MANGAR INTERNATIONAL (HOLDINGS) LIMITED - TELFORD
Company Profile | Company Filings |
Overview
MANGAR INTERNATIONAL (HOLDINGS) LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
MANGAR INTERNATIONAL (HOLDINGS) LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493857. The accounts status is FULL and accounts are next due on 31/12/2024.
MANGAR INTERNATIONAL (HOLDINGS) LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493857. The accounts status is FULL and accounts are next due on 31/12/2024.
MANGAR INTERNATIONAL (HOLDINGS) LIMITED - TELFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR PADMORE HOUSE HALL COURT HALL PARK WAY
TELFORD
TF3 4LX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON PETER CLARIDGE | Jul 1974 | British | Director | 2016-04-08 | CURRENT |
MR STEPHEN WILLIAMS | Dec 1961 | British | Director | 2011-11-14 UNTIL 2014-01-30 | RESIGNED |
MR ROGER HERBERT MORLEY | Dec 1945 | British | Director | 2003-08-05 UNTIL 2010-12-15 | RESIGNED |
BERNARD JOSEPH KEVILL | Aug 1958 | British | Director | 2002-07-24 UNTIL 2014-01-30 | RESIGNED |
FRANCESCA GAIL STEWART GARMAN | Jul 1949 | British | Director | 2002-07-24 UNTIL 2014-01-30 | RESIGNED |
DAVID EDMUND TALBOT GARMAN | May 1922 | British | Director | 2002-07-24 UNTIL 2014-01-30 | RESIGNED |
MR ANDREW DAVID LIVINGSTONE DONALD | Feb 1962 | British | Director | 2015-07-22 UNTIL 2017-03-31 | RESIGNED |
CRAIG NICHOLAS BUTCHER | Jun 1965 | British | Director | 2017-03-31 UNTIL 2020-03-25 | RESIGNED |
MR ROGER BRERETON | Dec 1966 | British | Director | 2014-01-30 UNTIL 2016-04-26 | RESIGNED |
MR ANDREW MICHAEL BARKER | Jan 1967 | British | Director | 2005-11-10 UNTIL 2016-08-31 | RESIGNED |
MR COLIN JAMES ARNOLD | Jun 1967 | British | Director | 2014-01-30 UNTIL 2015-08-27 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2002-07-24 UNTIL 2002-07-24 | RESIGNED | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2002-07-24 UNTIL 2002-07-24 | RESIGNED | |
MR ROGER HERBERT MORLEY | Dec 1945 | British | Secretary | 2002-07-24 UNTIL 2010-12-15 | RESIGNED |
FRANCESCA GAIL STEWART GARMAN | Secretary | 2010-12-15 UNTIL 2014-01-30 | RESIGNED | ||
MR CRAIG NICHOLAS BUTCHER | Secretary | 2017-03-31 UNTIL 2020-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Winncare Mhl Limited | 2023-07-31 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mangar Health Limited | 2016-04-06 - 2023-07-31 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |