MARTINA LIMITED
GREATER MANCHESTER MARTINA FURNITURE LIMITED OPENFORMAT LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4QF

Company number 03257199
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address BROADWAY, HYDE, GREATER MANCHESTER, SK14 4QF
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Solvency Statement dated 22/03/16; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of MARTINA LIMITED are www.martina.co.uk, and www.martina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 5.8 miles; to Greenfield Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martina Limited is a Private Limited Company. The company registration number is 03257199. Martina Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Martina Limited is Broadway Hyde Greater Manchester Sk14 4qf. . MANGION, Julie is a Secretary of the company. HOWSAM, Ian William is a Director of the company. MANGION, Julie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HOLDSWORTH, Joseph Leslie has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MANGION, Julie
Appointed Date: 23 October 1996

Director
HOWSAM, Ian William
Appointed Date: 01 December 2011
43 years old

Director
MANGION, Julie
Appointed Date: 22 December 2003
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 October 1996
Appointed Date: 01 October 1996

Director
HOLDSWORTH, Joseph Leslie
Resigned: 06 December 2011
Appointed Date: 23 October 1996
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 October 1996
Appointed Date: 01 October 1996

Persons With Significant Control

Mrs Julie Mangion
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARTINA LIMITED Events

01 Sep 2016
Solvency Statement dated 22/03/16
01 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
31 Oct 1996
Secretary resigned
31 Oct 1996
New director appointed
31 Oct 1996
New secretary appointed
31 Oct 1996
Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER
01 Oct 1996
Incorporation

MARTINA LIMITED Charges

28 July 2014
Charge code 0325 7199 0005
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 June 2010
Debenture
Delivered: 25 June 2010
Status: Satisfied on 4 October 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 15 March 2003
Status: Satisfied on 4 October 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 October 1997
Debenture
Delivered: 15 October 1997
Status: Satisfied on 29 July 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 9 October 1997
Persons entitled: Sandra Anne Martin
Description: Fixed and floating charges over the undertaking and all…