MANGAR 2013 LIMITED
POWYS MFC SURVIVAL HOLDINGS LIMITED

Hellopages » Powys » Powys » LD8 2UF

Company number 04265305
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address PRESTEIGNE ENTERPRISE PARK, PRESTEIGNE, POWYS, LD8 2UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Termination of appointment of Andrew Michael Barker as a director on 31 August 2016; Appointment of Mr Simon Peter Claridge as a director on 8 April 2016. The most likely internet sites of MANGAR 2013 LIMITED are www.mangar2013.co.uk, and www.mangar-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Mangar 2013 Limited is a Private Limited Company. The company registration number is 04265305. Mangar 2013 Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Mangar 2013 Limited is Presteigne Enterprise Park Presteigne Powys Ld8 2uf. The cash in hand is £2k. It is £0k against last year. . CLARIDGE, Simon Peter is a Director of the company. DONALD, Andrew David Livingstone is a Director of the company. Secretary GARMAN, Francesca Gail Stewart has been resigned. Secretary LEA, Bryan has been resigned. Secretary MORLEY, Roger Herbert has been resigned. Secretary NMGW SECRETARIES LIMITED has been resigned. Director ARNOLD, Colin James has been resigned. Director BARKER, Andrew Michael has been resigned. Director BRERETON, Roger has been resigned. Director GARMAN, David Edmund Talbot has been resigned. Director GARMAN, Francesca Gail Stewart has been resigned. Director JONES, Philip has been resigned. Director KEVILL, Bernard Joseph has been resigned. Director MORLEY, Roger Herbert has been resigned. Director NMGW DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


mangar 2013 Key Finiance

LIABILITIES n/a
CASH £2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLARIDGE, Simon Peter
Appointed Date: 08 April 2016
51 years old

Director
DONALD, Andrew David Livingstone
Appointed Date: 22 July 2015
63 years old

Resigned Directors

Secretary
GARMAN, Francesca Gail Stewart
Resigned: 30 January 2014
Appointed Date: 15 December 2010

Secretary
LEA, Bryan
Resigned: 26 July 2005
Appointed Date: 27 September 2001

Secretary
MORLEY, Roger Herbert
Resigned: 15 December 2010
Appointed Date: 26 July 2005

Secretary
NMGW SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 06 August 2001

Director
ARNOLD, Colin James
Resigned: 27 August 2015
Appointed Date: 30 January 2014
58 years old

Director
BARKER, Andrew Michael
Resigned: 31 August 2016
Appointed Date: 01 September 2006
58 years old

Director
BRERETON, Roger
Resigned: 26 April 2016
Appointed Date: 30 January 2014
58 years old

Director
GARMAN, David Edmund Talbot
Resigned: 30 January 2014
Appointed Date: 26 July 2005
103 years old

Director
GARMAN, Francesca Gail Stewart
Resigned: 30 January 2014
Appointed Date: 10 November 2005
76 years old

Director
JONES, Philip
Resigned: 14 October 2010
Appointed Date: 27 September 2001
66 years old

Director
KEVILL, Bernard Joseph
Resigned: 30 January 2014
Appointed Date: 10 November 2005
67 years old

Director
MORLEY, Roger Herbert
Resigned: 15 December 2010
Appointed Date: 26 July 2005
79 years old

Director
NMGW DIRECTORS LIMITED
Resigned: 27 September 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mangar International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANGAR 2013 LIMITED Events

12 Sep 2016
Confirmation statement made on 6 August 2016 with updates
12 Sep 2016
Termination of appointment of Andrew Michael Barker as a director on 31 August 2016
17 Jun 2016
Appointment of Mr Simon Peter Claridge as a director on 8 April 2016
09 May 2016
Accounts for a dormant company made up to 31 July 2015
28 Apr 2016
Termination of appointment of Roger Brereton as a director on 26 April 2016
...
... and 78 more events
15 Jan 2002
Director resigned
09 Jan 2002
Ad 03/01/02--------- £ si 1999@1=1999 £ ic 1/2000
09 Jan 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Aug 2001
Incorporation

MANGAR 2013 LIMITED Charges

24 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied on 4 April 2013
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…