MTS PENDAR LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M50 1RE
Company number 01341879
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address 6 CORONET WAY, CENTENARY PARK ECCLES, MANCHESTER, M50 1RE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017; Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of MTS PENDAR LIMITED are www.mtspendar.co.uk, and www.mts-pendar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Mts Pendar Limited is a Private Limited Company. The company registration number is 01341879. Mts Pendar Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Mts Pendar Limited is 6 Coronet Way Centenary Park Eccles Manchester M50 1re. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. REYNOLDS, Brian is a Director of the company. WINTER, William Thomas Edward is a Director of the company. Secretary BURNETT, Aileen Ethra Murray has been resigned. Secretary GRIME, John Roland has been resigned. Secretary POWER, Ian Derek has been resigned. Secretary SLEIGHT, Derek Robson has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director BURNETT, Aileen Ethra Murray has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director KIPPEN, Robert has been resigned. Director POWER, Ian Derek has been resigned. Director RUMBLES, Grant has been resigned. Director SLEIGHT, Derek Robson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director TAPP, Martin David John has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
REYNOLDS, Brian
Appointed Date: 08 March 2016
55 years old

Director
WINTER, William Thomas Edward
Appointed Date: 03 March 2017
49 years old

Resigned Directors

Secretary
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 17 October 2008

Secretary
GRIME, John Roland
Resigned: 17 October 2008
Appointed Date: 31 December 2001

Secretary
POWER, Ian Derek
Resigned: 06 January 2014
Appointed Date: 14 May 2010

Secretary
SLEIGHT, Derek Robson
Resigned: 31 December 2001

Director
BAILEY, Richard Malcolm
Resigned: 16 December 1994
79 years old

Director
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 30 December 2005
62 years old

Director
HIGGINS, Gerald Andrew
Resigned: 17 October 2008
Appointed Date: 29 September 2003
70 years old

Director
KIPPEN, Robert
Resigned: 29 September 2003
Appointed Date: 01 May 1993
72 years old

Director
POWER, Ian Derek
Resigned: 08 March 2016
Appointed Date: 14 May 2010
62 years old

Director
RUMBLES, Grant
Resigned: 04 March 2011
Appointed Date: 17 October 2008
67 years old

Director
SLEIGHT, Derek Robson
Resigned: 30 December 2005
76 years old

Director
STEVENSON, Alison Leonie
Resigned: 03 March 2017
Appointed Date: 24 August 2015
48 years old

Director
TAPP, Martin David John
Resigned: 01 May 1993
76 years old

Director
THORBURN, Anne
Resigned: 30 October 2015
Appointed Date: 14 May 2010
65 years old

MTS PENDAR LIMITED Events

03 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017
03 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017
03 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000

09 Mar 2016
Termination of appointment of Ian Derek Power as a director on 8 March 2016
...
... and 116 more events
16 Oct 1986
Return made up to 23/09/86; full list of members

02 Jul 1986
New director appointed

01 Apr 1985
Company name changed\certificate issued on 01/04/85
01 Dec 1977
Incorporation
01 Dec 1977
Certificate of incorporation

MTS PENDAR LIMITED Charges

22 October 2010
An italian law confirmation and extension agreement
Delivered: 4 November 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: With the provisions of the original pledge agreement and…
1 April 2010
An italian law share pledge
Delivered: 21 April 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: A participation for a nominal value of euro 13,000.00 all…
12 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
23 September 1991
Letter of offsett
Delivered: 7 October 1991
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts.
7 February 1978
Further guarantee & debenture
Delivered: 14 February 1978
Status: Satisfied on 25 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…