MANN & SON (LONDON) LIMITED
HARWICH

Hellopages » Essex » Tendring » CO12 3JJ
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

Secretary
WARD, Jonathan Paul
Appointed Date: 21 April 2016

Director
BINKS, Allan William Spence
Appointed Date: 27 January 1995
84 years old

Director
BINKS, Thomas Allan
Appointed Date: 19 October 2001
53 years old

Director
BINKS, William Andrew
Appointed Date: 01 January 1998
59 years old

Resigned Directors

Secretary
BINKS, Allan William Spence
Resigned: 21 April 2016
Appointed Date: 10 February 2012

Secretary
EGAN, Marjorie
Resigned: 10 February 2012
Appointed Date: 14 December 2001

Secretary
SMITH, Thomas Martyn
Resigned: 31 December 1993

Secretary
THORNLEY, Peter Barrie
Resigned: 14 December 2001
Appointed Date: 23 May 1995

Secretary
WOOD, Terry George
Resigned: 23 May 1995
Appointed Date: 31 December 1993

Director
ASTON, Anthony Lynn
Resigned: 18 November 1993
87 years old

Director
BINKS, Allan William Spence
Resigned: 31 December 1993
84 years old

Director
GIBBS, Roger George
Resigned: 05 October 2001
Appointed Date: 31 December 1993
79 years old

Director
HATCHARD, Frederick Alan
Resigned: 06 April 2001
84 years old

Director
NORRINGTON, Ian Rudland
Resigned: 11 March 1994
Appointed Date: 31 December 1993
92 years old

Director
WOOD, Terry George
Resigned: 23 May 1995
Appointed Date: 31 December 1993
82 years old

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
  • GBP 1,868,000

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

MANN & SON (LONDON) LIMITED Charges

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…