MANOR INDUSTRIAL SUPPLIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 04246908
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to York House Empire Way Wembley HA9 0FQ on 1 September 2016. The most likely internet sites of MANOR INDUSTRIAL SUPPLIES LIMITED are www.manorindustrialsupplies.co.uk, and www.manor-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Manor Industrial Supplies Limited is a Private Limited Company. The company registration number is 04246908. Manor Industrial Supplies Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Manor Industrial Supplies Limited is York House Empire Way Wembley England Ha9 0fq. . WILLIAMS, Simon Paul is a Secretary of the company. WILLIAMS, Maureen Joan is a Director of the company. WILLIAMS, Paul Robert is a Director of the company. WILLIAMS, Simon Paul is a Director of the company. WILLIAMS, Steven James is a Director of the company. WILLIAMS, Vanessa is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILLIAMS, Simon Paul
Appointed Date: 05 July 2001

Director
WILLIAMS, Maureen Joan
Appointed Date: 05 July 2001
71 years old

Director
WILLIAMS, Paul Robert
Appointed Date: 05 July 2001
75 years old

Director
WILLIAMS, Simon Paul
Appointed Date: 05 July 2001
48 years old

Director
WILLIAMS, Steven James
Appointed Date: 05 July 2001
43 years old

Director
WILLIAMS, Vanessa
Appointed Date: 01 September 2011
46 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Nominee Director
JPCORD LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Paul Robert Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Paul Williams
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Joan Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANOR INDUSTRIAL SUPPLIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 5 July 2016 with updates
01 Sep 2016
Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to York House Empire Way Wembley HA9 0FQ on 1 September 2016
22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 49 more events
24 Jul 2001
Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
12 Jul 2001
Registered office changed on 12/07/01 from: suite 17 city business centre lower road london SE16 2XB
05 Jul 2001
Incorporation

MANOR INDUSTRIAL SUPPLIES LIMITED Charges

31 October 2011
All assets debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 repton court repton close. By way of fixed charge…