MONSAL LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03040824
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2,251,917 ; Director's details changed for Mr Richard Gray on 4 December 2015. The most likely internet sites of MONSAL LIMITED are www.monsal.co.uk, and www.monsal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six 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 Limited is a Private Limited Company. The company registration number is 03040824. Monsal Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Monsal Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . JEFFERY, Christopher 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 BRADE, Colin Edward has been resigned. Secretary BRADE WARING, Susannah has been resigned. Secretary HARRISON, Dorian has been resigned. Secretary STYAN, Andrew John has been resigned. Secretary STYAN, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADE, Colin Edward has been resigned. Director BRADE WARING, Susannah has been resigned. Director BROOK, Richard James has been resigned. Director COLEMAN, David George has been resigned. Director CUMISKEY, Aidan has been resigned. Director MATTHEWS, Peter John, Prof has been resigned. Director MAY, Peter Edward has been resigned. Director NEAL, Christopher Cyril has been resigned. Director NOONE, Gerald Patrick, Dr has been resigned. Director STYAN, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
JEFFERY, Christopher
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
BRADE, Colin Edward
Resigned: 01 July 1998
Appointed Date: 24 April 1995

Secretary
BRADE WARING, Susannah
Resigned: 17 June 2010
Appointed Date: 01 August 1998

Secretary
HARRISON, Dorian
Resigned: 17 June 2010
Appointed Date: 05 December 2007

Secretary
STYAN, Andrew John
Resigned: 30 June 2014
Appointed Date: 17 June 2010

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1995
Appointed Date: 31 March 1995

Director
BRADE, Colin Edward
Resigned: 05 December 2007
Appointed Date: 24 April 1995
82 years old

Director
BRADE WARING, Susannah
Resigned: 05 December 2007
Appointed Date: 01 April 2005
56 years old

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

Director
COLEMAN, David George
Resigned: 12 April 1999
Appointed Date: 18 January 1996
75 years old

Director
CUMISKEY, Aidan
Resigned: 30 June 2014
Appointed Date: 15 October 1999
57 years old

Director
MATTHEWS, Peter John, Prof
Resigned: 05 December 2007
Appointed Date: 11 April 2000
82 years old

Director
MAY, Peter Edward
Resigned: 03 June 2005
Appointed Date: 10 June 2002
62 years old

Director
NEAL, Christopher Cyril
Resigned: 05 December 2007
Appointed Date: 24 April 1995
82 years old

Director
NOONE, Gerald Patrick, Dr
Resigned: 05 December 2007
Appointed Date: 01 April 2006
78 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1995
Appointed Date: 31 March 1995

MONSAL LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,251,917

09 Mar 2016
Director's details changed for Mr Richard Gray on 4 December 2015
10 Sep 2015
Secretary's details changed for Mr Christopher Jeffery on 30 June 2014
14 Aug 2015
Full accounts made up to 31 December 2014
...
... and 146 more events
24 May 1995
Secretary resigned;new director appointed
24 May 1995
New secretary appointed;director resigned;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: 1 mitchell lane, bristol, BS1 6BU

24 May 1995
Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU
31 Mar 1995
Incorporation

MONSAL 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…
13 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…