Company number 02422319
Status Active
Incorporation Date 13 September 1989
Company Type Private Limited Company
Address UNIT 15 CHARLTON DRIVE, CORNGREAVES TRADING ESTATE, CRADLEY HEATH, WEST MIDLANDS, B64 7BJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Appointment of Robert Neil Bastock as a director on 4 January 2016. The most likely internet sites of MAIN MAN SUPPLIES LIMITED are www.mainmansupplies.co.uk, and www.main-man-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Main Man Supplies Limited is a Private Limited Company.
The company registration number is 02422319. Main Man Supplies Limited has been working since 13 September 1989.
The present status of the company is Active. The registered address of Main Man Supplies Limited is Unit 15 Charlton Drive Corngreaves Trading Estate Cradley Heath West Midlands B64 7bj. . BROOKER, Mark Alan is a Secretary of the company. BASTOCK, Robert Neil is a Director of the company. BROOKER, Mark Alan is a Director of the company. COOK, Andrew William is a Director of the company. EVERETT, Anthony David is a Director of the company. HAPANGAMA, Lalith Prabash is a Director of the company. JAYATILLEKE, Ahangama Vithenage Ravindra De Silva is a Director of the company. PECK, Michael John is a Director of the company. SMITH, Nigel is a Director of the company. WRIGHT, Sharon is a Director of the company. Secretary WILLIAMS, Elaine Cheryl has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BROOKER, Mark Alan has been resigned. Director COOK, Andrew William has been resigned. Director GROVE, Zoe Marie has been resigned. Director GROVE, Zoe Marie has been resigned. Director HILL, Robert Andrew has been resigned. Director HOWLES, Philip John has been resigned. Director WEST, Michael Walter has been resigned. Director WILLIAMS, Derek Alan has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 March 2012
Appointed Date: 25 January 2011
Director
GROVE, Zoe Marie
Resigned: 25 January 2011
Appointed Date: 01 January 2009
46 years old
Director
GROVE, Zoe Marie
Resigned: 05 April 2007
Appointed Date: 06 April 2006
46 years old
MAIN MAN SUPPLIES LIMITED Events
22 Dec 2016
Group of companies' accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Jan 2016
Appointment of Robert Neil Bastock as a director on 4 January 2016
11 Jan 2016
Appointment of Sharon Wright as a director on 4 January 2016
23 Dec 2015
Director's details changed for Andrew William Cook on 7 December 2015
...
... and 104 more events
31 Oct 1989
Ad 15/10/89--------- £ si 98@1=98 £ ic 2/100
11 Oct 1989
Registered office changed on 11/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
11 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Oct 1989
Accounting reference date notified as 31/12
13 Sep 1989
Incorporation
2 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Legal mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the east side and…
11 February 2011
Legal assignment
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied
on 7 August 2002
Persons entitled: Hsbc Bank PLC
Description: Drych hafren fron garthmyl powys. With the benefit of all…
1 February 1994
Fixed equitable charge
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge all book debts invoice…
6 January 1990
Fixed and floating charge
Delivered: 22 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…