MANOR FINANCIAL MANAGEMENT LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1TL

Company number 02134604
Status Active
Incorporation Date 27 May 1987
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of John Robert Porteous as a director on 28 February 2017; Appointment of Mr Wadham St.John Downing as a director on 21 February 2017; Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF. The most likely internet sites of MANOR FINANCIAL MANAGEMENT LIMITED are www.manorfinancialmanagement.co.uk, and www.manor-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Manor Financial Management Limited is a Private Limited Company. The company registration number is 02134604. Manor Financial Management Limited has been working since 27 May 1987. The present status of the company is Active. The registered address of Manor Financial Management Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary MADELEY, Keith Douglas has been resigned. Secretary MADELEY, Stuart Andrew has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Secretary SPRECKLEY, Antony has been resigned. Director BEARDSMORE, David Eric has been resigned. Director COATS, Peter Herbert has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director DEVEY, Robert Alan has been resigned. Director DUTHIE, Neil Roy has been resigned. Director ELLIS, John Michael has been resigned. Director JONES, Peter Francis has been resigned. Director LATIMER, Robert Malcolm has been resigned. Director MADELEY, Christine Muriel has been resigned. Director MADELEY, Keith Douglas has been resigned. Director MADELEY, Stuart Andrew has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director SPRECKLEY, Antony has been resigned. Director TAGLIABUE, Alfio has been resigned. Director WILKINSON, Patrick Richard has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 21 February 2017
58 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 07 May 2015
Appointed Date: 22 November 2012

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
JOHNSTON, Carol Ann
Resigned: 18 August 2008
Appointed Date: 02 November 2004

Secretary
MADELEY, Keith Douglas
Resigned: 02 November 2004
Appointed Date: 14 September 2004

Secretary
MADELEY, Stuart Andrew
Resigned: 02 November 2004
Appointed Date: 10 May 1995

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 18 August 2008

Secretary
SPRECKLEY, Antony
Resigned: 06 June 1995

Director
BEARDSMORE, David Eric
Resigned: 22 June 2004
Appointed Date: 29 November 2001
85 years old

Director
COATS, Peter Herbert
Resigned: 22 June 2004
Appointed Date: 08 January 2002
82 years old

Director
COLEMAN, Lynn Rose
Resigned: 04 April 2014
Appointed Date: 03 December 2010
70 years old

Director
COLEMAN, Lynn Rose
Resigned: 04 April 2014
Appointed Date: 03 December 2010
70 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
56 years old

Director
DUTHIE, Neil Roy
Resigned: 19 March 2003
Appointed Date: 01 September 1995
65 years old

Director
ELLIS, John Michael
Resigned: 14 May 2003
86 years old

Director
JONES, Peter Francis
Resigned: 03 December 2010
Appointed Date: 09 April 2009
66 years old

Director
LATIMER, Robert Malcolm
Resigned: 25 June 2001
Appointed Date: 10 December 1996
75 years old

Director
MADELEY, Christine Muriel
Resigned: 02 November 2004
Appointed Date: 10 April 2001
71 years old

Director
MADELEY, Keith Douglas
Resigned: 09 April 2009
78 years old

Director
MADELEY, Stuart Andrew
Resigned: 02 November 2004
Appointed Date: 17 June 1998
54 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 04 April 2014
66 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 07 May 2015
54 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 04 April 2014
53 years old

Director
SPRECKLEY, Antony
Resigned: 10 May 1995
80 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
WILKINSON, Patrick Richard
Resigned: 04 February 1993
80 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

Persons With Significant Control

Power-Off Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANOR FINANCIAL MANAGEMENT LIMITED Events

01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017
Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
28 Nov 2016
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
25 Nov 2016
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
...
... and 142 more events
30 Oct 1987
Director resigned;new director appointed

30 Oct 1987
Secretary resigned;new secretary appointed

30 Oct 1987
Registered office changed on 30/10/87 from: 2 baches street london N1 6UB

30 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1987
Incorporation

MANOR FINANCIAL MANAGEMENT LIMITED Charges

30 September 2004
Assignment of agent's income
Delivered: 12 October 2004
Status: Satisfied on 22 January 2008
Persons entitled: Yorkshire Investment Group Limited
Description: All commissions bonuses profits additions benefits and…
23 July 2001
Rent deposit deed
Delivered: 4 August 2001
Status: Satisfied on 22 January 2008
Persons entitled: Hemingway Atlas Limited
Description: All its right and entitlement to the rent deposit monies…
14 July 1993
Assignment
Delivered: 16 July 1993
Status: Satisfied on 5 November 2004
Persons entitled: Royscot Trust PLC
Description: All the right, title and interest of the company in and to…