MENTIONCARD LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 2AA

Company number 04197873
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address CRAVEN HOUSE, BRITANNIA ROAD, SALE, CHESHIRE, M33 2AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1 . The most likely internet sites of MENTIONCARD LIMITED are www.mentioncard.co.uk, and www.mentioncard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mentioncard Limited is a Private Limited Company. The company registration number is 04197873. Mentioncard Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Mentioncard Limited is Craven House Britannia Road Sale Cheshire M33 2aa. . PHELAN, Sandra is a Secretary of the company. PHELAN, Sandra is a Director of the company. PHELAN, William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHELAN, Sandra
Appointed Date: 04 May 2001

Director
PHELAN, Sandra
Appointed Date: 13 July 2001
63 years old

Director
PHELAN, William
Appointed Date: 04 May 2001
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 10 April 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 10 April 2001

MENTIONCARD LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1

...
... and 35 more events
09 Jul 2001
New director appointed
09 Jul 2001
Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
10 Apr 2001
Incorporation

MENTIONCARD LIMITED Charges

17 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The property known as apartment 41, wellington mill…