MAYNE TRADE SUPPLIES LIMITED
TEST LA, SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 9JW

Company number 02644796
Status Active
Incorporation Date 11 September 1991
Company Type Private Limited Company
Address UNIT 9, TEST VALLEY BUSINESS CENTRE,, TEST LA, SOUTHAMPTON, HAMPSHIRE, SO16 9JW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of MAYNE TRADE SUPPLIES LIMITED are www.maynetradesupplies.co.uk, and www.mayne-trade-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 4.4 miles; to Brockenhurst Rail Station is 9 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayne Trade Supplies Limited is a Private Limited Company. The company registration number is 02644796. Mayne Trade Supplies Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of Mayne Trade Supplies Limited is Unit 9 Test Valley Business Centre Test La Southampton Hampshire So16 9jw. . BOURNE, Claire Elaine is a Secretary of the company. BOURNE, Alan Douglas is a Director of the company. Secretary BENNELL, Stafford John has been resigned. Secretary BOURNE, John Keith has been resigned. Director BENNELL, Stafford John has been resigned. Director BOURNE, John Keith has been resigned. Director STEWART, Stephen Lawrence has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BOURNE, Claire Elaine
Appointed Date: 20 January 2009

Director
BOURNE, Alan Douglas

70 years old

Resigned Directors

Secretary
BENNELL, Stafford John
Resigned: 28 August 1998

Secretary
BOURNE, John Keith
Resigned: 20 January 2009
Appointed Date: 28 August 1998

Director
BENNELL, Stafford John
Resigned: 28 August 1998
63 years old

Director
BOURNE, John Keith
Resigned: 01 June 2009
Appointed Date: 28 August 1998
80 years old

Director
STEWART, Stephen Lawrence
Resigned: 21 December 2009
Appointed Date: 06 June 2001
65 years old

Persons With Significant Control

Mr Alan Douglas Bourne
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MAYNE TRADE SUPPLIES LIMITED Events

23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 31 January 2015
29 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1

...
... and 65 more events
02 Jun 1992
Accounting reference date notified as 31/01

15 Oct 1991
Particulars of mortgage/charge

14 Oct 1991
Registered office changed on 14/10/91 from: 28 chichester close east wellow romsey hampshire SO51 0EY

17 Sep 1991
Secretary resigned

11 Sep 1991
Incorporation

MAYNE TRADE SUPPLIES LIMITED Charges

30 October 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 25 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1991
Debenture
Delivered: 15 October 1991
Status: Satisfied on 13 May 1994
Persons entitled: Langburn Business Forms Limited.
Description: Undertaking and all property and assets present and future…