MANTLE PACKAGING MACHINERY LIMITED
WHALLEY

Hellopages » Lancashire » Ribble Valley » BB7 9SE

Company number 03371709
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address UNIT 1 & 2, THE SIDINGS STATION ROAD, WHALLEY, LANCASHIRE, BB7 9SE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MANTLE PACKAGING MACHINERY LIMITED are www.mantlepackagingmachinery.co.uk, and www.mantle-packaging-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mantle Packaging Machinery Limited is a Private Limited Company. The company registration number is 03371709. Mantle Packaging Machinery Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Mantle Packaging Machinery Limited is Unit 1 2 The Sidings Station Road Whalley Lancashire Bb7 9se. . MANTLE, Christine Anne is a Secretary of the company. MANTLE, Christine Anne is a Director of the company. MANTLE, Kenneth Charles Gilbert is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
MANTLE, Christine Anne
Appointed Date: 16 May 1997

Director
MANTLE, Christine Anne
Appointed Date: 16 May 1997
68 years old

Director
MANTLE, Kenneth Charles Gilbert
Appointed Date: 16 May 1997
75 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Nominee Director
FNCS LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

MANTLE PACKAGING MACHINERY LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

15 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
22 May 1997
Director resigned
22 May 1997
New director appointed
22 May 1997
New secretary appointed;new director appointed
22 May 1997
Registered office changed on 22/05/97 from: 129 queen street cardiff CF1 4BJ
16 May 1997
Incorporation