Company number 04640361
Status In Administration/Administrative Receiver
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address C/O QUANTUMA LLP FLOOR 14 DUKES KEEP, 1 MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Result of meeting of creditors; Administrator's progress report to 29 September 2016; Administrator's progress report to 29 March 2016. The most likely internet sites of MAINSTREAM MANAGEMENT (UK) LIMITED are www.mainstreammanagementuk.co.uk, and www.mainstream-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstream Management Uk Limited is a Private Limited Company.
The company registration number is 04640361. Mainstream Management Uk Limited has been working since 17 January 2003.
The present status of the company is In Administration/Administrative Receiver. The registered address of Mainstream Management Uk Limited is C O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton Hampshire So14 3ex. . BUTLER-CREAGH, Richard John is a Director of the company. Secretary MAKADIA, Arvind has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BUTLER-CREAGH, Charlotte Jean has been resigned. Director BUTLER-CREAGH, Richard John has been resigned. Director MAKADIA, Rekha Arvind has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003
MAINSTREAM MANAGEMENT (UK) LIMITED Events
23 Nov 2016
Result of meeting of creditors
04 Nov 2016
Administrator's progress report to 29 September 2016
11 Apr 2016
Administrator's progress report to 29 March 2016
11 Apr 2016
Notice of extension of period of Administration
02 Feb 2016
Result of meeting of creditors
...
... and 57 more events
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
17 Jan 2003
Director resigned
17 Jan 2003
Secretary resigned
17 Jan 2003
Incorporation
27 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 45 the oasis 45 lindsay road poole dorset t/no…
5 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 128 west street, henley-on-thames, oxon, the…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a first and second floor flat 56 albert…
22 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property known as lower…
22 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property known as upper…