MANDALE INVESTMENTS LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2RD

Company number 03059688
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address MANDALE HOUSE 5 NEVILLE ROAD, NORTH TEES INDUSTRIAL ESTATE, STOCKTON ON TEES, TS18 2RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Satisfaction of charge 030596880027 in full; Satisfaction of charge 22 in full. The most likely internet sites of MANDALE INVESTMENTS LIMITED are www.mandaleinvestments.co.uk, and www.mandale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Thornaby Rail Station is 1.6 miles; to Yarm Rail Station is 6.4 miles; to Seaton Carew Rail Station is 6.4 miles; to Hartlepool Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandale Investments Limited is a Private Limited Company. The company registration number is 03059688. Mandale Investments Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Mandale Investments Limited is Mandale House 5 Neville Road North Tees Industrial Estate Stockton On Tees Ts18 2rd. . DARRAGH, Joseph is a Secretary of the company. DAVIDSON, Paula is a Secretary of the company. HARRIMAN, David Ian is a Director of the company. HARRIMAN, Richard Thomas is a Director of the company. Secretary FEASEY, Simon Michael has been resigned. Secretary MILL, Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DARRAGH, Joseph
Appointed Date: 03 April 1997

Secretary
DAVIDSON, Paula
Appointed Date: 12 March 2002

Director
HARRIMAN, David Ian
Appointed Date: 22 May 1995
69 years old

Director
HARRIMAN, Richard Thomas
Appointed Date: 18 March 2015
35 years old

Resigned Directors

Secretary
FEASEY, Simon Michael
Resigned: 03 April 1997
Appointed Date: 22 May 1995

Secretary
MILL, Douglas
Resigned: 12 March 2002
Appointed Date: 03 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

MANDALE INVESTMENTS LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
09 Mar 2017
Satisfaction of charge 030596880027 in full
09 Mar 2017
Satisfaction of charge 22 in full
09 Mar 2017
Satisfaction of charge 20 in full
09 Mar 2017
Satisfaction of charge 23 in full
...
... and 119 more events
18 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1995
Particulars of mortgage/charge

01 Jun 1995
Accounting reference date notified as 31/03
24 May 1995
Secretary resigned
22 May 1995
Incorporation

MANDALE INVESTMENTS LIMITED Charges

12 November 2014
Charge code 0305 9688 0027
Delivered: 13 November 2014
Status: Satisfied on 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as scotswood house and waterloo house…
2 September 2013
Charge code 0305 9688 0026
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
19 October 2012
Memorandum of security over cash deposits
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
11 October 2012
Legal mortgage
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car park at navigation point, hartlepool;all plant and…
31 May 2006
Legal mortgage
Delivered: 2 June 2006
Status: Satisfied on 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at belmont industrial estate on the west side of the…
23 September 2004
Legal mortgage
Delivered: 28 September 2004
Status: Satisfied on 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-5 clayton court bowesfield crescent stockton on…
11 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at navigation point hartlepool marina…
11 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Satisfied on 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at navigation point hartlepool marina…
1 October 2001
Charge
Delivered: 4 October 2001
Status: Satisfied on 10 November 2010
Persons entitled: Northern Rock PLC
Description: All that freehold land and buildings known as plot 1C…
12 July 2001
Charge deed
Delivered: 18 July 2001
Status: Satisfied on 10 November 2010
Persons entitled: Northern Rock PLC
Description: F/Hold property known as land and buildings on the south…
19 January 2001
Charge deed
Delivered: 25 January 2001
Status: Satisfied on 3 July 2001
Persons entitled: Northern Rock PLC
Description: All that freehold property known as scotswood house and…
17 November 2000
Charge deed
Delivered: 23 November 2000
Status: Satisfied on 5 October 2001
Persons entitled: Northern Rock PLC
Description: F/H property k/a gladstone industrial estate the black path…
31 August 2000
Charge deed
Delivered: 6 September 2000
Status: Satisfied on 5 October 2001
Persons entitled: Northern Rock PLC
Description: F/Hold property known as land at portrack interchange…
12 May 2000
Charge deed
Delivered: 1 June 2000
Status: Satisfied on 5 October 2001
Persons entitled: Northern Rock PLC
Description: F/H property k/a unit 1 portrack interchange business park…
19 November 1999
Legal charge
Delivered: 3 December 1999
Status: Satisfied on 21 July 2001
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage f/h land and buildings comprising…
19 November 1999
Legal charge
Delivered: 3 December 1999
Status: Satisfied on 21 July 2001
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage f/h land and buildings comprising…
12 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 3 July 2001
Persons entitled: Northern Rock PLC
Description: Premises k/a land lying to the south of thornaby place…
1 September 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 5 October 2001
Persons entitled: Northern Rock PLC
Description: The former shell UK site bowesfield lane preston farm…
9 July 1999
Legal charge
Delivered: 29 July 1999
Status: Satisfied on 20 December 2000
Persons entitled: Northern Rock PLC
Description: F/H property k/a garland house and mandalrs house…
27 May 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 5 October 2001
Persons entitled: Northern Rock PLC
Description: Freehold property k/a land and buildings situated at kings…
27 April 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 7 June 2001
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land and buildings at melbourne street…
22 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 15 August 2000
Persons entitled: Northern Rock PLC
Description: The north of westland way, stockton on tees title number…
11 January 1999
Legal charge
Delivered: 30 January 1999
Status: Satisfied on 21 July 2001
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land and buildings comprising a…
27 February 1998
Legal mortgage
Delivered: 4 March 1998
Status: Satisfied on 13 May 1999
Persons entitled: Yorkshire Bank PLC
Description: Land at junction of marina way and middleton road…
29 September 1995
Mortgage debenture
Delivered: 14 October 1995
Status: Satisfied on 10 September 1997
Persons entitled: Northern Rock Building Society
Description: Property k/a mandale retail park comprising land and…
2 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 27 October 1995
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings k/as mandale retail park portrack lane…
11 July 1995
Debenture
Delivered: 15 July 1995
Status: Satisfied on 10 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…