About

Registered Number: 04112104
Date of Incorporation: 22/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.