THE MANSON GROUP LIMITED
ST.ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PZ

Company number 01425445
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address REYNOLDS HOUSE 8 PORTERS WOOD, VALLEY ROAD INDUSTRIAL ESTATE, ST.ALBANS, HERTS, AL3 6PZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of THE MANSON GROUP LIMITED are www.themansongroup.co.uk, and www.the-manson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The Manson Group Limited is a Private Limited Company. The company registration number is 01425445. The Manson Group Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of The Manson Group Limited is Reynolds House 8 Porters Wood Valley Road Industrial Estate St Albans Herts Al3 6pz. . WILKINSON, Neil Paul is a Secretary of the company. STEELE, Barry Richard is a Director of the company. WASS, Carina Maria Antonia is a Director of the company. WASS, Neil is a Director of the company. WILKINSON, Brian James is a Director of the company. WILKINSON, Roma Rita is a Director of the company. Secretary WILKINSON, Roma Rita has been resigned. Director GILMOUR, James has been resigned. Director JONES, Graham has been resigned. Director MCMATH, Alan Fraser has been resigned. Director SMITH, Gary John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WILKINSON, Neil Paul
Appointed Date: 31 July 2013

Director
STEELE, Barry Richard
Appointed Date: 01 April 1997
59 years old

Director
WASS, Carina Maria Antonia
Appointed Date: 01 November 1994
57 years old

Director
WASS, Neil
Appointed Date: 06 April 2001
54 years old

Director

Director
WILKINSON, Roma Rita

84 years old

Resigned Directors

Secretary
WILKINSON, Roma Rita
Resigned: 31 July 2013

Director
GILMOUR, James
Resigned: 10 November 1997
Appointed Date: 01 December 1996
78 years old

Director
JONES, Graham
Resigned: 31 May 1998
87 years old

Director
MCMATH, Alan Fraser
Resigned: 01 March 1999
88 years old

Director
SMITH, Gary John
Resigned: 01 March 1999
72 years old

Persons With Significant Control

Mrs Roma Rita Felicita Wilkinson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian James Wilkinson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MANSON GROUP LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Feb 2016
Full accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000

08 May 2015
Satisfaction of charge 3 in full
...
... and 87 more events
18 Nov 1987
Return made up to 07/09/87; full list of members

03 Oct 1986
Accounts for a small company made up to 30 April 1986

03 Oct 1986
Return made up to 31/08/86; full list of members

07 May 1981
Company name changed\certificate issued on 07/05/81
04 Jun 1979
Certificate of incorporation

THE MANSON GROUP LIMITED Charges

15 January 2015
Charge code 0142 5445 0008
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
27 October 2009
Chattel mortgage
Delivered: 30 October 2009
Status: Satisfied on 8 May 2015
Persons entitled: Lombard North Central PLC
Description: Heidelberg SM102-8-p-s speedmaster 102-8 colour offset…
7 May 2004
Chattel mortgage
Delivered: 14 May 2004
Status: Satisfied on 8 May 2015
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster 102-colour printing press - s/n…
26 January 2004
Chattel mortgage
Delivered: 31 January 2004
Status: Satisfied on 8 May 2015
Persons entitled: Lombard North Central PLC
Description: Sork - colour press with convential damping - s/no 512502 ;…
20 December 2000
Chattels mortgage
Delivered: 20 December 2000
Status: Satisfied on 8 May 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Heidelberg 102 speedmaster 8 colour offset press,s/no…
28 July 1997
Deed of chattel mortgage
Delivered: 5 August 1997
Status: Satisfied on 8 May 2015
Persons entitled: Close Brothers Limited
Description: 1990 heidelberg 102FP speedmaster with CPC1-02 alcolor and…
22 February 1984
Legal mortgage
Delivered: 23 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 4, maxted road, hemel hempstead, hertfordshire and/or…
9 September 1981
Mortgage debenture
Delivered: 16 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…