MANOREX LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
MANOREX LIMITED is a Private Limited Company from WICKFORD and has the status: Dissolved - no longer trading.
MANOREX LIMITED was incorporated 28 years ago on 14/02/1996 and has the registered number: 03158666. The accounts status is TOTAL EXEMPTION FULL.
MANOREX LIMITED was incorporated 28 years ago on 14/02/1996 and has the registered number: 03158666. The accounts status is TOTAL EXEMPTION FULL.
MANOREX LIMITED - WICKFORD
This company is listed in the following categories:
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
SECOND FLOOR DE BURGH HOUSE
WICKFORD
ESSEX
SS12 0FD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2020 | 27/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCESCO CASTELLAZZI | May 1961 | Swiss | Director | 2010-05-26 | CURRENT |
MRS. BEATRICE KRIEGER-SCHWEIZER | Aug 1966 | Swiss | Director | 2013-08-28 | CURRENT |
KINGSLEY SECRETARIES LIMITED | Corporate Secretary | 2014-09-10 | CURRENT | ||
MR ALEXANDER BREUER | May 1960 | Swiss | Director | 2014-11-10 | CURRENT |
MR FRANCESCO CASTELLAZZI | May 1961 | Swiss | Director | 1996-03-29 UNTIL 2008-08-28 | RESIGNED |
MR LUCA CASTELLAZZI | Dec 1972 | Swiss | Director | 2008-08-28 UNTIL 2013-08-28 | RESIGNED |
MR STEPHAN MULLER | May 1960 | Swiss | Director | 1996-03-29 UNTIL 2008-08-28 | RESIGNED |
SEBASTIAN VOGELI | Aug 1939 | Swiss | Director | 1996-03-29 UNTIL 2008-08-28 | RESIGNED |
MR RENE SIGRIST | Oct 1965 | Swiss | Director | 2008-08-28 UNTIL 2014-11-10 | RESIGNED |
JONATHAN DAVID PARKER | Apr 1967 | British | Director | 1996-02-14 UNTIL 1996-03-29 | RESIGNED |
ROBIN BOLLI | Feb 1963 | Swiss | Director | 1996-03-29 UNTIL 2010-05-26 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1996-02-14 UNTIL 1996-02-14 | RESIGNED | ||
MARK WILLIAM DENTON | Mar 1961 | British | Director | 1996-06-06 UNTIL 1996-06-19 | RESIGNED |
MATTHEW SCOTT GEORGE | Mar 1968 | British | Director | 1996-02-14 UNTIL 1996-03-29 | RESIGNED |
ASHDOWN SECRETARIES LIMITED | Corporate Secretary | 2004-05-26 UNTIL 2014-09-10 | RESIGNED | ||
SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 1996-02-14 UNTIL 2004-05-26 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-14 UNTIL 1996-02-14 | RESIGNED | ||
KINGSLEY SECRETARIES LIMITED | Corporate Director | 2014-09-10 UNTIL 2014-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Francesco Castellazzi | 2016-04-06 | 5/1961 | Wickford Essex | Ownership of shares 25 to 50 percent |
Mr Robin Christoph Bolli | 2016-04-06 | 2/1963 | Wickford Essex | Ownership of shares 25 to 50 percent |
Mr Alexander Cornelius Breuer | 2016-04-06 | 5/1960 | Wickford Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MANOREX_LIMITED - Accounts | 2020-05-12 | 31-12-2019 | £2,114 Cash £1,214 equity |
MANOREX_LIMITED - Accounts | 2019-05-15 | 31-12-2018 | £6,466 Cash £1,197 equity |
Abbreviated Company Accounts - MANOREX LIMITED | 2016-09-24 | 31-12-2015 | £8,673 Cash £12,333 equity |
MANOREX_LIMITED - Accounts | 2014-08-19 | 31-12-2013 | £15,715 Cash £16,290 equity |