Company number 00624877
Status Active
Incorporation Date 3 April 1959
Company Type Private Limited Company
Address 27 CHADDOCK LANE, BOOTHSTOWN, MANCHESTER, M28 1DB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1,140
. The most likely internet sites of MAIN LINE WHOLESALERS LIMITED are www.mainlinewholesalers.co.uk, and www.main-line-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Main Line Wholesalers Limited is a Private Limited Company.
The company registration number is 00624877. Main Line Wholesalers Limited has been working since 03 April 1959.
The present status of the company is Active. The registered address of Main Line Wholesalers Limited is 27 Chaddock Lane Boothstown Manchester M28 1db. . MILES, Christopher Wilson is a Secretary of the company. MILES, Christopher Wilson is a Director of the company. MILES, Sheila Vivienne is a Director of the company. Secretary JOLLEY, Norman has been resigned. Director JOLLEY, Freda has been resigned. Director JOLLEY, Norman has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher Wilson Miles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sheila Vivienne Miles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAIN LINE WHOLESALERS LIMITED Events
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
05 Jan 2016
Director's details changed for Mrs Sheila Vivienne Miles on 15 December 2015
05 Jan 2016
Director's details changed for Mr Christopher Wilson Miles on 15 December 2015
...
... and 70 more events
01 Jul 1988
Full accounts made up to 31 July 1987
28 Apr 1988
Return made up to 31/12/87; full list of members
28 Feb 1987
Full accounts made up to 31 July 1985
28 Feb 1987
Full accounts made up to 31 July 1986
28 Feb 1987
Return made up to 31/12/86; full list of members