M & I MATERIALS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0ZD

Company number 02772838
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address M&I MATERIALS LIMITED, HIBERNIA, WAY, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M32 0ZD
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 23440 - Manufacture of other technical ceramic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of M & I MATERIALS LIMITED are www.mimaterials.co.uk, and www.m-i-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. M I Materials Limited is a Private Limited Company. The company registration number is 02772838. M I Materials Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of M I Materials Limited is M I Materials Limited Hibernia Way Trafford Park Manchester Greater Manchester M32 0zd. . SALT-MELIS, Ellen Christina Maria is a Secretary of the company. SALT, Colin John is a Director of the company. SALT, Giles John is a Director of the company. SALT-MELIS, Ellen Christina Maria is a Director of the company. SHEARD, Stephen Philip is a Director of the company. Secretary WATTS, Michelle Law has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENHAM, Neil Llewellyn has been resigned. Director WATTS, Michelle Law has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
SALT-MELIS, Ellen Christina Maria
Appointed Date: 25 January 1993

Director
SALT, Colin John
Appointed Date: 11 January 1993
82 years old

Director
SALT, Giles John
Appointed Date: 07 August 2015
56 years old

Director
SALT-MELIS, Ellen Christina Maria
Appointed Date: 07 August 2015
81 years old

Director
SHEARD, Stephen Philip
Appointed Date: 07 August 2015
69 years old

Resigned Directors

Secretary
WATTS, Michelle Law
Resigned: 25 January 1993
Appointed Date: 05 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1993
Appointed Date: 11 December 1992

Director
DENHAM, Neil Llewellyn
Resigned: 15 February 1993
Appointed Date: 05 January 1993
59 years old

Director
WATTS, Michelle Law
Resigned: 15 February 1993
Appointed Date: 05 January 1993
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 1993
Appointed Date: 11 December 1992

Persons With Significant Control

Mr Colin John Salt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M & I MATERIALS LIMITED Events

27 Jan 2017
Confirmation statement made on 7 December 2016 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 881.01

05 May 2016
Change of share class name or designation
...
... and 84 more events
21 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jan 1993
Registered office changed on 21/01/93 from: 2 baches street london N1 6UB

18 Jan 1993
New director appointed
18 Jan 1993
New director appointed

11 Dec 1992
Incorporation

M & I MATERIALS LIMITED Charges

20 May 2014
Charge code 0277 2838 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - hibernia way trafford…
18 March 1998
Deed of assignment of keyman life policy
Delivered: 19 March 1998
Status: Satisfied on 4 August 2015
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest in and to the…
25 February 1998
Debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 January 1996
Fixed and floating charge
Delivered: 16 January 1996
Status: Satisfied on 2 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Fixed and floating charge
Delivered: 8 April 1993
Status: Satisfied on 24 February 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Debenture
Delivered: 9 March 1993
Status: Satisfied on 9 June 2004
Persons entitled: Gec Alsthom Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Debenture
Delivered: 3 March 1993
Status: Satisfied on 24 June 1996
Persons entitled: Causeway Invoice Discounting Company Limited
Description: Fixed and floating charges over the undertaking and all…