MANORSTYLE LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1PG

Company number 01742724
Status Active
Incorporation Date 28 July 1983
Company Type Private Limited Company
Address NAVAL HOUSE 252 A, HIGH STREET, BROMLEY, KENT, BR1 1PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Appointment of Mr Christo Nicholas as a director on 17 April 2016; Appointment of Miss Magdalena Maria Kaminska as a director on 17 April 2016. The most likely internet sites of MANORSTYLE LIMITED are www.manorstyle.co.uk, and www.manorstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Manorstyle Limited is a Private Limited Company. The company registration number is 01742724. Manorstyle Limited has been working since 28 July 1983. The present status of the company is Active. The registered address of Manorstyle Limited is Naval House 252 A High Street Bromley Kent Br1 1pg. The cash in hand is £0.1k. It is £0k against last year. . TRAVIS, Craig Stephen is a Secretary of the company. BAKER, Margaret is a Director of the company. DEWAR, Catherine is a Director of the company. KAMINSKA, Magdalena Maria is a Director of the company. KING, Rebecca is a Director of the company. MCCLUNE, Donald John Cambell is a Director of the company. NICHOLAS, Christo is a Director of the company. TRAVIS, Craig Stephen is a Director of the company. TURNER, Peter Gerald is a Director of the company. Secretary BINFIELD, John Frederick has been resigned. Secretary DEWAR, Catherine Ann, Secretary has been resigned. Secretary DIXON, Juliette has been resigned. Secretary KING, Rebeca has been resigned. Secretary MCCLUNE, Donald John Campbell has been resigned. Secretary MCLEAN, Iain James has been resigned. Secretary MURRAY, David James has been resigned. Secretary TURNER, Peter Gerald has been resigned. Director BAKER, Margaret has been resigned. Director BINFIELD, John Frederick has been resigned. Director DRISCOLL, Anthony Robert has been resigned. Director JENKINS, Clare Frances has been resigned. Director MCLEAN, Iain James has been resigned. Director MURRAY, David James has been resigned. Director OMALLEY, Kathleen Bridget has been resigned. Director PEARTON, Terance Charles has been resigned. Director TURNER, Peter Gerald has been resigned. The company operates in "Residents property management".


manorstyle Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRAVIS, Craig Stephen
Appointed Date: 17 April 2016

Director
BAKER, Margaret
Appointed Date: 09 June 2007
80 years old

Director
DEWAR, Catherine
Appointed Date: 09 June 2007
89 years old

Director
KAMINSKA, Magdalena Maria
Appointed Date: 17 April 2016
41 years old

Director
KING, Rebecca
Appointed Date: 09 June 2007
51 years old

Director
MCCLUNE, Donald John Cambell
Appointed Date: 09 June 2007
84 years old

Director
NICHOLAS, Christo
Appointed Date: 17 April 2016
56 years old

Director
TRAVIS, Craig Stephen
Appointed Date: 09 June 2007
54 years old

Director
TURNER, Peter Gerald
Appointed Date: 23 April 2009
72 years old

Resigned Directors

Secretary
BINFIELD, John Frederick
Resigned: 10 April 1995
Appointed Date: 19 July 1994

Secretary
DEWAR, Catherine Ann, Secretary
Resigned: 19 July 1994

Secretary
DIXON, Juliette
Resigned: 01 September 2001
Appointed Date: 11 September 1997

Secretary
KING, Rebeca
Resigned: 17 April 2016
Appointed Date: 23 April 2009

Secretary
MCCLUNE, Donald John Campbell
Resigned: 23 April 2009
Appointed Date: 01 April 2008

Secretary
MCLEAN, Iain James
Resigned: 01 July 2006
Appointed Date: 31 March 2004

Secretary
MURRAY, David James
Resigned: 31 March 2004
Appointed Date: 19 September 2000

Secretary
TURNER, Peter Gerald
Resigned: 11 September 1997
Appointed Date: 10 April 1995

Director
BAKER, Margaret
Resigned: 28 June 2002
Appointed Date: 11 September 1997
80 years old

Director
BINFIELD, John Frederick
Resigned: 03 April 2000

Director
DRISCOLL, Anthony Robert
Resigned: 28 June 2002
Appointed Date: 01 September 2001
57 years old

Director
JENKINS, Clare Frances
Resigned: 25 July 1997
Appointed Date: 30 March 1995
76 years old

Director
MCLEAN, Iain James
Resigned: 01 July 2006
Appointed Date: 31 March 2004
49 years old

Director
MURRAY, David James
Resigned: 31 March 2004
Appointed Date: 01 September 2001
53 years old

Director
OMALLEY, Kathleen Bridget
Resigned: 30 March 1995
76 years old

Director
PEARTON, Terance Charles
Resigned: 24 October 2007
Appointed Date: 28 June 2002
84 years old

Director
TURNER, Peter Gerald
Resigned: 20 March 1998
Appointed Date: 11 September 1997
72 years old

MANORSTYLE LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 September 2016
14 Jul 2016
Appointment of Mr Christo Nicholas as a director on 17 April 2016
14 Jul 2016
Appointment of Miss Magdalena Maria Kaminska as a director on 17 April 2016
14 Jul 2016
Termination of appointment of Rebeca King as a secretary on 17 April 2016
14 Jul 2016
Termination of appointment of Rebeca King as a secretary on 17 April 2016
...
... and 110 more events
12 Dec 1986
Return made up to 30/09/86; full list of members

12 Dec 1986
Return made up to 30/09/86; full list of members

12 Dec 1986
Return made up to 30/09/84; full list of members

12 Dec 1986
Return made up to 30/09/84; full list of members

18 Nov 1986
First gazette