MANTEC TECHNICAL CERAMICS LIMITED
STOKE ON TRENT FAIREY FILTRATION SYSTEMS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1PH
Company number 05330054
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address ALBION WORKS, UTTOXETER ROAD LONGTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 1PH
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Christopher Lowndes on 11 March 2016. The most likely internet sites of MANTEC TECHNICAL CERAMICS LIMITED are www.mantectechnicalceramics.co.uk, and www.mantec-technical-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mantec Technical Ceramics Limited is a Private Limited Company. The company registration number is 05330054. Mantec Technical Ceramics Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Mantec Technical Ceramics Limited is Albion Works Uttoxeter Road Longton Stoke On Trent Staffordshire St3 1ph. . LOWNDES, Christopher is a Secretary of the company. CLARK, Andrew Christopher is a Director of the company. KELLY, Timothy Patrick is a Director of the company. LOWNDES, Christopher is a Director of the company. Secretary MISSO, Andre John Argus has been resigned. Secretary CHARTERHOUSE SECRETARIAT LIMITED has been resigned. Director DAVIS, Ian Nigel has been resigned. Director HIPKISS, Nigel Paul has been resigned. Director MANDLEY, David Ronald has been resigned. Director OAKES, Stephen James has been resigned. Director WHITE, Roger Stanley has been resigned. Director CHARTERHOUSE DIRECTORATE LIMITED has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
LOWNDES, Christopher
Appointed Date: 18 November 2005

Director
CLARK, Andrew Christopher
Appointed Date: 18 July 2007
57 years old

Director
KELLY, Timothy Patrick
Appointed Date: 12 January 2005
65 years old

Director
LOWNDES, Christopher
Appointed Date: 21 December 2006
66 years old

Resigned Directors

Secretary
MISSO, Andre John Argus
Resigned: 18 November 2005
Appointed Date: 12 January 2005

Secretary
CHARTERHOUSE SECRETARIAT LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
DAVIS, Ian Nigel
Resigned: 31 December 2006
Appointed Date: 12 January 2005
69 years old

Director
HIPKISS, Nigel Paul
Resigned: 01 September 2013
Appointed Date: 17 January 2005
66 years old

Director
MANDLEY, David Ronald
Resigned: 31 March 2009
Appointed Date: 31 October 2007
81 years old

Director
OAKES, Stephen James
Resigned: 31 October 2007
Appointed Date: 17 January 2005
68 years old

Director
WHITE, Roger Stanley
Resigned: 31 December 2006
Appointed Date: 17 January 2005
80 years old

Director
CHARTERHOUSE DIRECTORATE LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mantec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANTEC TECHNICAL CERAMICS LIMITED Events

29 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 May 2016
Director's details changed for Mr Christopher Lowndes on 11 March 2016
12 Oct 2015
Registration of charge 053300540006, created on 12 October 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

...
... and 60 more events
02 Feb 2005
New director appointed
02 Feb 2005
New director appointed
02 Feb 2005
New director appointed
28 Jan 2005
New director appointed
12 Jan 2005
Incorporation

MANTEC TECHNICAL CERAMICS LIMITED Charges

12 October 2015
Charge code 0533 0054 0006
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0533 0054 0005
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
An omnibus guarantee and set-off agreement
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 September 2006
Guarantee & debenture
Delivered: 13 September 2006
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…