Mantec Technical Ceramics Ltd was registered on 12 January 2005 and has its registered office in Staffordshire, it's status at Companies House is "Active". The company has 9 directors listed as Clark, Andrew Christopher, Lowndes, Christopher, Sawyer, Christopher Richard, Hipkiss, Nigel Paul, Kelly, Timothy Patrick, Mandley, David Ronald, Oakes, Stephen James, White, Roger Stanley, Charterhouse Directorate Limited in the Companies House registry. We don't know the number of employees at Mantec Technical Ceramics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Andrew Christopher | 18 July 2007 | - | 1 |
LOWNDES, Christopher | 21 December 2006 | - | 1 |
SAWYER, Christopher Richard | 06 April 2020 | - | 1 |
HIPKISS, Nigel Paul | 17 January 2005 | 01 September 2013 | 1 |
KELLY, Timothy Patrick | 12 January 2005 | 01 March 2019 | 1 |
MANDLEY, David Ronald | 31 October 2007 | 31 March 2009 | 1 |
OAKES, Stephen James | 17 January 2005 | 31 October 2007 | 1 |
WHITE, Roger Stanley | 17 January 2005 | 31 December 2006 | 1 |
CHARTERHOUSE DIRECTORATE LIMITED | 12 January 2005 | 12 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
RP04AP01 - N/A | 26 June 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 12 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR04 - N/A | 30 August 2019 | |
MR04 - N/A | 30 August 2019 | |
MR04 - N/A | 30 August 2019 | |
MR04 - N/A | 30 August 2019 | |
MR04 - N/A | 30 August 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 13 September 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 24 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 14 September 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
MR01 - N/A | 12 October 2015 | |
AR01 - Annual Return | 10 September 2015 | |
MR01 - N/A | 26 August 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 12 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 11 September 2012 | |
RESOLUTIONS - N/A | 20 February 2012 | |
CC04 - Statement of companies objects | 20 February 2012 | |
CERTNM - Change of name certificate | 04 January 2012 | |
CONNOT - N/A | 04 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 15 September 2008 | |
353 - Register of members | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
363a - Annual Return | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
AA - Annual Accounts | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
353 - Register of members | 22 September 2006 | |
363a - Annual Return | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363a - Annual Return | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
225 - Change of Accounting Reference Date | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Outstanding |
N/A |
A registered charge | 12 October 2015 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and | 08 September 2010 | Fully Satisfied |
N/A |
Debenture | 16 October 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 16 October 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 September 2006 | Fully Satisfied |
N/A |