MAINPRIDE LOFTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 02832333
Status Liquidation
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation, 43320 - Joinery installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 14 January 2016; Liquidators statement of receipts and payments to 14 January 2015; Liquidators statement of receipts and payments to 14 January 2014. The most likely internet sites of MAINPRIDE LOFTS LIMITED are www.mainpridelofts.co.uk, and www.mainpride-lofts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Mainpride Lofts Limited is a Private Limited Company. The company registration number is 02832333. Mainpride Lofts Limited has been working since 01 July 1993. The present status of the company is Liquidation. The registered address of Mainpride Lofts Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . YEMM, Deborah Susan is a Secretary of the company. YEMM, Neil Treloar is a Director of the company. Secretary DARBY, Mark Wayne has been resigned. Secretary HICKMAN, Roger Charles has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary YEMM, David John has been resigned. Secretary YEMM, Neil Treloar has been resigned. Director DARBY, Mark Wayne has been resigned. Director HICKMAN, Roger Charles has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director YEMM, David John has been resigned. Director YEMM, David John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
YEMM, Deborah Susan
Appointed Date: 13 January 2009

Director
YEMM, Neil Treloar
Appointed Date: 24 February 2006
56 years old

Resigned Directors

Secretary
DARBY, Mark Wayne
Resigned: 14 August 1998
Appointed Date: 03 September 1993

Secretary
HICKMAN, Roger Charles
Resigned: 28 February 2006
Appointed Date: 14 August 1998

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 01 July 1993
Appointed Date: 01 July 1993

Secretary
YEMM, David John
Resigned: 01 August 2008
Appointed Date: 28 February 2006

Secretary
YEMM, Neil Treloar
Resigned: 13 January 2009
Appointed Date: 01 August 2008

Director
DARBY, Mark Wayne
Resigned: 14 August 1998
Appointed Date: 03 September 1993

Director
HICKMAN, Roger Charles
Resigned: 28 February 2006
Appointed Date: 03 September 1993
84 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 01 July 1993
Appointed Date: 01 July 1993

Director
YEMM, David John
Resigned: 13 January 2009
Appointed Date: 30 June 2006
81 years old

Director
YEMM, David John
Resigned: 28 February 2006
Appointed Date: 03 September 1993
81 years old

MAINPRIDE LOFTS LIMITED Events

22 Mar 2016
Liquidators statement of receipts and payments to 14 January 2016
24 Mar 2015
Liquidators statement of receipts and payments to 14 January 2015
17 Mar 2014
Liquidators statement of receipts and payments to 14 January 2014
15 Feb 2013
Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2013
Registered office address changed from Unit 7a Zone 4 Burntwood Business Park Burntwood Staffordshire WS7 3XD England on 25 January 2013
...
... and 68 more events
30 Jul 1993
New director appointed

30 Jul 1993
Secretary resigned;new secretary appointed

30 Jul 1993
Director resigned;new director appointed

30 Jul 1993
Registered office changed on 30/07/93 from: blackthorn house mary ann street st pauls square birmingham B3 1RL

01 Jul 1993
Incorporation