005
Appointed Date: 30 October 1997
81 years old

Director
HARLE, Brian Robert
Resigned: 18 May 2007
Appointed Date: 29 November 2004
66 years old

Director
LAIDLER, Andrew Keith
Resigned: 31 December 2003
Appointed Date: 01 October 2001
59 years old

Director
NATHAN, David Edward
Resigned: 07 November 1996
Appointed Date: 17 January 1995
75 years old

Director
RAY, John Stephen
Resigned: 30 April 2013
Appointed Date: 17 January 1995
76 years old

Persons With Significant Control

Sydney Snowball
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control

Modrec Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MODREC INTERNATIONAL LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 30 June 2016 with updates
05 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 641,722

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 641,722

...
... and 102 more events
07 May 1987
Company name changed deedhaze LIMITED\certificate issued on 07/05/87

01 May 1987
Registered office changed on 01/05/87 from: 47 brunswick place london N1 6EE

01 May 1987
Director resigned;new director appointed
01 May 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Certificate of Incorporation

MODREC INTERNATIONAL LIMITED Charges

5 July 2011
Guarantee fixed & floating charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2000
Debenture
Delivered: 5 July 2000
Status: Satisfied on 4 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1995
Fixed and floating charge
Delivered: 16 March 1995
Status: Satisfied on 3 February 2007
Persons entitled: Stenham PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Mortgage debenture
Delivered: 15 March 1995
Status: Satisfied on 15 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…