MANTON OFFICE EQUIPMENT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 03942578
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of MANTON OFFICE EQUIPMENT LIMITED are www.mantonofficeequipment.co.uk, and www.manton-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manton Office Equipment Limited is a Private Limited Company. The company registration number is 03942578. Manton Office Equipment Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Manton Office Equipment Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Wd17 1hp. . HERRING, Louise Mary is a Secretary of the company. HERRING, Peter Gordon is a Director of the company. WILKINS, Peter Edward James is a Director of the company. Secretary HERRING, Peter Gordon has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PEARCE, Tina Jane has been resigned. Director PLANT, Douglas Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HERRING, Louise Mary
Appointed Date: 02 January 2001

Director
HERRING, Peter Gordon
Appointed Date: 08 March 2000
65 years old

Director
WILKINS, Peter Edward James
Appointed Date: 05 March 2001
64 years old

Resigned Directors

Secretary
HERRING, Peter Gordon
Resigned: 02 January 2001
Appointed Date: 08 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000
35 years old

Director
PEARCE, Tina Jane
Resigned: 31 August 2013
Appointed Date: 05 March 2001
60 years old

Director
PLANT, Douglas Charles
Resigned: 02 January 2001
Appointed Date: 08 March 2000
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Persons With Significant Control

Mr Peter Gordon Herring
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Peter Edward James Wilkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTON OFFICE EQUIPMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Dec 2016
Satisfaction of charge 3 in full
15 Dec 2016
Satisfaction of charge 2 in full
15 Dec 2016
Satisfaction of charge 4 in full
15 Dec 2016
Satisfaction of charge 1 in full
...
... and 66 more events
22 Mar 2000
Secretary resigned;director resigned
22 Mar 2000
Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Mar 2000
New director appointed
22 Mar 2000
New secretary appointed;new director appointed
08 Mar 2000
Incorporation

MANTON OFFICE EQUIPMENT LIMITED Charges

31 August 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 29 November 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 clipstone brook industrial park cherrycourt…
18 May 2004
Fixed and floating charge
Delivered: 21 May 2004
Status: Satisfied on 15 December 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2001
Rent deposit deed
Delivered: 28 November 2001
Status: Satisfied on 15 December 2016
Persons entitled: Michael Mcdonald Goble & Andrew Mcdonald Goble
Description: All the company's right title and interest in and to the…
1 August 2001
Mortgage debenture
Delivered: 7 August 2001
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…