MODULAR STOCK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1TD

Company number 03342312
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address C/O TENMAT LIMITED ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1TD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 65,798 ; Termination of appointment of Anthony Patrick Moore as a director on 10 February 2016. The most likely internet sites of MODULAR STOCK LIMITED are www.modularstock.co.uk, and www.modular-stock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Modular Stock Limited is a Private Limited Company. The company registration number is 03342312. Modular Stock Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Modular Stock Limited is C O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1td. . HUTCHISON, Mark Andrew is a Director of the company. MACLEMAN, Gordon is a Director of the company. Secretary HOPKINS, Frank Joseph has been resigned. Secretary MOORE, Anthony Patrick has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BULMER, Patrick David has been resigned. Director HOPKINS, Frank Joseph has been resigned. Director MOORE, Anthony Patrick has been resigned. Director SVEDBERG, Fredrik Aitor has been resigned. Director TOMES, Frank has been resigned. Director VERO, Geoffrey Osborne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HUTCHISON, Mark Andrew
Appointed Date: 26 January 2015
55 years old

Director
MACLEMAN, Gordon
Appointed Date: 26 January 2015
62 years old

Resigned Directors

Secretary
HOPKINS, Frank Joseph
Resigned: 01 June 2015
Appointed Date: 22 July 1997

Secretary
MOORE, Anthony Patrick
Resigned: 22 July 1997
Appointed Date: 16 May 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 01 April 1997

Director
BULMER, Patrick David
Resigned: 18 July 2000
Appointed Date: 04 August 1997
68 years old

Director
HOPKINS, Frank Joseph
Resigned: 01 June 2015
Appointed Date: 16 May 1997
77 years old

Director
MOORE, Anthony Patrick
Resigned: 10 February 2016
Appointed Date: 16 May 1997
82 years old

Director
SVEDBERG, Fredrik Aitor
Resigned: 20 October 2015
Appointed Date: 27 July 2012
44 years old

Director
TOMES, Frank
Resigned: 02 February 2010
Appointed Date: 04 April 2000
82 years old

Director
VERO, Geoffrey Osborne
Resigned: 30 June 2005
Appointed Date: 18 July 2000
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 1997
Appointed Date: 01 April 1997

MODULAR STOCK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 65,798

10 Feb 2016
Termination of appointment of Anthony Patrick Moore as a director on 10 February 2016
06 Jan 2016
Auditor's resignation
10 Dec 2015
Auditor's resignation
...
... and 118 more events
23 May 1997
New secretary appointed;new director appointed
23 May 1997
Director resigned
23 May 1997
Secretary resigned
23 May 1997
Registered office changed on 23/05/97 from: 12 york place leeds LS1 2DS
01 Apr 1997
Incorporation

MODULAR STOCK LIMITED Charges

18 April 2006
Guarantee & debenture
Delivered: 25 April 2006
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Deed of assignment of keyman life policy
Delivered: 3 November 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: All of the assignors right title and interest in and to the…
24 October 1997
Deed of assignment of keyman life policy
Delivered: 27 October 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: All of the assignor's right, title and interest in and to…
3 September 1997
Deed of assignment of keyman life policy
Delivered: 5 September 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: All of the assignor's right,title and interest in and to…
4 August 1997
Deed of assignment
Delivered: 8 August 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: All of the right title and interest in and to the policy of…
4 August 1997
Composite guarantee & debenture
Delivered: 6 August 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…