MANNATECH LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY

Company number 03669406
Status Active
Incorporation Date 18 November 1998
Company Type Private Limited Company
Address 85A PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of MANNATECH LIMITED are www.mannatech.co.uk, and www.mannatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mannatech Limited is a Private Limited Company. The company registration number is 03669406. Mannatech Limited has been working since 18 November 1998. The present status of the company is Active. The registered address of Mannatech Limited is 85a Park Drive Milton Park Abingdon Oxfordshire Ox14 4ry. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. JOHNSON, David Allen is a Director of the company. NORMAN, Ronald is a Director of the company. Secretary VARNER, Deanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONTRERAS, Cesar Armando has been resigned. Director CROWLEY, Jack has been resigned. Director FENSTERMACHER, Stephen Duke has been resigned. Director NICHOLLS, Steven Mark has been resigned. Director PRICE, John Wesley has been resigned. Director SIMON, Bettina has been resigned. Director SINNOTT, Robert Andrew has been resigned. Director VARNER, Deanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 18 April 2001

Director
JOHNSON, David Allen
Appointed Date: 13 August 2015
55 years old

Director
NORMAN, Ronald
Appointed Date: 18 November 1998
66 years old

Resigned Directors

Secretary
VARNER, Deanne
Resigned: 18 April 2001
Appointed Date: 18 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1998
Appointed Date: 18 November 1998

Director
CONTRERAS, Cesar Armando
Resigned: 15 November 2001
Appointed Date: 09 May 2001
69 years old

Director
CROWLEY, Jack
Resigned: 08 September 2005
Appointed Date: 04 November 2002
79 years old

Director
FENSTERMACHER, Stephen Duke
Resigned: 13 December 2011
Appointed Date: 06 December 2007
73 years old

Director
NICHOLLS, Steven Mark
Resigned: 10 July 2015
Appointed Date: 04 January 2012
59 years old

Director
PRICE, John Wesley
Resigned: 30 September 2007
Appointed Date: 01 June 2006
82 years old

Director
SIMON, Bettina
Resigned: 01 June 2006
Appointed Date: 04 November 2002
76 years old

Director
SINNOTT, Robert Andrew
Resigned: 13 August 2015
Appointed Date: 10 July 2015
60 years old

Director
VARNER, Deanne
Resigned: 18 April 2001
Appointed Date: 18 November 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 1998
Appointed Date: 18 November 1998

Persons With Significant Control

Mannatech Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANNATECH LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

17 Sep 2015
Appointment of David Allen Johnson as a director on 13 August 2015
16 Sep 2015
Termination of appointment of Robert Andrew Sinnott as a director on 13 August 2015
...
... and 61 more events
12 Aug 1999
Registered office changed on 12/08/99 from: 1 mitchell lane bristol BS1 6BU
11 Aug 1999
New director appointed
11 Aug 1999
New secretary appointed
11 Aug 1999
New director appointed
18 Nov 1998
Incorporation

MANNATECH LIMITED Charges

5 October 2012
Rent deposit deed
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Mepc Milton Park No.1 Limited and Mepc Milton Park No.2 Limited
Description: The interest of mannatech limited in the account and all…
14 December 2005
Charge of deposit
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
8 June 2004
Rent deposit agreement
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Country Estates Investments Limited
Description: A deposit of £7,250.00 and the interest in the deposit…
21 May 2003
Rent deposit agreement
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Country Estates Investments Limited
Description: A deposit of £7,250 (including any balance thereof for the…
23 March 2001
Rent deposit agreement
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Country Estates Investments Limited
Description: A deposit of £7,250 (as defined) and the company's interest…