MANCUNIAN MERCANTILE INVESTMENTS LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 3NG

Company number 01640827
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address COURTYARD LODGE, THE COURTYARD, 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 750,100 . The most likely internet sites of MANCUNIAN MERCANTILE INVESTMENTS LTD are www.mancunianmercantileinvestments.co.uk, and www.mancunian-mercantile-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Chassen Road Rail Station is 5.4 miles; to Burnage Rail Station is 6.4 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mancunian Mercantile Investments Ltd is a Private Limited Company. The company registration number is 01640827. Mancunian Mercantile Investments Ltd has been working since 03 June 1982. The present status of the company is Active. The registered address of Mancunian Mercantile Investments Ltd is Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire Wa14 3ng. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. BRACEGIRDLE, Shirley Annette is a Director of the company. NICHOLS, Sarah Louise is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 01 January 1996

Director

Director

Director
NICHOLS, Sarah Louise
Appointed Date: 01 March 2013
44 years old

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995

Persons With Significant Control

Mr Michael John Bracegirdle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MANCUNIAN MERCANTILE INVESTMENTS LTD Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750,100

17 May 2015
Full accounts made up to 31 May 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 750,100

...
... and 77 more events
20 Jun 1986
Return made up to 31/12/83; full list of members

20 Jun 1986
Return made up to 31/12/83; full list of members

20 Jun 1986
Return made up to 31/12/84; full list of members

20 Jun 1986
Return made up to 31/12/84; full list of members

03 Jun 1982
Incorporation

MANCUNIAN MERCANTILE INVESTMENTS LTD Charges

4 July 1986
Legal charge
Delivered: 16 July 1986
Status: Outstanding
Persons entitled: Trustees Savings Bank England & Wales.
Description: F/H property k/a units 4 & 5 the countyard ashley road hale…
25 June 1985
Charge
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: Tsb England & Wales.
Description: The benefits to accrue to the company under a building…
6 June 1984
Standard security which was presented for registrationin scotland on the 7/6/84.
Delivered: 12 June 1984
Status: Satisfied on 1 November 1993
Persons entitled: Tsb England & Wales.
Description: 1.239 acres at junction of hamilton road and old bothwell…