Company number 00444555
Status Active
Incorporation Date 31 October 1947
Company Type Private Limited Company
Address THE NAVAL HOUSE, KINGS QUAY STREET, HARWICH, ESSEX, CO12 3JJ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 1,868,000
. The most likely internet sites of MANN & SON (LONDON) LIMITED are www.mannsonlondon.co.uk, and www.mann-son-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Felixstowe Rail Station is 3 miles; to Kirby Cross Rail Station is 8 miles; to Ipswich Rail Station is 9.4 miles; to Westerfield Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mann Son London Limited is a Private Limited Company.
The company registration number is 00444555. Mann Son London Limited has been working since 31 October 1947.
The present status of the company is Active. The registered address of Mann Son London Limited is The Naval House Kings Quay Street Harwich Essex Co12 3jj. . WARD, Jonathan Paul is a Secretary of the company. BINKS, Allan William Spence is a Director of the company. BINKS, Thomas Allan is a Director of the company. BINKS, William Andrew is a Director of the company. Secretary BINKS, Allan William Spence has been resigned. Secretary EGAN, Marjorie has been resigned. Secretary SMITH, Thomas Martyn has been resigned. Secretary THORNLEY, Peter Barrie has been resigned. Secretary WOOD, Terry George has been resigned. Director ASTON, Anthony Lynn has been resigned. Director BINKS, Allan William Spence has been resigned. Director GIBBS, Roger George has been resigned. Director HATCHARD, Frederick Alan has been resigned. Director NORRINGTON, Ian Rudland has been resigned. Director WOOD, Terry George has been resigned. The company operates in "Sea and coastal freight water transport".
Current Directors
Resigned Directors
Secretary
EGAN, Marjorie
Resigned: 10 February 2012
Appointed Date: 14 December 2001
MANN & SON (LONDON) LIMITED Events
21 Nov 2016
Auditor's resignation
10 Aug 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
21 Apr 2016
Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016
21 Apr 2016
Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016
...
... and 107 more events
11 Apr 1987
Return made up to 08/04/87; full list of members
12 Dec 1986
Secretary's particulars changed
01 Sep 1986
Full accounts made up to 31 March 1986
31 Oct 1947
Certificate of incorporation
31 Oct 1947
Incorporation
31 December 1993
Mortgage debenture
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 41-43 maze hill grennwich london. A specific…
31 December 1993
Charge over credit balances
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…
31 December 1993
Charge over credit balances
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of dm 925,000 together with interest accrued now or…
26 May 1989
Mortgage debenture
Delivered: 16 June 1989
Status: Satisfied
on 3 February 1994
Persons entitled: National West Minster Bank Plcfor Itself and as Agent and Trustee for Itself in Such Capacity and the Banks.
Description: A specific equitable charge over all freehold and leasehold…
14 March 1984
Supplemenal legal charge.
Delivered: 15 March 1984
Status: Satisfied
on 29 June 1988
Persons entitled: Investors in Industry PLC
Description: Fixed charge on book and other debts due or owing to the…
15 December 1980
Debenture
Delivered: 31 December 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charge on the undertaking and all…
15 December 1980
Collateral debenture
Delivered: 19 December 1980
Status: Satisfied
on 29 June 1988
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed and floating charge on the undertaking and all…