FRANK H. MANN (TORQUAY) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7AL

Company number 00701613
Status Active
Incorporation Date 25 August 1961
Company Type Private Limited Company
Address LONGPARK, NEWTON ROAD, TORQUAY, S. DEVON, TQ2 7AL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 70,001 ; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Patrick Philip Ernest Wearne as a director on 23 March 2015. The most likely internet sites of FRANK H. MANN (TORQUAY) LIMITED are www.frankhmanntorquay.co.uk, and www.frank-h-mann-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Frank H Mann Torquay Limited is a Private Limited Company. The company registration number is 00701613. Frank H Mann Torquay Limited has been working since 25 August 1961. The present status of the company is Active. The registered address of Frank H Mann Torquay Limited is Longpark Newton Road Torquay S Devon Tq2 7al. . BRIDGMAN, Mark Francis is a Director of the company. CLARKE, Anne-Marie is a Director of the company. EATON, Philip James is a Director of the company. HARVEY, Simon Charles John is a Director of the company. SUGARMAN, Andrew John is a Director of the company. TANNER, Jason Michael is a Director of the company. Secretary EATON, Gordon Jennings has been resigned. Secretary HARVEY, Simon Charles John has been resigned. Secretary HORNBY, Peter Michael has been resigned. Secretary HOWES, Janet has been resigned. Director BROOMFIELD, Kenneth Charles Edward has been resigned. Director EATON, Gordon Jennings has been resigned. Director GILSON, Michael Christian Paul has been resigned. Director MACDONALD, Duncan Oliver has been resigned. Director MANN, Justin James has been resigned. Director MANN, Roger Frank has been resigned. Director MCCUTCHION, Alan has been resigned. Director PERRY, Derek Lindsay has been resigned. Director READ, David Henry Patrick has been resigned. Director RICE, Ian has been resigned. Director RIVERS, Mark has been resigned. Director WEARNE, Patrick Philip Ernest has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
BRIDGMAN, Mark Francis
Appointed Date: 01 April 2008
69 years old

Director
CLARKE, Anne-Marie
Appointed Date: 25 February 2015
57 years old

Director
EATON, Philip James
Appointed Date: 26 March 2008
55 years old

Director
HARVEY, Simon Charles John
Appointed Date: 14 January 2010
61 years old

Director
SUGARMAN, Andrew John
Appointed Date: 14 January 2010
66 years old

Director
TANNER, Jason Michael
Appointed Date: 14 January 2010
53 years old

Resigned Directors

Secretary
EATON, Gordon Jennings
Resigned: 13 January 2010
Appointed Date: 26 January 1996

Secretary
HARVEY, Simon Charles John
Resigned: 01 April 2011
Appointed Date: 14 January 2010

Secretary
HORNBY, Peter Michael
Resigned: 14 August 1995

Secretary
HOWES, Janet
Resigned: 31 May 2012
Appointed Date: 28 February 2011

Director
BROOMFIELD, Kenneth Charles Edward
Resigned: 01 February 1996
93 years old

Director
EATON, Gordon Jennings
Resigned: 14 January 2010
83 years old

Director
GILSON, Michael Christian Paul
Resigned: 01 August 2009
Appointed Date: 06 May 2008
62 years old

Director
MACDONALD, Duncan Oliver
Resigned: 13 February 2008
Appointed Date: 10 September 2007
65 years old

Director
MANN, Justin James
Resigned: 12 June 2012
Appointed Date: 01 January 2001
57 years old

Director
MANN, Roger Frank
Resigned: 14 January 2010
83 years old

Director
MCCUTCHION, Alan
Resigned: 01 February 1996
79 years old

Director
PERRY, Derek Lindsay
Resigned: 30 June 2007
Appointed Date: 01 January 2004
59 years old

Director
READ, David Henry Patrick
Resigned: 01 February 1996
88 years old

Director
RICE, Ian
Resigned: 16 December 1997
Appointed Date: 01 February 1996
76 years old

Director
RIVERS, Mark
Resigned: 18 May 2012
Appointed Date: 21 February 2011
62 years old

Director
WEARNE, Patrick Philip Ernest
Resigned: 23 March 2015
Appointed Date: 14 January 2010
72 years old

FRANK H. MANN (TORQUAY) LIMITED Events

03 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 70,001

04 May 2016
Total exemption small company accounts made up to 31 October 2015
21 May 2015
Termination of appointment of Patrick Philip Ernest Wearne as a director on 23 March 2015
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,001

15 May 2015
Director's details changed for Mr Simon Charles John Harvey on 24 December 2014
...
... and 118 more events
27 Oct 1987
Full group accounts made up to 31 December 1986

23 Dec 1986
Group of companies' accounts made up to 31 December 1985

25 Oct 1986
Annual return made up to 28/10/86

24 Oct 1986
Director resigned

14 May 1986
Director resigned

FRANK H. MANN (TORQUAY) LIMITED Charges

13 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Mark Francis Bridgman
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Premier Fruits (Imports) Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 22 December 2009
Persons entitled: Mark Bridgman
Description: 16 and 18 stonehouse street plymouth devon t/no DN120755.
18 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: 16 & 18 stonehouse street plymouth devon t/n DN120755.
24 March 1997
Guarantee and debenture
Delivered: 3 April 1997
Status: Satisfied on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1996
Debenture
Delivered: 3 May 1996
Status: Satisfied on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…