PLIMSOLL MANCO LIMITED
LONDON P1 MANCO LIMITED

Hellopages » Greater London » Camden » N1C 4AB
Company number 08776128
Status Active
Incorporation Date 14 November 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 STABLE STREET, LONDON, N1C 4AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Robert Michael Evans on 30 March 2017; Director's details changed for Mr Andre Gibbs on 27 January 2017; Director's details changed for Michael Bernard Lightbound on 20 January 2017. The most likely internet sites of PLIMSOLL MANCO LIMITED are www.plimsollmanco.co.uk, and www.plimsoll-manco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Plimsoll Manco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08776128. Plimsoll Manco Limited has been working since 14 November 2013. The present status of the company is Active. The registered address of Plimsoll Manco Limited is 4 Stable Street London N1c 4ab. . SADLER, Anita Joanne is a Secretary of the company. EVANS, Robert Michael is a Director of the company. GIBBS, Andre is a Director of the company. LIGHTBOUND, Michael Bernard is a Director of the company. MEIER, Richard Anthony James is a Director of the company. PARTRIDGE, David John Gratiaen is a Director of the company. SEARL, Nicholas Paul is a Director of the company. Director GIDDINGS, Anthony Jan has been resigned. Director HEATHER, James Anthony Robert has been resigned. Director MADELIN, Roger Nigel has been resigned. Director PROWER, Aubyn James Sugden has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 14 November 2013

Director
EVANS, Robert Michael
Appointed Date: 14 November 2013
55 years old

Director
GIBBS, Andre
Appointed Date: 14 November 2013
55 years old

Director
LIGHTBOUND, Michael Bernard
Appointed Date: 14 November 2013
50 years old

Director
MEIER, Richard Anthony James
Appointed Date: 14 November 2013
46 years old

Director
PARTRIDGE, David John Gratiaen
Appointed Date: 14 November 2013
67 years old

Director
SEARL, Nicholas Paul
Appointed Date: 14 November 2013
61 years old

Resigned Directors

Director
GIDDINGS, Anthony Jan
Resigned: 31 December 2015
Appointed Date: 14 November 2013
74 years old

Director
HEATHER, James Anthony Robert
Resigned: 25 March 2015
Appointed Date: 14 November 2013
54 years old

Director
MADELIN, Roger Nigel
Resigned: 31 December 2015
Appointed Date: 14 November 2013
67 years old

Director
PROWER, Aubyn James Sugden
Resigned: 31 December 2015
Appointed Date: 14 November 2013
70 years old

Persons With Significant Control

King's Cross Central General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PLIMSOLL MANCO LIMITED Events

03 Apr 2017
Director's details changed for Mr Robert Michael Evans on 30 March 2017
27 Jan 2017
Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017
Director's details changed for Michael Bernard Lightbound on 20 January 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
...
... and 14 more events
01 Dec 2014
Accounts for a dormant company made up to 31 March 2014
24 Nov 2014
Annual return made up to 14 November 2014 no member list
20 Nov 2013
Current accounting period shortened from 31 December 2014 to 31 March 2014
19 Nov 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
14 Nov 2013
Incorporation