KANMAR TRUSTEES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4NF

Company number 00937359
Status Active
Incorporation Date 16 August 1968
Company Type Private Limited Company
Address 3 SINGLETON CLOSE, SALFORD, LANCASHIRE, M7 4NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of KANMAR TRUSTEES LIMITED are www.kanmartrustees.co.uk, and www.kanmar-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Belle Vue Rail Station is 5.1 miles; to Chassen Road Rail Station is 6.4 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kanmar Trustees Limited is a Private Limited Company. The company registration number is 00937359. Kanmar Trustees Limited has been working since 16 August 1968. The present status of the company is Active. The registered address of Kanmar Trustees Limited is 3 Singleton Close Salford Lancashire M7 4nf. . MECHLOWITZ, David is a Secretary of the company. MECHLOWITZ, Dolly is a Director of the company. Secretary MECHLOWITZ, Avi has been resigned. Secretary MECHLOWITZ, Guy has been resigned. Director MECHLOWITZ, Avi has been resigned. Director MECHLOWITZ, Clara has been resigned. Director MECHLOWITZ, Max Marcus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MECHLOWITZ, David
Appointed Date: 01 February 1997

Director
MECHLOWITZ, Dolly
Appointed Date: 20 December 2012
84 years old

Resigned Directors

Secretary
MECHLOWITZ, Avi
Resigned: 30 October 1992

Secretary
MECHLOWITZ, Guy
Resigned: 01 February 1997
Appointed Date: 30 October 1992

Director
MECHLOWITZ, Avi
Resigned: 05 June 2008
Appointed Date: 30 October 1992
56 years old

Director
MECHLOWITZ, Clara
Resigned: 30 October 1992
125 years old

Director
MECHLOWITZ, Max Marcus
Resigned: 06 December 2014
Appointed Date: 15 June 2008
95 years old

Persons With Significant Control

Mrs Dolly Mechlowitz
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Estate Of M.Mechlowitz
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KANMAR TRUSTEES LIMITED Events

02 Mar 2017
Confirmation statement made on 20 October 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 4 in full
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 75 more events
14 Mar 1988
Return made up to 28/09/87; full list of members

14 Mar 1988
Director's particulars changed

27 Dec 1986
Full accounts made up to 31 March 1985

27 Dec 1986
Return made up to 30/09/86; full list of members

19 Aug 1986
Return made up to 01/07/85; full list of members

KANMAR TRUSTEES LIMITED Charges

20 April 1998
Debenture
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Charge over credit balances
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all monies from time to time held…
4 February 1998
Fixed charge over the book debts
Delivered: 6 February 1998
Status: Satisfied on 7 December 2016
Persons entitled: Nmb-Heller Limited
Description: All right title and interest in and to the following…
10 June 1983
Charge
Delivered: 15 June 1983
Status: Satisfied on 10 January 1998
Persons entitled: Midland Bank PLC
Description: All book & other debts due incurred or owing to the company.
27 January 1983
Charge
Delivered: 31 January 1983
Status: Satisfied on 10 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts now and from…
15 March 1973
Floating charge
Delivered: 22 March 1973
Status: Satisfied on 10 January 1998
Persons entitled: Midland Bank LTD
Description: Floating charge on all the book and other debts both…