MANSTON INVESTMENTS (STOKE) LIMITED
ASHBY DE LA ZOUCH MANSTON INVESTMENTS (TIPTON) LIMITED THEMETERM LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1AH

Company number 04240514
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address ST HELENS HOUSE, MARKET STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MANSTON INVESTMENTS (STOKE) LIMITED are www.manstoninvestmentsstoke.co.uk, and www.manston-investments-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manston Investments Stoke Limited is a Private Limited Company. The company registration number is 04240514. Manston Investments Stoke Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Manston Investments Stoke Limited is St Helens House Market Street Ashby De La Zouch Leicestershire Le65 1ah. . BOARDMAN -WESTON, Julian Anthony William is a Director of the company. BOARDMAN-WESTON, Simon Nicholas Harold is a Director of the company. Secretary RAVENSDALE, Jane has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BOARDMAN-WESTON, Barbara has been resigned. Director BOARDMAN-WESTON, Kenneth Frank has been resigned. Director BYASS, Kenneth Peter has been resigned. Director BYASS, Kenneth Peter has been resigned. Director LITTLEWOOD, Barry has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Non-trading company".


manston investments (stoke) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOARDMAN -WESTON, Julian Anthony William
Appointed Date: 15 April 2009
71 years old

Director
BOARDMAN-WESTON, Simon Nicholas Harold
Appointed Date: 15 April 2009
67 years old

Resigned Directors

Secretary
RAVENSDALE, Jane
Resigned: 31 January 2013
Appointed Date: 20 July 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 25 June 2001

Director
BOARDMAN-WESTON, Barbara
Resigned: 12 February 2006
Appointed Date: 20 July 2001
98 years old

Director
BOARDMAN-WESTON, Kenneth Frank
Resigned: 15 April 2009
Appointed Date: 20 July 2001
103 years old

Director
BYASS, Kenneth Peter
Resigned: 04 February 2011
Appointed Date: 09 September 2008
82 years old

Director
BYASS, Kenneth Peter
Resigned: 01 February 2006
Appointed Date: 12 December 2005
82 years old

Director
LITTLEWOOD, Barry
Resigned: 31 December 2015
Appointed Date: 25 February 2004
74 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 20 July 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Mr Julian Anthony William Boardman-Weston
Notified on: 8 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Nicholas Harold Boardman-Weston
Notified on: 8 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSTON INVESTMENTS (STOKE) LIMITED Events

08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Termination of appointment of Barry Littlewood as a director on 31 December 2015
02 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 50 more events
06 Aug 2001
New director appointed
31 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2001
Registered office changed on 31/07/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
24 Jul 2001
Company name changed themeterm LIMITED\certificate issued on 24/07/01
25 Jun 2001
Incorporation

MANSTON INVESTMENTS (STOKE) LIMITED Charges

18 December 2001
Deed of legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 21 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of festival way…
10 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 21 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. a specific equitable charge over all freehold and…