JOHN MANDER LIMITED
SIX ASHES

Hellopages » Shropshire » Shropshire » WV15 6EW

Company number 01218922
Status Active
Incorporation Date 9 July 1975
Company Type Private Limited Company
Address THE OLD VICARAGE, TUCK HILL, SIX ASHES, BRIDGNORTH, WV15 6EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 14 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of JOHN MANDER LIMITED are www.johnmander.co.uk, and www.john-mander.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Blakedown Rail Station is 8.2 miles; to Albrighton Rail Station is 10.4 miles; to Codsall Rail Station is 10.7 miles; to Bilbrook Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Mander Limited is a Private Limited Company. The company registration number is 01218922. John Mander Limited has been working since 09 July 1975. The present status of the company is Active. The registered address of John Mander Limited is The Old Vicarage Tuck Hill Six Ashes Bridgnorth Wv15 6ew. . MANDER, Elizabeth Ann is a Secretary of the company. MANDER, Elizabeth Ann is a Director of the company. MANDER, John Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MANDER, John Michael

82 years old

Persons With Significant Control

Mrs Elizabeth Mander
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

JOHN MANDER LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 14 October 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 14 October 2014
13 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 69 more events
30 Jan 1988
Particulars of mortgage/charge

23 Nov 1987
Particulars of mortgage/charge

28 Oct 1987
Particulars of mortgage/charge

08 May 1987
Return made up to 04/08/86; full list of members

04 Aug 1986
Full accounts made up to 30 September 1985

JOHN MANDER LIMITED Charges

26 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: St michaels,47 chapel st,penzance. With the benefit of all…
16 March 1993
Legal charge
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a albion works moor street brierley hill…
15 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land having a frontage to birds meadow pensnett brierley…
14 September 1992
Legal charge
Delivered: 19 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to 26 fairfield lane wolverley kidderminster…
3 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property on north west of vicarage road west coseley…
10 June 1992
Legal charge
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: John Michael Mander, Elizabeth Ann Mander and Alexander Jackson
Description: Land on south side of moor street brierley hill dudley west…
19 May 1988
Legal charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 parcels of land at tenbury in the county of hereford &…
25 January 1988
Legal charge
Delivered: 30 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H phase 2 land situated at staite drive cookley hereford…
13 January 1988
Legal charge
Delivered: 30 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H phase 1 land at staite drive, cookley in hereford &…
13 November 1987
Legal charge
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The stable at the old vicarage tuck hill, six ashes nr…
26 October 1987
Charge & assignment
Delivered: 28 October 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the right title & interest in the land & premises k/a…
19 December 1985
Legal charge
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All othe parcel of land fronting to cressett lane & newtown…
8 July 1985
Legal charge
Delivered: 27 July 1985
Status: Satisfied
Persons entitled: C.A.M. Jones
Description: Unit 1 woodfield bara blakeshall lane wolverley wyne forest…
1 July 1985
Legal charge
Delivered: 12 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land between 34 and 38 bennett street kidderminster…
10 June 1985
Legal charge
Delivered: 20 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property & land k/a 441 stourport road, kidderminster…
20 September 1983
Legal charge
Delivered: 27 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land fronting to blackshall lane wolverley, wyre…
14 July 1983
Charge
Delivered: 20 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
15 November 1979
Mortgage
Delivered: 22 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 25 high street bewdley tog. With…
17 September 1979
Charge
Delivered: 21 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
23 January 1979
Mortgage
Delivered: 29 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 1755 sq. Yds. Of land fronting…
4 October 1978
Mortgage
Delivered: 9 October 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands fronting bridenorth road franche kidderminster…
16 September 1976
Legal charge
Delivered: 22 September 1976
Status: Outstanding
Persons entitled: William Henry Hingley William Fred Perry.
Description: Land fronting to claughdon street, kidderminster, hereford…
13 September 1976
Legal charge
Delivered: 17 September 1976
Status: Outstanding
Persons entitled: William Henry Hingley William Fred Perry.
Description: 37 kidderminster road, wribbenhall, bewdley and land…