MANPRES LIMITED

Hellopages » Greater London » Camden » NW3 4DX

Company number 01645347
Status Active
Incorporation Date 22 June 1982
Company Type Private Limited Company
Address 31 BELSIZE PARK, LONDON, NW3 4DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 63 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANPRES LIMITED are www.manpres.co.uk, and www.manpres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Manpres Limited is a Private Limited Company. The company registration number is 01645347. Manpres Limited has been working since 22 June 1982. The present status of the company is Active. The registered address of Manpres Limited is 31 Belsize Park London Nw3 4dx. The company`s financial liabilities are £5.88k. It is £4k against last year. The cash in hand is £6.41k. It is £3.28k against last year. And the total assets are £7.94k, which is £1.74k against last year. MARGO, Saul Nicholas is a Secretary of the company. AKSENTIJEVIC, Vesna is a Director of the company. KLEIJNEN, Mauritius Fransiscus, Dr is a Director of the company. MARGO, Saul Nicholas is a Director of the company. SOFAER, Neema Talya, Dr is a Director of the company. TEELING, Caroline Patricia is a Director of the company. TEELING, Liam is a Director of the company. Secretary UNWIN, David Storr has been resigned. Director ABBOTT, Matthew has been resigned. Director ANTHONY CHARLES, Jeffrey has been resigned. Director BLAKE, Kelly Frances has been resigned. Director SOFAER, Julian has been resigned. Director UNWIN, Bridget Mary Periwinkle has been resigned. Director WILKINSON, Marc Lancelot has been resigned. Director WINSTON, Joanne has been resigned. Director WINSTON, Joel Solomon has been resigned. The company operates in "Residents property management".


manpres Key Finiance

LIABILITIES £5.88k
+212%
CASH £6.41k
+105%
TOTAL ASSETS £7.94k
+28%
All Financial Figures

Current Directors

Secretary
MARGO, Saul Nicholas
Appointed Date: 20 March 2010

Director
AKSENTIJEVIC, Vesna
Appointed Date: 15 July 2004
54 years old

Director
KLEIJNEN, Mauritius Fransiscus, Dr
Appointed Date: 03 April 2012
54 years old

Director
MARGO, Saul Nicholas
Appointed Date: 21 April 2006
46 years old

Director
SOFAER, Neema Talya, Dr
Appointed Date: 03 April 2012
52 years old

Director
TEELING, Caroline Patricia
Appointed Date: 15 September 1992
63 years old

Director
TEELING, Liam
Appointed Date: 15 September 1992
78 years old

Resigned Directors

Secretary
UNWIN, David Storr
Resigned: 20 March 2010

Director
ABBOTT, Matthew
Resigned: 01 October 2013
Appointed Date: 08 October 1997
60 years old

Director
ANTHONY CHARLES, Jeffrey
Resigned: 08 June 1992
72 years old

Director
BLAKE, Kelly Frances
Resigned: 01 October 1997
65 years old

Director
SOFAER, Julian
Resigned: 03 March 2006
Appointed Date: 05 November 1996
100 years old

Director
UNWIN, Bridget Mary Periwinkle
Resigned: 01 April 2012
98 years old

Director
WILKINSON, Marc Lancelot
Resigned: 22 September 1992
96 years old

Director
WINSTON, Joanne
Resigned: 21 April 2006
Appointed Date: 01 July 2004
46 years old

Director
WINSTON, Joel Solomon
Resigned: 21 April 2006
Appointed Date: 01 July 2004
47 years old

MANPRES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 63

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 63

07 Apr 2015
Termination of appointment of Matthew Abbott as a director on 1 October 2013
...
... and 94 more events
11 Mar 1987
Return made up to 31/12/83; full list of members

11 Mar 1987
Return made up to 31/12/83; full list of members

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1982
Incorporation
22 Jun 1982
Certificate of incorporation