MCT REMAN LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 06849861
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, TA1 2UH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Appointment of Mr Nathan Scott Roberts as a director on 24 February 2017; Termination of appointment of Roger Scott Atkinson as a director on 24 February 2017; Change of share class name or designation. The most likely internet sites of MCT REMAN LIMITED are www.mctreman.co.uk, and www.mct-reman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Mct Reman Limited is a Private Limited Company. The company registration number is 06849861. Mct Reman Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Mct Reman Limited is Winchester House Deane Gate Avenue Taunton Ta1 2uh. . STONE, James Michael is a Secretary of the company. GARDNER, Graham William Peter is a Director of the company. ROBERTS, Nathan Scott is a Director of the company. STONE, James Michael is a Director of the company. Director ATKINSON, Roger Scott has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
STONE, James Michael
Appointed Date: 17 March 2009

Director
GARDNER, Graham William Peter
Appointed Date: 31 May 2012
72 years old

Director
ROBERTS, Nathan Scott
Appointed Date: 24 February 2017
52 years old

Director
STONE, James Michael
Appointed Date: 17 March 2009
49 years old

Resigned Directors

Director
ATKINSON, Roger Scott
Resigned: 24 February 2017
Appointed Date: 17 March 2009
71 years old

MCT REMAN LIMITED Events

24 Mar 2017
Appointment of Mr Nathan Scott Roberts as a director on 24 February 2017
24 Mar 2017
Termination of appointment of Roger Scott Atkinson as a director on 24 February 2017
14 Mar 2017
Change of share class name or designation
13 Mar 2017
Change of share class name or designation
13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 29 more events
19 May 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 08/05/2009

12 May 2009
Particulars of a mortgage or charge / charge no: 1
01 Apr 2009
Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\
20 Mar 2009
Director appointed mr roger scott atkinson
17 Mar 2009
Incorporation

MCT REMAN LIMITED Charges

19 April 2012
Debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Graham William Peter Gardner
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Debenture
Delivered: 21 May 2009
Status: Satisfied on 18 February 2011
Persons entitled: Mct Mitchell Cotts Limited (In Administration) Acting by Robert Nicholas Lewis and Ross David Connock, in Their Capacity as Joint Administrators and Agents
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…