MANTLE LIMITED
WOKINGHAM MASS INFRASTRUCTURE SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG41 2RX

Company number 04129868
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address INNOVATION HOUSE, MOLLY MILLARS CLOSE, WOKINGHAM, BERKSHIRE, RG41 2RX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MANTLE LIMITED are www.mantle.co.uk, and www.mantle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mantle Limited is a Private Limited Company. The company registration number is 04129868. Mantle Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Mantle Limited is Innovation House Molly Millars Close Wokingham Berkshire Rg41 2rx. . BOLT, Luke is a Secretary of the company. BOLT, David James is a Director of the company. BOLT, Luke is a Director of the company. Secretary HIGNELL, Jacqueline has been resigned. Secretary TAYLOR, Andrew Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOULD, Stephen Ralph, Director has been resigned. Director HIGNELL, Jacqueline has been resigned. Director TAYLOR, Andrew Mark has been resigned. Director TAYLOR, Pamela Rose has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BOLT, Luke
Appointed Date: 01 January 2011

Director
BOLT, David James
Appointed Date: 22 December 2000
75 years old

Director
BOLT, Luke
Appointed Date: 13 January 2009
46 years old

Resigned Directors

Secretary
HIGNELL, Jacqueline
Resigned: 31 March 2006
Appointed Date: 22 December 2000

Secretary
TAYLOR, Andrew Mark
Resigned: 01 January 2011
Appointed Date: 31 March 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000
35 years old

Director
GOULD, Stephen Ralph, Director
Resigned: 11 April 2005
Appointed Date: 22 December 2000
70 years old

Director
HIGNELL, Jacqueline
Resigned: 18 December 2006
Appointed Date: 22 December 2000
66 years old

Director
TAYLOR, Andrew Mark
Resigned: 01 January 2011
Appointed Date: 22 December 2000
61 years old

Director
TAYLOR, Pamela Rose
Resigned: 31 March 2006
Appointed Date: 22 December 2000
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Persons With Significant Control

Mr Luke Bolt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Bolt Bsc Msc Mba
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTLE LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,175

...
... and 52 more events
05 Jan 2001
New secretary appointed;new director appointed
05 Jan 2001
Director resigned
05 Jan 2001
Secretary resigned;director resigned
05 Jan 2001
Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Dec 2000
Incorporation

MANTLE LIMITED Charges

3 June 2015
Charge code 0412 9868 0002
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 April 2015
Charge code 0412 9868 0001
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…