MENTRAD LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS34 7EB

Company number 05313012
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 81 WADES ROAD, FILTON BRISTOL, BS34 7EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Pong Ching Flora Tang as a director on 15 February 2016. The most likely internet sites of MENTRAD LIMITED are www.mentrad.co.uk, and www.mentrad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bristol Parkway Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Avonmouth Rail Station is 5.7 miles; to Chepstow Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentrad Limited is a Private Limited Company. The company registration number is 05313012. Mentrad Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Mentrad Limited is 81 Wades Road Filton Bristol Bs34 7eb. . HILLIER, Paula Jane is a Secretary of the company. HILLIER, Paula Jane is a Director of the company. TANG, Pong Ching Flora is a Director of the company. Secretary MCCLOY, Patrick Joseph has been resigned. Secretary ROBINSON, John James has been resigned. Secretary WILLIAMS, Linda has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director JOHN, Timothy Graham has been resigned. Director MCCLOY, Graham Robert has been resigned. Director ROBINSON, John James has been resigned. Director WILLIAMS, Linda has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HILLIER, Paula Jane
Appointed Date: 11 February 2016

Director
HILLIER, Paula Jane
Appointed Date: 07 September 2007
46 years old

Director
TANG, Pong Ching Flora
Appointed Date: 15 February 2016
62 years old

Resigned Directors

Secretary
MCCLOY, Patrick Joseph
Resigned: 24 June 2005
Appointed Date: 21 December 2004

Secretary
ROBINSON, John James
Resigned: 11 February 2016
Appointed Date: 01 November 2005

Secretary
WILLIAMS, Linda
Resigned: 01 November 2005
Appointed Date: 24 June 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 21 December 2004
Appointed Date: 14 December 2004

Director
JOHN, Timothy Graham
Resigned: 07 September 2007
Appointed Date: 24 June 2005
46 years old

Director
MCCLOY, Graham Robert
Resigned: 24 June 2005
Appointed Date: 21 December 2004
55 years old

Director
ROBINSON, John James
Resigned: 15 February 2016
Appointed Date: 01 November 2005
41 years old

Director
WILLIAMS, Linda
Resigned: 01 November 2005
Appointed Date: 24 June 2005
70 years old

Director
CREDITREFORM LIMITED
Resigned: 21 December 2004
Appointed Date: 14 December 2004

Persons With Significant Control

Miss Paula Jane Hillier
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Pong Ching Flora Tang
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENTRAD LIMITED Events

27 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Appointment of Pong Ching Flora Tang as a director on 15 February 2016
23 Feb 2016
Termination of appointment of John James Robinson as a director on 15 February 2016
18 Feb 2016
Appointment of Paula Jane Hillier as a secretary on 11 February 2016
...
... and 37 more events
05 Jan 2005
New director appointed
05 Jan 2005
Registered office changed on 05/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
21 Dec 2004
Director resigned
21 Dec 2004
Secretary resigned
14 Dec 2004
Incorporation