MENSACO LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8RQ

Company number 02110946
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016. The most likely internet sites of MENSACO LIMITED are www.mensaco.co.uk, and www.mensaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Freshford Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 4.6 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mensaco Limited is a Private Limited Company. The company registration number is 02110946. Mensaco Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Mensaco Limited is Canal Road Trowbridge Wiltshire Ba14 8rq. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. Secretary FERGUSON, Richard Spencer has been resigned. Secretary NETLEY, Brian Malcolm has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director FERGUSON, Richard Spencer has been resigned. Director IVESON, Robert James has been resigned. Director MCCONNELL, Kenneth has been resigned. Director MORGAN, Ian has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director PAYNE, John Henry has been resigned. Director PIERCE, John Edward has been resigned. Director PONT, John has been resigned. Director PRESTON, Christopher Westbury has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 29 April 1996

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
58 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Resigned Directors

Secretary
FERGUSON, Richard Spencer
Resigned: 01 September 1994

Secretary
NETLEY, Brian Malcolm
Resigned: 29 April 1996
Appointed Date: 01 September 1994

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 01 September 1995
68 years old

Director
FERGUSON, Richard Spencer
Resigned: 20 October 1997
76 years old

Director
IVESON, Robert James
Resigned: 21 August 1998
Appointed Date: 24 November 1997
70 years old

Director
MCCONNELL, Kenneth
Resigned: 05 November 1998
Appointed Date: 09 March 1998
74 years old

Director
MORGAN, Ian
Resigned: 30 April 1998
Appointed Date: 01 October 1995
80 years old

Director
NETLEY, Brian Malcolm
Resigned: 01 September 1995
Appointed Date: 01 September 1994
89 years old

Director
PAYNE, John Henry
Resigned: 23 June 1997
76 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 September 1994
82 years old

Director
PONT, John
Resigned: 31 July 1995
79 years old

Director
PRESTON, Christopher Westbury
Resigned: 05 November 1998
Appointed Date: 20 October 1997
92 years old

Director
YATES, Stephen Graham Warriner
Resigned: 17 July 2002
Appointed Date: 07 August 2001
71 years old

Director
YATES, Stephen Graham Warriner
Resigned: 05 November 1998
Appointed Date: 01 February 1996
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 20 August 1997
72 years old

Persons With Significant Control

Mr Andrew Stewart Perloff
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MENSACO LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016
Director's details changed for Mr Antonio Lisanti on 30 March 2016
30 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
...
... and 109 more events
12 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Director resigned;new director appointed

12 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Company name changed mazesite LIMITED\certificate issued on 07/10/87

16 Mar 1987
Certificate of Incorporation

MENSACO LIMITED Charges

21 April 1993
Legal mortgage
Delivered: 26 April 1993
Status: Satisfied on 27 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pt OS380 at butts pond ind: est:…
31 July 1991
Legal mortgage
Delivered: 6 August 1991
Status: Satisfied on 27 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as unit at butts pond ind: estate…