MGR FOAMTEX LIMITED
THAME M.G.R. MANUFACTURING LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3SE

Company number 02204272
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address DAX HOUSE, WENMAN ROAD, THAME, OXFORDSHIRE, OX9 3SE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Director's details changed for Mr Jonathon Rose on 17 January 2014. The most likely internet sites of MGR FOAMTEX LIMITED are www.mgrfoamtex.co.uk, and www.mgr-foamtex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Mgr Foamtex Limited is a Private Limited Company. The company registration number is 02204272. Mgr Foamtex Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Mgr Foamtex Limited is Dax House Wenman Road Thame Oxfordshire Ox9 3se. . HARTE, William Nigel Bret is a Secretary of the company. HARTE, William Nigel Bret is a Director of the company. ROSE, Jonathon is a Director of the company. SIMPSON, Leslie James is a Director of the company. Secretary ASHFORD, Colin Roy has been resigned. Secretary JORDAN, Peter Leonard has been resigned. Secretary SIMPSON, Jennifer has been resigned. Director ASHFORD, Colin Roy has been resigned. Director BELL, George has been resigned. Director FROST, Ian Lawrence has been resigned. Director JONES, Christopher Leslie has been resigned. Director JORDAN, Peter Leonard has been resigned. Director SIMPSON, Jennifer has been resigned. Director WIGNALL, Glenn has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARTE, William Nigel Bret
Appointed Date: 09 January 2013

Director
HARTE, William Nigel Bret
Appointed Date: 09 January 2013
58 years old

Director
ROSE, Jonathon
Appointed Date: 17 December 1993
63 years old

Director

Resigned Directors

Secretary
ASHFORD, Colin Roy
Resigned: 04 May 2001
Appointed Date: 17 December 1993

Secretary
JORDAN, Peter Leonard
Resigned: 09 January 2013
Appointed Date: 18 May 2001

Secretary
SIMPSON, Jennifer
Resigned: 17 December 1993

Director
ASHFORD, Colin Roy
Resigned: 04 May 2001
Appointed Date: 01 October 1997
74 years old

Director
BELL, George
Resigned: 13 June 2003
Appointed Date: 01 June 1998
70 years old

Director
FROST, Ian Lawrence
Resigned: 09 September 2003
Appointed Date: 01 August 2001
66 years old

Director
JONES, Christopher Leslie
Resigned: 11 February 1999
Appointed Date: 01 June 1998
81 years old

Director
JORDAN, Peter Leonard
Resigned: 01 March 2013
Appointed Date: 03 July 2000
78 years old

Director
SIMPSON, Jennifer
Resigned: 01 October 1997
74 years old

Director
WIGNALL, Glenn
Resigned: 31 March 2005
Appointed Date: 01 July 1999
74 years old

MGR FOAMTEX LIMITED Events

19 Jan 2017
Full accounts made up to 30 September 2016
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

01 Aug 2016
Director's details changed for Mr Jonathon Rose on 17 January 2014
08 Jun 2016
Full accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 95 more events
29 Feb 1988
Secretary resigned;new secretary appointed

29 Feb 1988
Director resigned;new director appointed

29 Feb 1988
Registered office changed on 29/02/88 from: 2 baches street london N1 6UB

29 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation

MGR FOAMTEX LIMITED Charges

9 May 1994
Guarantee and debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 November 1991
Rent deposit deed
Delivered: 30 November 1991
Status: Outstanding
Persons entitled: Three Rivers Prosperty Investments Limited
Description: The leasehold interest in unit 10 jefferson way, thame…
2 July 1990
Guarantee & debentue
Delivered: 20 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…