MOUNT GREEN AGENCIES LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 9RW

Company number 00979394
Status Active
Incorporation Date 12 May 1970
Company Type Private Limited Company
Address MOUNT GREEN HOUSE THE SIDINGS, NEW LINE INDUSTRIAL ESTATE, BACUP, LANCASHIRE, OL13 9RW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Mr Scott Daniel Taylor on 24 February 2017; Confirmation statement made on 22 October 2016 with updates; Appointment of Mr Scott Daniel Taylor as a director on 1 May 2016. The most likely internet sites of MOUNT GREEN AGENCIES LIMITED are www.mountgreenagencies.co.uk, and www.mount-green-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Milnrow Rail Station (closed) is 6.7 miles; to Burnley Manchester Road Rail Station is 6.8 miles; to Burnley Central Rail Station is 7.3 miles; to Burnley Barracks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Green Agencies Limited is a Private Limited Company. The company registration number is 00979394. Mount Green Agencies Limited has been working since 12 May 1970. The present status of the company is Active. The registered address of Mount Green Agencies Limited is Mount Green House The Sidings New Line Industrial Estate Bacup Lancashire Ol13 9rw. . TAYLOR, Lynne is a Secretary of the company. TAYLOR, Lynne is a Director of the company. TAYLOR, Neil Paul is a Director of the company. TAYLOR, Scott Daniel is a Director of the company. Secretary EDMONDSON, Shaun Brian has been resigned. Secretary TAYLOR, Cheryl Susan has been resigned. Secretary TAYLOR, Elsie Gwen Veronica has been resigned. Director TAYLOR, Cheryl Susan has been resigned. Director TAYLOR, Elsie Gwen Veronica has been resigned. Director TAYLOR, Lionel has been resigned. Director TAYLOR, Nigel Darrell has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TAYLOR, Lynne
Appointed Date: 01 March 2006

Director
TAYLOR, Lynne
Appointed Date: 01 March 2006
61 years old

Director
TAYLOR, Neil Paul
Appointed Date: 01 March 2006
52 years old

Director
TAYLOR, Scott Daniel
Appointed Date: 01 May 2016
34 years old

Resigned Directors

Secretary
EDMONDSON, Shaun Brian
Resigned: 01 March 2006
Appointed Date: 01 September 1999

Secretary
TAYLOR, Cheryl Susan
Resigned: 01 September 1999
Appointed Date: 05 April 1992

Secretary
TAYLOR, Elsie Gwen Veronica
Resigned: 05 April 1992

Director
TAYLOR, Cheryl Susan
Resigned: 01 September 1999
Appointed Date: 05 April 1992
60 years old

Director
TAYLOR, Elsie Gwen Veronica
Resigned: 05 April 1992
86 years old

Director
TAYLOR, Lionel
Resigned: 05 April 1992
92 years old

Director
TAYLOR, Nigel Darrell
Resigned: 22 November 2006
64 years old

Persons With Significant Control

Mrs Lynne Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MOUNT GREEN AGENCIES LIMITED Events

24 Feb 2017
Director's details changed for Mr Scott Daniel Taylor on 24 February 2017
07 Nov 2016
Confirmation statement made on 22 October 2016 with updates
03 May 2016
Appointment of Mr Scott Daniel Taylor as a director on 1 May 2016
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,091

...
... and 96 more events
09 Jan 1987
Accounts for a small company made up to 31 March 1986

09 Jan 1987
Return made up to 29/12/86; full list of members
18 Aug 1986
Director's particulars changed

18 Aug 1986
Registered office changed on 18/08/86 from: trafalgar street rochdale lancashire

12 May 1970
Incorporation

MOUNT GREEN AGENCIES LIMITED Charges

14 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 the sidings new line industrial estate bacup…
10 September 1999
Legal charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 634 halifax road wardle rochdale greater manchester t/no:…
10 September 1999
Debenture
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Debenture
Delivered: 2 January 1998
Status: Satisfied on 16 March 2000
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 July 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 16 February 2005
Persons entitled: Yorkshire Bank PLC
Description: 634 halifax road rochdale lancashire inc, fixtures &…
9 January 1990
Legal charge
Delivered: 15 January 1990
Status: Satisfied on 9 September 1995
Persons entitled: T S B Bank PLC
Description: 634, halifax road rochdale, lancs.
30 May 1986
Legal charge
Delivered: 7 June 1986
Status: Satisfied on 9 September 1995
Persons entitled: Nationwide Building Society.
Description: 634, holifax road, little borough.
7 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: Trayalgar street, rochdale greater manchester title no la…