MANORWICK LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 03473288
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 25,000 . The most likely internet sites of MANORWICK LIMITED are www.manorwick.co.uk, and www.manorwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Manorwick Limited is a Private Limited Company. The company registration number is 03473288. Manorwick Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Manorwick Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director AGNEW, David Richard Charles has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FOSTER, David Martin has been resigned. Director HEWITT, Peter Lionel Raleigh has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director OLIVER, Steven Edward has been resigned. Director ROSCROW, Peter Donald has been resigned. Director YULL, Leonard Louis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 03 February 1998

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
AGNEW, David Richard Charles
Resigned: 08 December 2011
Appointed Date: 29 November 2011
72 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 12 September 2011
57 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FOSTER, David Martin
Resigned: 22 August 2007
Appointed Date: 28 September 2006
69 years old

Director
HEWITT, Peter Lionel Raleigh
Resigned: 02 November 2009
Appointed Date: 25 February 1998
72 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 03 February 1998
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 14 December 2001
55 years old

Director
OLIVER, Steven Edward
Resigned: 20 January 2014
Appointed Date: 02 July 2007
52 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 03 February 1998
62 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
89 years old

MANORWICK LIMITED Events

16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
18 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,000

...
... and 99 more events
19 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1998
Registered office changed on 19/01/98 from: 3RD floor 19 phipp street london EC2A 4NP
19 Jan 1998
Secretary resigned
19 Jan 1998
Director resigned
28 Nov 1997
Incorporation