MOGENSEN SIZERS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 7SF

Company number 00909793
Status Active
Incorporation Date 3 July 1967
Company Type Private Limited Company
Address HARLAXTON ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7SF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3,000 . The most likely internet sites of MOGENSEN SIZERS LIMITED are www.mogensensizers.co.uk, and www.mogensen-sizers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Bottesford Rail Station is 6.7 miles; to Ancaster Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mogensen Sizers Limited is a Private Limited Company. The company registration number is 00909793. Mogensen Sizers Limited has been working since 03 July 1967. The present status of the company is Active. The registered address of Mogensen Sizers Limited is Harlaxton Road Grantham Lincolnshire Ng31 7sf. . BAILEY, Anthony Philip is a Secretary of the company. BAILEY, Anthony Philip is a Director of the company. PASK, Samual Thomas is a Director of the company. Director BLANKLEY, Lawrence Wainer has been resigned. Director COFFIELD, John has been resigned. Director PASK, Colin Sidney has been resigned. Director PASK, Sidney has been resigned. Director RYAN, Kevin James has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
PASK, Samual Thomas
Appointed Date: 01 October 2015
45 years old

Resigned Directors

Director
BLANKLEY, Lawrence Wainer
Resigned: 22 November 1993
84 years old

Director
COFFIELD, John
Resigned: 22 November 1993
92 years old

Director
PASK, Colin Sidney
Resigned: 06 July 2015
79 years old

Director
PASK, Sidney
Resigned: 08 February 2007
112 years old

Director
RYAN, Kevin James
Resigned: 22 November 1993
89 years old

MOGENSEN SIZERS LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 September 2016
17 May 2016
Accounts for a dormant company made up to 30 September 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000

30 Mar 2016
Appointment of Mr Samual Thomas Pask as a director on 1 October 2015
30 Mar 2016
Director's details changed for Mr Anthony Philip Bailey on 1 October 2015
...
... and 80 more events
26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: fernie road market harborough leicestershire

21 Jul 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Return made up to 02/06/86; full list of members

03 Jul 1967
Incorporation

MOGENSEN SIZERS LIMITED Charges

28 March 1988
Single debenture
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1977
Mortgage
Delivered: 27 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and factory premises being situate in fernie road…
15 March 1971
Charge
Delivered: 24 March 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…