MITCHEL & KING SKATES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8DG

Company number 01785249
Status Active
Incorporation Date 23 January 1984
Company Type Private Limited Company
Address RIVERSIDE WORKS, RUTLAND WAY, SHEFFIELD, S3 8DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 May 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200,000 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MITCHEL & KING SKATES LIMITED are www.mitchelkingskates.co.uk, and www.mitchel-king-skates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchel King Skates Limited is a Private Limited Company. The company registration number is 01785249. Mitchel King Skates Limited has been working since 23 January 1984. The present status of the company is Active. The registered address of Mitchel King Skates Limited is Riverside Works Rutland Way Sheffield S3 8dg. . DONAHOE, Robert Patrick is a Director of the company. HARRITY, Paul F is a Director of the company. Secretary FLEMMING, Andrew Robert has been resigned. Secretary INESON, Patricia Ann has been resigned. Secretary RANDALL, David Bruce has been resigned. Secretary WAWMAN, Barbara has been resigned. Director FLEMMING, Andrew Robert has been resigned. Director INESON, Patricia Ann has been resigned. Director MARGERESON, Roger has been resigned. Director ROCHON, Pierre has been resigned. Director ROTATORI, Douglas Weaver has been resigned. Director WASSERMAN, Gerald Benjamin has been resigned. Director WHITWORTH, David Hugh has been resigned. Director ZUNENSHINE, David has been resigned. Director ZUNENSHINE, Michael has been resigned. Director ZUNESHINE, Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DONAHOE, Robert Patrick
Appointed Date: 01 October 2014
65 years old

Director
HARRITY, Paul F
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
FLEMMING, Andrew Robert
Resigned: 04 November 1998
Appointed Date: 30 May 1997

Secretary
INESON, Patricia Ann
Resigned: 01 October 2014
Appointed Date: 09 December 1998

Secretary
RANDALL, David Bruce
Resigned: 30 May 1997
Appointed Date: 30 June 1996

Secretary
WAWMAN, Barbara
Resigned: 30 June 1996

Director
FLEMMING, Andrew Robert
Resigned: 04 November 1998
Appointed Date: 30 May 1997
79 years old

Director
INESON, Patricia Ann
Resigned: 01 October 2014
Appointed Date: 09 December 1998
63 years old

Director
MARGERESON, Roger
Resigned: 01 October 2014
Appointed Date: 30 May 1997
73 years old

Director
ROCHON, Pierre
Resigned: 30 June 1994
84 years old

Director
ROTATORI, Douglas Weaver
Resigned: 30 May 1997
Appointed Date: 25 March 1997
65 years old

Director
WASSERMAN, Gerald Benjamin
Resigned: 30 May 1997
Appointed Date: 25 March 1997
88 years old

Director
WHITWORTH, David Hugh
Resigned: 30 May 1997
83 years old

Director
ZUNENSHINE, David
Resigned: 11 April 1997
96 years old

Director
ZUNENSHINE, Michael
Resigned: 25 October 1994
Appointed Date: 14 July 1994
90 years old

Director
ZUNESHINE, Howard
Resigned: 30 May 1997
Appointed Date: 25 October 1994
67 years old

MITCHEL & KING SKATES LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 May 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,000

26 Feb 2016
Accounts for a dormant company made up to 31 May 2015
24 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000

12 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 119 more events
22 Oct 1986
Return made up to 28/07/86; full list of members

08 Oct 1986
Full accounts made up to 31 December 1985

08 Oct 1986
Director resigned;new director appointed

12 May 1986
Full accounts made up to 31 December 1984

23 Jan 1984
Incorporation

MITCHEL & KING SKATES LIMITED Charges

2 June 1997
Debenture
Delivered: 4 June 1997
Status: Satisfied on 30 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1997
Charge over shares and irrevocable proxy
Delivered: 21 April 1997
Status: Satisfied on 11 July 1997
Persons entitled: The Chase Manhattan Bank
Description: Grantor charges unto and grants to the agent a security…
1 April 1997
Charge over shares and irrevocable proxy
Delivered: 21 April 1997
Status: Satisfied on 11 July 1997
Persons entitled: The Bank of New York
Description: Grantor charges unto and grants to the trustee (for its own…
20 October 1994
First supplemental debenture
Delivered: 22 October 1994
Status: Satisfied on 11 July 1997
Persons entitled: Slm International, Inc.
Description: All book debts. See the mortgage charge document for full…
20 October 1994
First supplemental debenture
Delivered: 22 October 1994
Status: Satisfied on 26 September 2014
Persons entitled: Slm International, Inc.
Description: All book and other monetary debts. See the mortgage charge…
20 July 1994
First supplemental debenture
Delivered: 25 July 1994
Status: Satisfied on 26 September 2014
Persons entitled: Fleet Credit Corporation
Description: Fixed charge over all book debts and other debts. Floating…
28 June 1993
Mortgage debenture
Delivered: 5 July 1993
Status: Satisfied on 26 September 2014
Persons entitled: Fleet Credit Corporation as Agent for the Lenders
Description: A specific equitable charge over all freehold and leasehold…
28 June 1993
Mortgage debenture
Delivered: 5 July 1993
Status: Satisfied on 26 September 2014
Persons entitled: Slm International Inc
Description: A specific equitable charge over all freehold and leasehold…
3 December 1992
Mortgage debenture
Delivered: 8 December 1992
Status: Satisfied on 26 September 2014
Persons entitled: Slm International Inc
Description: A specific equitable charge over all freehold and leasehold…
1 May 1985
Debenture
Delivered: 8 May 1985
Status: Satisfied on 7 December 1992
Persons entitled: The Royal Bank of Canada
Description: Fixed and floating charges over the undertaking and all…