MENTHA & HALSALL (SHOPFITTERS) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 5BU

Company number 01256525
Status Active
Incorporation Date 30 April 1976
Company Type Private Limited Company
Address 95A LINAKER ST, SOUTHPORT, MERSEYSIDE, PR8 5BU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MENTHA & HALSALL (SHOPFITTERS) LIMITED are www.menthahalsallshopfitters.co.uk, and www.mentha-halsall-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Mentha Halsall Shopfitters Limited is a Private Limited Company. The company registration number is 01256525. Mentha Halsall Shopfitters Limited has been working since 30 April 1976. The present status of the company is Active. The registered address of Mentha Halsall Shopfitters Limited is 95a Linaker St Southport Merseyside Pr8 5bu. . MENTHA, Paul Jeffrey is a Secretary of the company. HALL, David is a Director of the company. MENTHA, Paul Jeffrey is a Director of the company. MENTHA, Stephen William is a Director of the company. Secretary FORSHAW, Eric Nicholas has been resigned. Secretary MENTHA, Paul Jeffrey has been resigned. Secretary THOMAS, Henry Lloyd has been resigned. Director HUGHES, Philip Gordon has been resigned. Director MENTHA, Anne Jacques has been resigned. Director MENTHA, Ronald has been resigned. Director MENTHA, Ronald has been resigned. Director MENTHA, Stephen William has been resigned. Director RUSHWORTH, Lawrence Vincent has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MENTHA, Paul Jeffrey
Appointed Date: 16 June 2005

Director
HALL, David
Appointed Date: 11 April 2014
58 years old

Director
MENTHA, Paul Jeffrey

65 years old

Director
MENTHA, Stephen William
Appointed Date: 27 May 1994
67 years old

Resigned Directors

Secretary
FORSHAW, Eric Nicholas
Resigned: 16 June 2005
Appointed Date: 15 October 2001

Secretary
MENTHA, Paul Jeffrey
Resigned: 05 January 1998

Secretary
THOMAS, Henry Lloyd
Resigned: 15 October 2001
Appointed Date: 05 January 1998

Director
HUGHES, Philip Gordon
Resigned: 30 October 2001
Appointed Date: 01 January 1999
61 years old

Director
MENTHA, Anne Jacques
Resigned: 14 November 1996
Appointed Date: 27 May 1994
89 years old

Director
MENTHA, Ronald
Resigned: 14 November 1996
Appointed Date: 27 May 1994
91 years old

Director
MENTHA, Ronald
Resigned: 30 May 1993
91 years old

Director
MENTHA, Stephen William
Resigned: 30 May 1993
67 years old

Director
RUSHWORTH, Lawrence Vincent
Resigned: 21 July 2003
Appointed Date: 01 January 1999
65 years old

MENTHA & HALSALL (SHOPFITTERS) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 82 more events
03 Aug 1987
Return made up to 31/12/86; full list of members

03 Aug 1987
Return made up to 31/12/86; full list of members

31 Dec 1986
Accounts for a small company made up to 30 November 1984

31 Dec 1986
Accounts for a small company made up to 30 November 1985

31 Dec 1986
Return made up to 31/12/85; full list of members

MENTHA & HALSALL (SHOPFITTERS) LIMITED Charges

13 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 106 linaker street southport by way of…
17 June 1999
Mortgage debenture
Delivered: 21 June 1999
Status: Satisfied on 17 October 2001
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…