Company number 02888297
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay, 23610 - Manufacture of concrete products for construction purposes, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of MANCHESTER BRICK AND PRECAST LTD are www.manchesterbrickandprecast.co.uk, and www.manchester-brick-and-precast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barrow upon Soar Rail Station is 10.7 miles; to Leicester Rail Station is 11.9 miles; to Burton-on-Trent Rail Station is 13.1 miles; to Coventry Rail Station is 21.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Brick and Precast Ltd is a Private Limited Company.
The company registration number is 02888297. Manchester Brick and Precast Ltd has been working since 17 January 1994.
The present status of the company is Active. The registered address of Manchester Brick and Precast Ltd is Leicester Road Ibstock Leicestershire Le67 6hs. . DOUGLAS, Robert is a Secretary of the company. DURRANT, Iain James is a Director of the company. RICHARDS, John is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary HARDY, Stephen Philip has been resigned. Secretary KHALFEY, Shamshad has been resigned. Secretary SHAW, Graham has been resigned. Secretary THORP, Nigel Harvey has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director CRITCHLOW, Geoff has been resigned. Director CUNNINGHAM, Duncan Peter has been resigned. Director SHAW, Graham has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director THORP, Harvey Richard has been resigned. Director THORP, Nigel Harvey has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".
Current Directors
Resigned Directors
Secretary
SHAW, Graham
Resigned: 07 March 2005
Appointed Date: 01 May 2002
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 17 January 1994
Director
CRITCHLOW, Geoff
Resigned: 30 October 2009
Appointed Date: 17 December 2004
70 years old
Director
SHAW, Graham
Resigned: 07 March 2005
Appointed Date: 01 August 1996
59 years old
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 17 January 1994
Persons With Significant Control
Ibstock Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
MANCHESTER BRICK AND PRECAST LTD Events
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Appointment of Mr Robert Douglas as a secretary on 22 April 2016
05 May 2016
Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
23 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
...
... and 84 more events
13 Mar 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Feb 1994
Registered office changed on 22/02/94 from: 102 sydney street london SW3 6NJ
22 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Feb 1994
Director resigned;new director appointed
17 Jan 1994
Incorporation
19 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied
on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of haigh avenue, stockport, greater…
10 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied
on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings north of apedale road…
14 March 1994
Mortgage debenture
Delivered: 22 March 1994
Status: Satisfied
on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…