A J MANSON LIMITED
SHREWSBURY PSC (SHREWSBURY) LIMITED

Hellopages » Shropshire » Shropshire » SY4 4SD
Company number 00898455
Status Active
Incorporation Date 17 February 1967
Company Type Private Limited Company
Address PIMLEY MANOR, SUNDORNE ROAD, SHREWSBURY, SHROPSHIRE, SY4 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 5 November 2015 GBP 233,333 . The most likely internet sites of A J MANSON LIMITED are www.ajmanson.co.uk, and www.a-j-manson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. A J Manson Limited is a Private Limited Company. The company registration number is 00898455. A J Manson Limited has been working since 17 February 1967. The present status of the company is Active. The registered address of A J Manson Limited is Pimley Manor Sundorne Road Shrewsbury Shropshire Sy4 4sd. . RICHARDSON, Sarah is a Secretary of the company. FREEMAN, Dorothy Elizabeth is a Director of the company. FREEMAN, Philip Anthony Robin is a Director of the company. FREEMAN, Robin Montier John is a Director of the company. Secretary FREEMAN, Philip Anthony Robin has been resigned. Secretary MATTOX, Andrew has been resigned. Director FREEMAN, Janet Elizabeth has been resigned. Director FREEMAN, John Andrew David has been resigned. Director FREEMAN, Philip Anthony Robin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICHARDSON, Sarah
Appointed Date: 30 July 2012

Director

Director
FREEMAN, Philip Anthony Robin
Appointed Date: 05 September 2012
63 years old

Director

Resigned Directors

Secretary
FREEMAN, Philip Anthony Robin
Resigned: 01 April 1993

Secretary
MATTOX, Andrew
Resigned: 28 July 2012
Appointed Date: 01 April 1993

Director
FREEMAN, Janet Elizabeth
Resigned: 03 February 2000
Appointed Date: 09 June 1992
59 years old

Director
FREEMAN, John Andrew David
Resigned: 30 May 1992
61 years old

Director
FREEMAN, Philip Anthony Robin
Resigned: 03 February 2000
63 years old

A J MANSON LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Statement of capital following an allotment of shares on 5 November 2015
  • GBP 233,333

22 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 233,333

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
03 Nov 1986
Return made up to 02/10/86; full list of members

03 Nov 1986
New director appointed

11 Aug 1986
Full accounts made up to 31 March 1985

11 Aug 1986
Return made up to 02/10/85; full list of members

26 Aug 1983
Accounts made up to 31 March 1982

A J MANSON LIMITED Charges

20 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a parade shopping centre st.mary's place…
29 July 1998
Third party mortgage
Delivered: 5 August 1998
Status: Satisfied on 16 November 2006
Persons entitled: Close Brothers Limited
Description: F/H t/n SL2629 land and buildings on the east side of st…
29 July 1998
Mortgage debenture
Delivered: 5 August 1998
Status: Satisfied on 16 November 2006
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the east side of st mary's place…
12 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank PLC
Description: St. Martins place, shrewsbury, shropshire, t/no. SL2629…
12 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank PLC
Description: Oxon hall, shelton, shrewsbury, shrops. T/no. SL40596 incl…
5 July 1991
Debenture
Delivered: 12 July 1991
Status: Satisfied on 6 March 2002
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 November 1990
Mortgage
Delivered: 20 November 1990
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the royal salop infirmary shrewsbury…
17 August 1990
Mortgage
Delivered: 24 August 1990
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a oxon hall, shelton, near shrewsbury…
9 March 1990
Mortgage
Delivered: 12 March 1990
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15 mount street shrewsbury shropshire. All…
9 March 1990
Mortgage
Delivered: 12 March 1990
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H "stonehurst" 24 sutton road shrewsbury shropshire all…
28 March 1980
Mortgage
Delivered: 1 April 1980
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: The royal salop infirmary shrewsbury, salop.
2 February 1978
Legal mortgage
Delivered: 7 February 1978
Status: Satisfied on 22 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H premises known as st. Nicholas church castle street…