MAMOD LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 1BT

Company number 02718698
Status Active
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address UNIT 1A SUMMIT CRESCENT IND EST, SMETHWICK, WARLEY, WEST MIDLANDS, B66 1BT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MAMOD LIMITED are www.mamod.co.uk, and www.mamod.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Mamod Limited is a Private Limited Company. The company registration number is 02718698. Mamod Limited has been working since 29 May 1992. The present status of the company is Active. The registered address of Mamod Limited is Unit 1a Summit Crescent Ind Est Smethwick Warley West Midlands B66 1bt. . TERRY, Jane Lindsay is a Secretary of the company. TERRY, David Michael is a Director of the company. TERRY, Jane Lindsay is a Director of the company. TERRY, Pauline Ann is a Director of the company. TERRY, Peter Leslie is a Director of the company. Secretary TERRY, Pauline Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TERRY, Jane Lindsay
Appointed Date: 01 March 1994

Director
TERRY, David Michael
Appointed Date: 24 June 1992
80 years old

Director
TERRY, Jane Lindsay
Appointed Date: 24 June 1992
71 years old

Director
TERRY, Pauline Ann
Appointed Date: 24 June 1992
79 years old

Director
TERRY, Peter Leslie
Appointed Date: 14 June 1992
81 years old

Resigned Directors

Secretary
TERRY, Pauline Ann
Resigned: 01 March 1994
Appointed Date: 24 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1992
Appointed Date: 29 May 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1992
Appointed Date: 29 May 1992

MAMOD LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
18 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

21 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
23 Jul 1992
Secretary resigned;new secretary appointed

23 Jul 1992
Director resigned;new director appointed

23 Jul 1992
Director resigned;new director appointed

23 Jul 1992
Registered office changed on 23/07/92 from: 2 baches street london N1 6UB

29 May 1992
Incorporation

MAMOD LIMITED Charges

28 May 1996
Floating charge
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Peter Leslie Terry and David Michael Terry
Description: Floating charge over all undertaking and property present…
10 April 1996
Deposit deed
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Postel Properties Limited
Description: The sum of £7,500 deposited at the royal bank of scotland…
27 July 1995
Single debenture
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…