01585284 LIMITED
REDDITCH M.P.M.S. LIMITED

Hellopages » Worcestershire » Redditch » B98 9BD

Company number 01585284
Status Active
Incorporation Date 10 September 1981
Company Type Private Limited Company
Address CONWIL DAGNELL END ROAD, BEOLEY, REDDITCH, WORCESTERSHIRE, B98 9BD
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Restoration by order of the court; Company name changed M.P.M.S.\certificate issued on 19/05/14; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of 01585284 LIMITED are www.01585284.co.uk, and www.01585284.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. 01585284 Limited is a Private Limited Company. The company registration number is 01585284. 01585284 Limited has been working since 10 September 1981. The present status of the company is Active. The registered address of 01585284 Limited is Conwil Dagnell End Road Beoley Redditch Worcestershire B98 9bd. . MAHLER, John Ian is a Secretary of the company. MAHLER, John Ian is a Director of the company. Secretary MAHLER, Sallie Christine Nash has been resigned. Secretary MANNERS, Keith has been resigned. Director MAHLER, Sallie Christine Nash has been resigned. Director MANNERS, Keith has been resigned. Director MANSFIELD, Royston Frederick has been resigned. Director PALMER, Morris Allan has been resigned. Director STREET, Roger has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
MAHLER, John Ian
Appointed Date: 01 March 2003

Director
MAHLER, John Ian
Appointed Date: 04 October 2000
61 years old

Resigned Directors

Secretary
MAHLER, Sallie Christine Nash
Resigned: 17 January 2003
Appointed Date: 04 October 2000

Secretary
MANNERS, Keith
Resigned: 04 October 2000

Director
MAHLER, Sallie Christine Nash
Resigned: 21 June 2000
88 years old

Director
MANNERS, Keith
Resigned: 04 October 2000
80 years old

Director
MANSFIELD, Royston Frederick
Resigned: 01 July 1994
88 years old

Director
PALMER, Morris Allan
Resigned: 04 October 2000
94 years old

Director
STREET, Roger
Resigned: 04 October 2000
80 years old

01585284 LIMITED Events

19 May 2014
Restoration by order of the court
19 May 2014
Company name changed M.P.M.S.\certificate issued on 19/05/14
17 May 2005
Final Gazette dissolved via voluntary strike-off
01 Feb 2005
First Gazette notice for voluntary strike-off
22 Dec 2004
Application for striking-off
...
... and 53 more events
25 Apr 1988
Return made up to 31/12/87; full list of members

02 Jul 1987
Return made up to 31/12/86; full list of members

27 May 1987
Full accounts made up to 31 October 1986

07 May 1986
Full accounts made up to 31 October 1985

07 May 1986
Return made up to 31/12/85; full list of members

01585284 LIMITED Charges

4 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit 2, site 4A, merse road…
27 March 1990
Mortgage registered pursuant to an order of court
Delivered: 8 February 1991
Status: Satisfied on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: Plot 2, site 4A moons moat, industrial estate, redditch…
8 December 1981
Charge
Delivered: 16 December 1981
Status: Satisfied on 4 October 2000
Persons entitled: T. I Rockwell Benett Limited.
Description: Floating charge over all the undertaking and property both…

Similar Companies

01555753 LIMITED 01576300235 LIMITED 01589404 LIMITED 01592097 LIMITED 01596199 LIMITED 01598079 LIMITED 016 LTD.