MANUSCRIPT PEN COMPANY LTD
SHROPSHIRE

Hellopages » Shropshire » Shropshire » WV16 6NN

Company number 02414044
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address HIGHLEY, NR BRIDGNORTH, SHROPSHIRE, WV16 6NN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 300,000 . The most likely internet sites of MANUSCRIPT PEN COMPANY LTD are www.manuscriptpencompany.co.uk, and www.manuscript-pen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Manuscript Pen Company Ltd is a Private Limited Company. The company registration number is 02414044. Manuscript Pen Company Ltd has been working since 16 August 1989. The present status of the company is Active. The registered address of Manuscript Pen Company Ltd is Highley Nr Bridgnorth Shropshire Wv16 6nn. . STOCKBRIDGE, Anne Malissa Mari is a Secretary of the company. BRYAN, John William is a Director of the company. JONES, Linda Christine is a Director of the company. STOCKBRIDGE, Anne Malissa Mari is a Director of the company. STOCKBRIDGE, Charles Ralph Hedley is a Director of the company. STOCKBRIDGE, Nicolas Hedley is a Director of the company. Secretary BRYAN, John William has been resigned. Secretary STOCKBRIDGE, Anne Malissa Mari has been resigned. Director ANDREWS, Christopher Peter has been resigned. Director BRYAN, John William has been resigned. Director CHADD, Richard Alfred has been resigned. Director CHAPPELL, Michael Charles has been resigned. Director HAMILTON, Michael Conrad has been resigned. Director JEWELL, Derek John has been resigned. Director MEREDITH, Paul Geoffrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STOCKBRIDGE, Anne Malissa Mari
Appointed Date: 18 November 1994

Director
BRYAN, John William
Appointed Date: 18 July 2006
74 years old

Director
JONES, Linda Christine
Appointed Date: 27 July 2012
67 years old

Director

Director
STOCKBRIDGE, Charles Ralph Hedley
Appointed Date: 30 November 2009
43 years old

Director

Resigned Directors

Secretary
BRYAN, John William
Resigned: 18 November 1994
Appointed Date: 27 April 1993

Secretary
STOCKBRIDGE, Anne Malissa Mari
Resigned: 27 April 1993

Director
ANDREWS, Christopher Peter
Resigned: 31 July 1998
84 years old

Director
BRYAN, John William
Resigned: 05 January 2003
Appointed Date: 19 November 1997
74 years old

Director
CHADD, Richard Alfred
Resigned: 03 January 2011
Appointed Date: 12 October 2006
80 years old

Director
CHAPPELL, Michael Charles
Resigned: 30 March 2012
Appointed Date: 01 July 2003
73 years old

Director
HAMILTON, Michael Conrad
Resigned: 18 February 1994
87 years old

Director
JEWELL, Derek John
Resigned: 18 February 1994
72 years old

Director
MEREDITH, Paul Geoffrey
Resigned: 27 September 2006
Appointed Date: 07 January 2003
61 years old

Persons With Significant Control

Highley Pens Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANUSCRIPT PEN COMPANY LTD Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
25 Aug 2016
Accounts for a small company made up to 31 December 2015
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300,000

17 Jul 2015
Accounts for a small company made up to 31 December 2014
16 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300,000

...
... and 85 more events
23 Mar 1990
Ad 05/02/90--------- £ si 39998@1=39998 £ ic 2/40000

27 Feb 1990
Particulars of mortgage/charge

28 Sep 1989
Accounting reference date notified as 31/07

22 Aug 1989
Secretary resigned

16 Aug 1989
Incorporation

MANUSCRIPT PEN COMPANY LTD Charges

30 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 November 1991
Guarantee and debenture
Delivered: 17 December 1991
Status: Satisfied on 4 June 2008
Persons entitled: Barclays Bank PLC
Description: See doc ref M899C for full details. Fixed and floating…
22 February 1990
Fixed and floating charge
Delivered: 27 February 1990
Status: Satisfied on 15 January 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…