MANDEVILLE RETAIL LIMITED
BURNHAM RANDSTAD RETAIL LIMITED RETAIL EXECUTIVE RECRUITMENT LIMITED.

Hellopages » Buckinghamshire » South Bucks » SL1 7JT
Company number 06438552
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address 1ST FLOOR, 96, HIGH STREET, BURNHAM, BERKSHIRE, SL1 7JT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 10,000 . The most likely internet sites of MANDEVILLE RETAIL LIMITED are www.mandevilleretail.co.uk, and www.mandeville-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Mandeville Retail Limited is a Private Limited Company. The company registration number is 06438552. Mandeville Retail Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of Mandeville Retail Limited is 1st Floor 96 High Street Burnham Berkshire Sl1 7jt. . WOODLEY, Nicola Jane is a Secretary of the company. SHRIMPTON, Peter is a Director of the company. Secretary GRIGGS, Amelia has been resigned. Secretary KING, James Russell has been resigned. Director BULL, Mark Jonathan has been resigned. Director GIETELINK, Joost Carel Sandor has been resigned. Director HOLLIDAY, Richard Eric has been resigned. Director MARTYN, Diane Julie has been resigned. Director MOSS, Andrew John has been resigned. Director READER, Colin Graham has been resigned. Director RILEY, David Edward has been resigned. Director WILKINSON, Brian has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WOODLEY, Nicola Jane
Appointed Date: 10 December 2015

Director
SHRIMPTON, Peter
Appointed Date: 27 November 2007
53 years old

Resigned Directors

Secretary
GRIGGS, Amelia
Resigned: 10 December 2015
Appointed Date: 30 May 2014

Secretary
KING, James Russell
Resigned: 09 December 2008
Appointed Date: 27 November 2007

Director
BULL, Mark Jonathan
Resigned: 29 November 2013
Appointed Date: 04 July 2011
61 years old

Director
GIETELINK, Joost Carel Sandor
Resigned: 29 November 2013
Appointed Date: 19 December 2011
54 years old

Director
HOLLIDAY, Richard Eric
Resigned: 18 December 2009
Appointed Date: 27 November 2007
64 years old

Director
MARTYN, Diane Julie
Resigned: 26 September 2011
Appointed Date: 01 February 2010
61 years old

Director
MOSS, Andrew John
Resigned: 19 October 2011
Appointed Date: 01 February 2010
58 years old

Director
READER, Colin Graham
Resigned: 19 December 2011
Appointed Date: 01 February 2010
76 years old

Director
RILEY, David Edward
Resigned: 18 December 2009
Appointed Date: 27 November 2007
68 years old

Director
WILKINSON, Brian
Resigned: 04 July 2011
Appointed Date: 01 February 2010
70 years old

Persons With Significant Control

Mr Peter Shrimpton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MANDEVILLE RETAIL LIMITED Events

13 Dec 2016
Confirmation statement made on 27 November 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000

10 Dec 2015
Appointment of Miss Nicola Jane Woodley as a secretary on 10 December 2015
10 Dec 2015
Termination of appointment of Amelia Griggs as a secretary on 10 December 2015
...
... and 44 more events
28 Nov 2008
Location of register of members
28 Nov 2008
Location of debenture register
28 Nov 2008
Registered office changed on 28/11/2008 from 2ND floor, churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
28 May 2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
27 Nov 2007
Incorporation

MANDEVILLE RETAIL LIMITED Charges

11 November 2013
Charge code 0643 8552 0001
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…