MANTLIN LIMITED
BELFAST


Company number NI061631
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 42-46 FOUNTAIN STREET, BELFAST, NORTHERN IRELAND, BT1 5EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MANTLIN LIMITED are www.mantlin.co.uk, and www.mantlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Mantlin Limited is a Private Limited Company. The company registration number is NI061631. Mantlin Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Mantlin Limited is 42 46 Fountain Street Belfast Northern Ireland Bt1 5ef. . ELLIOTT, John is a Secretary of the company. LABOURET, Alexandre Fabien is a Director of the company. PINSARD, Adrien Pierre Gerard is a Director of the company. Secretary BANNNON, Brenda Mary has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCCANN, Paul has been resigned. Secretary O'REILLY, John Dara has been resigned. Director BANNON, Brenda Mary has been resigned. Director HARDBATTLE, John Francis has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KERR, William Robert has been resigned. Director LUNNEY, Kevin Joseph has been resigned. Director MCATEER, Michael has been resigned. Director MCCAFFREY, Liam Gerard has been resigned. Director MCCANN, Paul Kevin has been resigned. Director MCKILLOP, Murdoch Lang has been resigned. Director O'REILLY, John Dara has been resigned. Director O'ROURKE, Donal Joseph has been resigned. Director QUINN, Sean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLIOTT, John
Appointed Date: 25 March 2014

Director
LABOURET, Alexandre Fabien
Appointed Date: 25 March 2014
56 years old

Director
PINSARD, Adrien Pierre Gerard
Appointed Date: 25 March 2014
43 years old

Resigned Directors

Secretary
BANNNON, Brenda Mary
Resigned: 22 March 2011
Appointed Date: 13 March 2009

Secretary
KANE, Dorothy May
Resigned: 02 November 2006
Appointed Date: 01 November 2006

Secretary
MCCANN, Paul
Resigned: 25 March 2014
Appointed Date: 22 March 2011

Secretary
O'REILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 02 November 2006

Director
BANNON, Brenda Mary
Resigned: 21 July 2010
Appointed Date: 13 March 2009
49 years old

Director
HARDBATTLE, John Francis
Resigned: 25 March 2014
Appointed Date: 30 January 2012
76 years old

Director
HARRISON, Malcolm Joseph
Resigned: 02 November 2006
Appointed Date: 01 November 2006
51 years old

Director
KANE, Dorothy May
Resigned: 02 November 2006
Appointed Date: 01 November 2006
89 years old

Director
KERR, William Robert
Resigned: 25 March 2014
Appointed Date: 14 December 2010
72 years old

Director
LUNNEY, Kevin Joseph
Resigned: 21 July 2010
Appointed Date: 01 November 2006
56 years old

Director
MCATEER, Michael
Resigned: 14 December 2010
Appointed Date: 21 July 2010
56 years old

Director
MCCAFFREY, Liam Gerard
Resigned: 13 March 2009
Appointed Date: 02 November 2006
62 years old

Director
MCCANN, Paul Kevin
Resigned: 25 March 2014
Appointed Date: 21 July 2010
54 years old

Director
MCKILLOP, Murdoch Lang
Resigned: 30 October 2011
Appointed Date: 21 July 2010
77 years old

Director
O'REILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 02 November 2006
52 years old

Director
O'ROURKE, Donal Joseph
Resigned: 21 July 2010
Appointed Date: 13 March 2009
62 years old

Director
QUINN, Sean
Resigned: 13 March 2009
Appointed Date: 02 November 2006
79 years old

Persons With Significant Control

Teemore Wind Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Platina Energy Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MANTLIN LIMITED Events

24 Jan 2017
Full accounts made up to 31 December 2015
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Jan 2016
Full accounts made up to 31 December 2014
09 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

16 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 63 more events
05 Dec 2006
Change in sit reg add
05 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

05 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

05 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

01 Nov 2006
Incorporation

MANTLIN LIMITED Charges

25 March 2014
Charge code NI06 1631 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Land. Unregistered freehold land. 1. all that part of…
25 March 2014
Charge code NI06 1631 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: By way of first legal mortgage, all land now owned by it…
9 January 2009
Debenture
Delivered: 16 January 2009
Status: Satisfied on 29 April 2010
Persons entitled: Danske Bank a/S
Description: All monies mortgage debenture. As continuing security of…