MANLAND LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0JL

Company number 05084288
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 2 LISCOMBE WEST LISCOMBE PARK, SOULBURY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2,092,062 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANLAND LIMITED are www.manland.co.uk, and www.manland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Manland Limited is a Private Limited Company. The company registration number is 05084288. Manland Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Manland Limited is 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire Lu7 0jl. . WHITE, Graham Stewart is a Director of the company. WHITE, Sylvia Mary is a Director of the company. Secretary WHITE, Oliver Lewis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHITE, Anthony Joe has been resigned. Director WHITE, Oliver Lewis has been resigned. Director WHITE, Sylvia Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WHITE, Graham Stewart
Appointed Date: 25 March 2004
78 years old

Director
WHITE, Sylvia Mary
Appointed Date: 09 October 2014
79 years old

Resigned Directors

Secretary
WHITE, Oliver Lewis
Resigned: 28 September 2010
Appointed Date: 25 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
WHITE, Anthony Joe
Resigned: 28 September 2010
Appointed Date: 25 March 2004
48 years old

Director
WHITE, Oliver Lewis
Resigned: 28 September 2010
Appointed Date: 25 March 2004
50 years old

Director
WHITE, Sylvia Mary
Resigned: 17 October 2007
Appointed Date: 25 March 2004
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

MANLAND LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,092,062

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,092,062

09 Dec 2014
Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2,092,062

...
... and 42 more events
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
14 Apr 2004
New secretary appointed;new director appointed
25 Mar 2004
Incorporation