F.C. MANSER AND SON LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1RW

Company number 01422753
Status Active
Incorporation Date 24 May 1979
Company Type Private Limited Company
Address 6 CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY1 1RW
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Coleham Head Shrewsbury Shropshire SY3 7BJ to 6 Claremont Bank Shrewsbury Shropshire SY1 1RW on 20 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of F.C. MANSER AND SON LIMITED are www.fcmanserandson.co.uk, and www.f-c-manser-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. F C Manser and Son Limited is a Private Limited Company. The company registration number is 01422753. F C Manser and Son Limited has been working since 24 May 1979. The present status of the company is Active. The registered address of F C Manser and Son Limited is 6 Claremont Bank Shrewsbury Shropshire United Kingdom Sy1 1rw. . MANSER, Sonya Lorraine is a Secretary of the company. MANSER, Mark Andrew Dunham is a Director of the company. MANSER, Sonya Lorraine is a Director of the company. Secretary MANSER, Mark Andrew Dunham has been resigned. Secretary MANSER, Paul Anthony Dunham has been resigned. Director MANSER, Gordon Frederick Dunham has been resigned. Director MANSER, Margaret Jean has been resigned. Director MANSER, Paul Anthony Dunham has been resigned. Director SMITH, Jane Carr has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
MANSER, Sonya Lorraine
Appointed Date: 10 June 2008

Director

Director
MANSER, Sonya Lorraine
Appointed Date: 28 April 2008
65 years old

Resigned Directors

Secretary
MANSER, Mark Andrew Dunham
Resigned: 10 June 2008
Appointed Date: 08 August 1995

Secretary
MANSER, Paul Anthony Dunham
Resigned: 10 June 2008

Director
MANSER, Gordon Frederick Dunham
Resigned: 19 December 1994
95 years old

Director
MANSER, Margaret Jean
Resigned: 19 December 1994
95 years old

Director
MANSER, Paul Anthony Dunham
Resigned: 10 June 2008
64 years old

Director
SMITH, Jane Carr
Resigned: 31 December 2001
66 years old

Persons With Significant Control

Mr Mark Andrew Dunham Manser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sonya Lorraine Manser
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

F.C. MANSER AND SON LIMITED Events

20 Feb 2017
Registered office address changed from Coleham Head Shrewsbury Shropshire SY3 7BJ to 6 Claremont Bank Shrewsbury Shropshire SY1 1RW on 20 February 2017
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 18,130

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 101 more events
09 May 1986
Accounts made up to 30 April 1985
09 May 1986
Return made up to 13/02/86; full list of members

17 May 1985
Accounts made up to 30 April 1984
03 Oct 1984
Accounts made up to 30 April 1983
24 May 1979
Incorporation

F.C. MANSER AND SON LIMITED Charges

12 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Simon Andrew Megginson Corner
Description: Fixed and floating charge over the undertaking and all…
24 August 2000
Debenture
Delivered: 4 September 2000
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1994
Fixed and floating charge
Delivered: 19 November 1994
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 24 May 1995
Persons entitled: Tsb England & Wales PLC
Description: L/H of 53/54 wyle cop shrewsbury shorpshire.
31 March 1983
Debenture
Delivered: 7 April 1983
Status: Satisfied on 20 February 1995
Persons entitled: The Custodian Trustees of the Trustee Savings Bank of Wales and Border Counties.
Description: (See doc M10 for full details).