MANROY SYSTEMS LIMITED
SANDHURST PARKESEYCO 105 LIMITED

Hellopages » Berkshire » Bracknell Forest » GU47 9DN

Company number 06511975
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address 6 LAKESIDE BUSINESS PARK, SWAN LANE, SANDHURST, BERKSHIRE, GU47 9DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of MANROY SYSTEMS LIMITED are www.manroysystems.co.uk, and www.manroy-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bagshot Rail Station is 5.2 miles; to Bracknell Rail Station is 5.2 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manroy Systems Limited is a Private Limited Company. The company registration number is 06511975. Manroy Systems Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Manroy Systems Limited is 6 Lakeside Business Park Swan Lane Sandhurst Berkshire Gu47 9dn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. BOTTOMLEY, Glyn Paul is a Director of the company. CARTER, Paul is a Director of the company. VERLEYE, Vincent is a Director of the company. VOGNE, Patrick is a Director of the company. Secretary CARTER, Paul has been resigned. Secretary SHELLEY, David Michael has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BRADBURY, Paul Andrew has been resigned. Director CHAUVEHEID, Georges has been resigned. Director DOYLE, Kevin Hugh Michael has been resigned. Director SHELLEY, David Michael has been resigned. Director SWAINBANK, Madeleine has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 18 January 2012

Director
BOTTOMLEY, Glyn Paul
Appointed Date: 17 March 2008
67 years old

Director
CARTER, Paul
Appointed Date: 01 November 2010
52 years old

Director
VERLEYE, Vincent
Appointed Date: 23 July 2014
59 years old

Director
VOGNE, Patrick
Appointed Date: 23 July 2014
71 years old

Resigned Directors

Secretary
CARTER, Paul
Resigned: 18 January 2012
Appointed Date: 01 November 2010

Secretary
SHELLEY, David Michael
Resigned: 01 November 2010
Appointed Date: 17 March 2008

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 17 March 2008
Appointed Date: 21 February 2008

Director
BLURTON, Andrew Francis
Resigned: 15 July 2014
Appointed Date: 23 December 2010
71 years old

Director
BRADBURY, Paul Andrew
Resigned: 01 December 2010
Appointed Date: 08 April 2008
66 years old

Director
CHAUVEHEID, Georges
Resigned: 01 November 2014
Appointed Date: 23 July 2014
75 years old

Director
DOYLE, Kevin Hugh Michael
Resigned: 04 April 2008
Appointed Date: 17 March 2008
78 years old

Director
SHELLEY, David Michael
Resigned: 01 November 2010
Appointed Date: 04 April 2008
80 years old

Director
SWAINBANK, Madeleine
Resigned: 01 December 2010
Appointed Date: 16 September 2008
83 years old

Director
SPEAFI LIMITED
Resigned: 17 March 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Fnh Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANROY SYSTEMS LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 65 more events
19 Mar 2008
Secretary appointed david michael shelley
19 Mar 2008
Director appointed glyn paul bottonley
19 Mar 2008
Director appointed kevin hugh doyle
04 Mar 2008
Company name changed parkeseyco 105 LIMITED\certificate issued on 04/03/08
21 Feb 2008
Incorporation

MANROY SYSTEMS LIMITED Charges

7 February 2013
Guarantee and debenture
Delivered: 15 February 2013
Status: Satisfied on 10 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Composite guarantee and debenture
Delivered: 12 April 2008
Status: Satisfied on 27 January 2011
Persons entitled: Provident Capital Indemnity Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 20 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…