MANDAN DEVELOPMENT LIMITED
CHEADLE MANDAN DEVELOPMENT PROJECTS LIMITED MANDAN CONSTRUCTION LIMITED

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 05371884
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of MANDAN DEVELOPMENT LIMITED are www.mandandevelopment.co.uk, and www.mandan-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mandan Development Limited is a Private Limited Company. The company registration number is 05371884. Mandan Development Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Mandan Development Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . FERGUSON, Daniel is a Secretary of the company. FERGUSON, Daniel is a Director of the company. WHITE, Graeme is a Director of the company. Secretary MANSFIELD, Duncan has been resigned. Secretary WHITE, Graeme has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANSFIELD, Duncan has been resigned. Director MCINNES, Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FERGUSON, Daniel
Appointed Date: 01 March 2012

Director
FERGUSON, Daniel
Appointed Date: 08 June 2005
58 years old

Director
WHITE, Graeme
Appointed Date: 22 February 2005
58 years old

Resigned Directors

Secretary
MANSFIELD, Duncan
Resigned: 01 March 2012
Appointed Date: 14 July 2005

Secretary
WHITE, Graeme
Resigned: 14 July 2005
Appointed Date: 22 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
MANSFIELD, Duncan
Resigned: 01 March 2012
Appointed Date: 08 June 2005
66 years old

Director
MCINNES, Ann
Resigned: 25 July 2005
Appointed Date: 22 February 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Persons With Significant Control

Mr Daniel Ferguson Ieng
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MANDAN DEVELOPMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
23 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 38 more events
14 Mar 2005
New secretary appointed;new director appointed
14 Mar 2005
New director appointed
08 Mar 2005
Director resigned
08 Mar 2005
Secretary resigned
22 Feb 2005
Incorporation