MANACO CONTRACTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 02350236
Status Liquidation
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of MANACO CONTRACTS LIMITED are www.manacocontracts.co.uk, and www.manaco-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manaco Contracts Limited is a Private Limited Company. The company registration number is 02350236. Manaco Contracts Limited has been working since 21 February 1989. The present status of the company is Liquidation. The registered address of Manaco Contracts Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary MANNERS, Robert Peter has been resigned. Secretary OCONNOR, Tina Jane has been resigned. Director MANNERS, Robert Peter has been resigned. Director OCONNOR, Declan Gregory has been resigned. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 23 February 2010

Director
AUBREY, Phillip John
Appointed Date: 23 February 2010
87 years old

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 23 February 2010

Resigned Directors

Secretary
MANNERS, Robert Peter
Resigned: 23 February 2010
Appointed Date: 13 July 1999

Secretary
OCONNOR, Tina Jane
Resigned: 13 July 1999

Director
MANNERS, Robert Peter
Resigned: 23 February 2010
67 years old

Director
OCONNOR, Declan Gregory
Resigned: 23 February 2010
63 years old

MANACO CONTRACTS LIMITED Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
24 Mar 2017
Restoration by order of the court
22 Sep 2012
Final Gazette dissolved following liquidation
22 Jun 2012
Return of final meeting in a creditors' voluntary winding up
...
... and 71 more events
17 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1989
Company name changed croftavon LIMITED\certificate issued on 07/04/89

06 Apr 1989
Company name changed\certificate issued on 06/04/89
04 Apr 1989
Registered office changed on 04/04/89 from: 31 corsham street london N1 6DR

21 Feb 1989
Incorporation

MANACO CONTRACTS LIMITED Charges

30 July 2003
Debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…