MANORWICK LIMITED - WEST BYFLEET
Company Profile | Company Filings |
Overview
MANORWICK LIMITED is a Private Limited Company from WEST BYFLEET and has the status: Liquidation.
MANORWICK LIMITED was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
MANORWICK LIMITED was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
MANORWICK LIMITED - WEST BYFLEET
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 PARK COURT
WEST BYFLEET
SURREY
KT14 6SD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELISABETH ANN FLINT | May 1957 | British | Director | 2023-11-27 | CURRENT |
MR LEONARD LOUIS YULL | Oct 1935 | British | Director | 2007-08-22 UNTIL 2008-07-06 | RESIGNED |
CTC DIRECTORSHIPS LTD | Corporate Director | 2020-10-22 UNTIL 2023-08-10 | RESIGNED | ||
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 UNTIL 2023-12-01 | RESIGNED | ||
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1998-02-03 UNTIL 2000-05-12 | RESIGNED |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1997-11-28 UNTIL 1997-11-28 | RESIGNED | ||
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
CHALFEN NOMINEES LIMITED | Nominee Director | 1997-11-28 UNTIL 1997-11-28 | RESIGNED | ||
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1998-02-03 UNTIL 2006-09-28 | RESIGNED |
MR DAVID RICHARD CHARLES AGNEW | Jun 1953 | British | Director | 2011-11-29 UNTIL 2011-12-08 | RESIGNED |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1998-02-03 UNTIL 2001-12-14 | RESIGNED |
MR STEVEN EDWARD OLIVER | Oct 1972 | British | Director | 2007-07-02 UNTIL 2014-01-20 | RESIGNED |
MR EDWARD WILLIAM MOLE | Nov 1983 | English | Director | 2023-08-10 UNTIL 2023-11-27 | RESIGNED |
MR GARETH MILLER | Jul 1978 | British | Director | 2014-04-22 UNTIL 2020-10-22 | RESIGNED |
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2007-07-02 | RESIGNED |
MR STEPHEN RICHARDS DANIELS | Dec 1980 | British | Director | 2014-01-20 UNTIL 2023-08-10 | RESIGNED |
MR PETER LIONEL RALEIGH HEWITT | Mar 1953 | British | Director | 1998-02-25 UNTIL 2009-11-02 | RESIGNED |
MR DAVID MARTIN FOSTER | Jan 1956 | British | Director | 2006-09-28 UNTIL 2007-08-22 | RESIGNED |
MR OLIVER BERNARD ELLINGHAM | Mar 1957 | British | Director | 2009-11-02 UNTIL 2011-11-25 | RESIGNED |
MR OLIVER BERNARD ELLINGHAM | Mar 1957 | British | Director | 2013-04-16 UNTIL 2014-04-22 | RESIGNED |
MR MARK NICHOLAS CROWTHER | Mar 1968 | British | Director | 2011-09-12 UNTIL 2013-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs The Executors Of The Late Hilda Flint | 2017-11-28 | 8/1927 | West Byfleet Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |