MANSTON SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EJ

Company number 06399370
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address 10 SAVILLE COURT, SAVILLE PLACE CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 January 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of MANSTON SERVICES LIMITED are www.manstonservices.co.uk, and www.manston-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Manston Services Limited is a Private Limited Company. The company registration number is 06399370. Manston Services Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Manston Services Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. The company`s financial liabilities are £29.73k. It is £-2.26k against last year. The cash in hand is £5.79k. It is £1.99k against last year. And the total assets are £34.9k, which is £-0.66k against last year. KOECHLI, Rene is a Director of the company. Secretary WIGMORE SECRATARIES LIMITED has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director PLATINUM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


manston services Key Finiance

LIABILITIES £29.73k
-8%
CASH £5.79k
+52%
TOTAL ASSETS £34.9k
-2%
All Financial Figures

Current Directors

Director
KOECHLI, Rene
Appointed Date: 07 October 2008
66 years old

Resigned Directors

Secretary
WIGMORE SECRATARIES LIMITED
Resigned: 22 October 2012
Appointed Date: 28 November 2008

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 07 October 2008
Appointed Date: 15 October 2007

Director
PLATINUM NOMINEES LIMITED
Resigned: 07 October 2008
Appointed Date: 15 October 2007

Persons With Significant Control

Magusto Management S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANSTON SERVICES LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
12 Nov 2016
Compulsory strike-off action has been suspended
04 Oct 2016
First Gazette notice for compulsory strike-off
06 Jun 2016
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
18 Nov 2008
Return made up to 15/10/08; full list of members
08 Oct 2008
Director appointed mr rene kochli
07 Oct 2008
Appointment terminated secretary broughton secretaries LIMITED
07 Oct 2008
Appointment terminated director platinum nominees LIMITED
15 Oct 2007
Incorporation