MONSAL HOLDINGS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 06339215
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 105,078 ; Director's details changed for Mr Richard Gray on 4 December 2015. The most likely internet sites of MONSAL HOLDINGS LIMITED are www.monsalholdings.co.uk, and www.monsal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monsal Holdings Limited is a Private Limited Company. The company registration number is 06339215. Monsal Holdings Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Monsal Holdings Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . JEFFERY, Chris Michael Alan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRAY, Richard James is a Director of the company. HOBKIRK, Craig is a Director of the company. JEFFERY, Christopher Michael Alan is a Director of the company. Secretary STYAN, Andrew John has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director BROOK, Richard James has been resigned. Director BROOMBERG, Ashley Dan has been resigned. Director CUMISKEY, Aidan has been resigned. Director LIM, Jui Kian has been resigned. Director ROSS, Timothy Stuart has been resigned. Director STYAN, Andrew John has been resigned. Director TUNG, Min Eric has been resigned. Director WHYATT, Lydia has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEFFERY, Chris Michael Alan
Appointed Date: 30 June 2014

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 23 December 2014

Director
GRAY, Richard James
Appointed Date: 28 July 2014
47 years old

Director
HOBKIRK, Craig
Appointed Date: 30 June 2014
65 years old

Director
JEFFERY, Christopher Michael Alan
Appointed Date: 30 June 2014
52 years old

Resigned Directors

Secretary
STYAN, Andrew John
Resigned: 30 June 2014
Appointed Date: 01 April 2008

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 05 December 2007
Appointed Date: 09 August 2007

Director
BROOK, Richard James
Resigned: 28 July 2014
Appointed Date: 30 June 2014
51 years old

Director
BROOMBERG, Ashley Dan
Resigned: 10 January 2012
Appointed Date: 05 December 2007
55 years old

Director
CUMISKEY, Aidan
Resigned: 30 June 2014
Appointed Date: 05 December 2007
57 years old

Director
LIM, Jui Kian
Resigned: 30 June 2014
Appointed Date: 03 February 2014
54 years old

Director
ROSS, Timothy Stuart
Resigned: 30 June 2014
Appointed Date: 09 May 2008
76 years old

Director
STYAN, Andrew John
Resigned: 30 June 2014
Appointed Date: 01 April 2008
51 years old

Director
TUNG, Min Eric
Resigned: 30 June 2014
Appointed Date: 10 January 2012
64 years old

Director
WHYATT, Lydia
Resigned: 03 February 2014
Appointed Date: 22 July 2010
57 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 05 December 2007
Appointed Date: 09 August 2007

MONSAL HOLDINGS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105,078

09 Mar 2016
Director's details changed for Mr Richard Gray on 4 December 2015
10 Sep 2015
Secretary's details changed for Mr Chris Jeffery on 30 June 2014
03 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 105,078

...
... and 87 more events
10 Jan 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Dec 2007
Particulars of mortgage/charge
07 Dec 2007
Particulars of mortgage/charge
09 Aug 2007
Incorporation

MONSAL HOLDINGS LIMITED Charges

22 July 2010
Debenture
Delivered: 29 July 2010
Status: Satisfied on 10 July 2014
Persons entitled: Aidan Cumiskey
Description: Fixed and floating charge over the undertaking and all…
22 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied on 10 July 2014
Persons entitled: Waste Resources Fund LP Acting Through Its General Partner Waste Resources Gp Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 27 July 2010
Persons entitled: Aidan Cumiskey
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 10 July 2014
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charges over the undertaking and all…
5 December 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…