Founded in 2000, Mankind Direct Ltd have registered office in Manchester, it has a status of "Active". There are 6 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNN, Vincent Anthony | 06 May 2009 | 25 November 2010 | 1 |
JAMESON, Paul David | 22 November 2000 | 25 November 2010 | 1 |
MILLS, Howard | 22 November 2000 | 28 November 2000 | 1 |
NAGHTEN, Jackie | 01 January 2007 | 01 April 2008 | 1 |
RUSSELL, Robin Christopher | 01 January 2006 | 30 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POCHIN, James Patrick | 25 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 June 2020 | |
MR04 - N/A | 17 December 2019 | |
AP01 - Appointment of director | 09 December 2019 | |
CS01 - N/A | 03 December 2019 | |
CH01 - Change of particulars for director | 03 December 2019 | |
PSC05 - N/A | 28 November 2019 | |
AA - Annual Accounts | 07 October 2019 | |
TM01 - Termination of appointment of director | 22 July 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 13 September 2018 | |
AD01 - Change of registered office address | 07 February 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MR01 - N/A | 10 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR01 - N/A | 23 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AUD - Auditor's letter of resignation | 15 July 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2012 | |
AR01 - Annual Return | 20 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2012 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AA - Annual Accounts | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AD01 - Change of registered office address | 24 December 2010 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
TM02 - Termination of appointment of secretary | 24 December 2010 | |
AP03 - Appointment of secretary | 24 December 2010 | |
AP01 - Appointment of director | 24 December 2010 | |
AP01 - Appointment of director | 24 December 2010 | |
RESOLUTIONS - N/A | 15 December 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
AA - Annual Accounts | 19 March 2009 | |
AAMD - Amended Accounts | 12 February 2009 | |
363a - Annual Return | 03 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
363a - Annual Return | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
AA - Annual Accounts | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
363a - Annual Return | 04 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 24 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
363s - Annual Return | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2001 | |
225 - Change of Accounting Reference Date | 19 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
288b - Notice of resignation of directors or secretaries | 24 November 2000 | |
288b - Notice of resignation of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
287 - Change in situation or address of Registered Office | 24 November 2000 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2014 | Fully Satisfied |
N/A |
A registered charge | 15 January 2014 | Fully Satisfied |
N/A |
Debenture | 28 March 2011 | Fully Satisfied |
N/A |
Legal charge | 29 December 2006 | Fully Satisfied |
N/A |
Debenture | 29 December 2006 | Fully Satisfied |
N/A |