MANTANK ENVIRONMENTAL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M38 0PT

Company number 03015648
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address WORSLEY TRADING ESTATE LESTER ROAD, LITTLE HULTON, MANCHESTER, UNITED KINGDOM, M38 0PT
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap, 81210 - General cleaning of buildings, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a medium company made up to 31 January 2016; Director's details changed for Ian Greenhalgh on 22 September 2016. The most likely internet sites of MANTANK ENVIRONMENTAL SERVICES LIMITED are www.mantankenvironmentalservices.co.uk, and www.mantank-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Mantank Environmental Services Limited is a Private Limited Company. The company registration number is 03015648. Mantank Environmental Services Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Mantank Environmental Services Limited is Worsley Trading Estate Lester Road Little Hulton Manchester United Kingdom M38 0pt. . GREENHALGH, Ian is a Secretary of the company. GREENHALGH, Ian is a Director of the company. ROYLE, David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASEY, Thomas has been resigned. Director GREENHALGH, Deborah has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDS, Paul Gerard has been resigned. Director SLATER, Russell has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
GREENHALGH, Ian
Appointed Date: 30 January 1995

Director
GREENHALGH, Ian
Appointed Date: 30 January 1995
63 years old

Director
ROYLE, David
Appointed Date: 17 February 2005
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
CASEY, Thomas
Resigned: 24 June 1998
Appointed Date: 01 January 1997
77 years old

Director
GREENHALGH, Deborah
Resigned: 06 September 2002
Appointed Date: 01 March 1995
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
SANDS, Paul Gerard
Resigned: 23 June 2004
Appointed Date: 01 July 2003
58 years old

Director
SLATER, Russell
Resigned: 01 December 2008
Appointed Date: 30 January 1995
60 years old

Persons With Significant Control

Ian Greenhalgh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MANTANK ENVIRONMENTAL SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
05 Oct 2016
Accounts for a medium company made up to 31 January 2016
22 Sep 2016
Director's details changed for Ian Greenhalgh on 22 September 2016
22 Sep 2016
Secretary's details changed for Ian Greenhalgh on 22 September 2016
22 Sep 2016
Registered office address changed from Worsley Trading Estate Lester Road Little Hulton Manchester M38 0PT to Worsley Trading Estate Lester Road Little Hulton Manchester M38 0PT on 22 September 2016
...
... and 70 more events
15 Feb 1996
Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100
15 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Feb 1995
Registered office changed on 15/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jan 1995
Certificate of incorporation
30 Jan 1995
Incorporation

MANTANK ENVIRONMENTAL SERVICES LIMITED Charges

9 June 2015
Charge code 0301 5648 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment…
23 December 2014
Charge code 0301 5648 0009
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a doornbos landscape house blue house point…
21 November 2014
Charge code 0301 5648 0008
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 November 2014
Charge code 0301 5648 0007
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
11 November 2014
Charge code 0301 5648 0006
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 August 2014
Charge code 0301 5648 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 August 2014
Charge code 0301 5648 0005
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as…
4 December 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 2 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises on the south east side of wharton…
12 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…