Based in Monmouth in Monmouthshire, Mandarin Slate Ltd was founded on 03 February 1989. Bentham, Tracey, Handley, Ben, Morgan, Louisa Elizabeth, Pick, Robin James, Ryan, Carl, Small, Alma Lesley, Small, Ella Catherine, Small, Samuel William, Hurd, Samantha Jane, Small, Stephen John Cameron, Galloway, John Albert, Harris, Edward Allan, Preece, Alana Jane, Stroud, Chris are listed as the directors of Mandarin Slate Ltd. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTHAM, Tracey | 01 June 2018 | - | 1 |
HANDLEY, Ben | 01 April 2019 | - | 1 |
MORGAN, Louisa Elizabeth | 31 May 2007 | - | 1 |
PICK, Robin James | 26 June 2015 | - | 1 |
RYAN, Carl | 31 May 2007 | - | 1 |
SMALL, Alma Lesley | N/A | - | 1 |
SMALL, Ella Catherine | 31 May 2007 | - | 1 |
SMALL, Samuel William | 01 October 2011 | - | 1 |
GALLOWAY, John Albert | 31 March 1997 | 07 August 1997 | 1 |
HARRIS, Edward Allan | N/A | 12 October 1992 | 1 |
PREECE, Alana Jane | 01 October 2007 | 30 September 2017 | 1 |
STROUD, Chris | 16 July 2007 | 30 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURD, Samantha Jane | 31 March 1997 | 30 June 2007 | 1 |
SMALL, Stephen John Cameron | 01 August 1993 | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
TM02 - Termination of appointment of secretary | 02 November 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
SH06 - Notice of cancellation of shares | 03 March 2015 | |
SH03 - Return of purchase of own shares | 03 March 2015 | |
RESOLUTIONS - N/A | 23 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 27 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 30 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
CH01 - Change of particulars for director | 10 October 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 02 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 13 October 2006 | |
287 - Change in situation or address of Registered Office | 13 October 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363a - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 25 October 2004 | |
395 - Particulars of a mortgage or charge | 21 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 28 September 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 03 October 2000 | |
225 - Change of Accounting Reference Date | 11 April 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 25 March 1999 | |
363s - Annual Return | 26 November 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
AA - Annual Accounts | 11 November 1996 | |
363s - Annual Return | 20 September 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
395 - Particulars of a mortgage or charge | 31 May 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 15 September 1995 | |
RESOLUTIONS - N/A | 07 July 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 1995 | |
RESOLUTIONS - N/A | 16 December 1994 | |
RESOLUTIONS - N/A | 16 December 1994 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 26 September 1994 | |
395 - Particulars of a mortgage or charge | 25 April 1994 | |
363b - Annual Return | 24 February 1994 | |
363(287) - N/A | 24 February 1994 | |
AA - Annual Accounts | 13 February 1994 | |
288 - N/A | 10 February 1994 | |
288 - N/A | 20 January 1994 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 06 November 1992 | |
AA - Annual Accounts | 25 November 1991 | |
363a - Annual Return | 21 October 1991 | |
AA - Annual Accounts | 11 October 1991 | |
363a - Annual Return | 31 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1990 | |
CERTNM - Change of name certificate | 16 February 1990 | |
288 - N/A | 06 February 1990 | |
288 - N/A | 06 February 1990 | |
288 - N/A | 21 February 1989 | |
NEWINC - New incorporation documents | 03 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 20 August 2004 | Outstanding |
N/A |
Mortgage | 22 February 1996 | Fully Satisfied |
N/A |
Single debenture | 20 April 1994 | Outstanding |
N/A |