MANWEB SHARE SCHEME TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2AB

Company number 02525163
Status Liquidation
Incorporation Date 24 July 1990
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, LUDGATE HOUSE 107-111, LONDON, EC4A 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolution INSOLVENCY:resolution in respect of the appointment of new liquidator; Resignation of a liquidator; Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015. The most likely internet sites of MANWEB SHARE SCHEME TRUSTEES LIMITED are www.manwebshareschemetrustees.co.uk, and www.manweb-share-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manweb Share Scheme Trustees Limited is a Private Limited Company. The company registration number is 02525163. Manweb Share Scheme Trustees Limited has been working since 24 July 1990. The present status of the company is Liquidation. The registered address of Manweb Share Scheme Trustees Limited is Johnston Carmichael Llp Ludgate House 107 111 London Ec4a 2ab. . DAVIES, Michael Howard is a Secretary of the company. VENMAN, Marion is a Director of the company. WARK, David Lewis is a Director of the company. Secretary DUFFIELD, Sheelagh Jane has been resigned. Secretary GREGG, Rhona has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary REID, Janet Dorothy has been resigned. Secretary ROSS, Marie Isobel has been resigned. Secretary WILLIAMS, David Nicholas has been resigned. Director ASTALL, John has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director DUFFIELD, Sheelagh Jane has been resigned. Director GREEN, Robert David has been resigned. Director HEASLEY, John has been resigned. Director KINSKI, Michael John has been resigned. Director MITCHELL, Andrew Ross has been resigned. Director NISH, David Thomas has been resigned. Director ROBERTS, John Edward has been resigned. Director STANLEY, Rupert James has been resigned. Director VERNON-SMITH, David Alexander has been resigned. Director WILLIAMS, David Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIES, Michael Howard
Appointed Date: 29 February 2012

Director
VENMAN, Marion
Appointed Date: 26 October 2007
57 years old

Director
WARK, David Lewis
Appointed Date: 29 February 2008
62 years old

Resigned Directors

Secretary
DUFFIELD, Sheelagh Jane
Resigned: 30 September 1999
Appointed Date: 31 December 1996

Secretary
GREGG, Rhona
Resigned: 26 October 2007
Appointed Date: 30 June 2006

Secretary
MCCULLOCH, Alan William
Resigned: 30 September 2005
Appointed Date: 30 September 1999

Secretary
MCPHERSON, Donald James
Resigned: 30 June 2006
Appointed Date: 30 September 2005

Secretary
REID, Janet Dorothy
Resigned: 29 February 2012
Appointed Date: 07 January 2011

Secretary
ROSS, Marie Isobel
Resigned: 07 January 2011
Appointed Date: 26 October 2007

Secretary
WILLIAMS, David Nicholas
Resigned: 31 December 1996

Director
ASTALL, John
Resigned: 31 October 1994
74 years old

Director
COCHRANE, Keith Robertson
Resigned: 30 June 2006
Appointed Date: 13 June 2005
60 years old

Director
DUFFIELD, Sheelagh Jane
Resigned: 26 October 2007
Appointed Date: 03 May 2006
59 years old

Director
GREEN, Robert David
Resigned: 20 August 1999
Appointed Date: 12 October 1995
70 years old

Director
HEASLEY, John
Resigned: 29 February 2008
Appointed Date: 30 June 2006
51 years old

Director
KINSKI, Michael John
Resigned: 27 February 1998
Appointed Date: 12 October 1995
73 years old

Director
MITCHELL, Andrew Ross
Resigned: 30 September 2005
Appointed Date: 12 October 1995
73 years old

Director
NISH, David Thomas
Resigned: 25 May 2005
Appointed Date: 20 August 1999
65 years old

Director
ROBERTS, John Edward
Resigned: 12 October 1995
79 years old

Director
STANLEY, Rupert James
Resigned: 03 May 2006
Appointed Date: 30 September 2005
71 years old

Director
VERNON-SMITH, David Alexander
Resigned: 12 October 1995
81 years old

Director
WILLIAMS, David Nicholas
Resigned: 31 December 1996
82 years old

MANWEB SHARE SCHEME TRUSTEES LIMITED Events

15 Mar 2017
Resolution INSOLVENCY:resolution in respect of the appointment of new liquidator
08 Mar 2017
Resignation of a liquidator
07 Jan 2015
Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
06 Jan 2015
Appointment of a voluntary liquidator
06 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
  • LRESSP ‐ Special resolution to wind up on 2014-12-19

...
... and 111 more events
28 Sep 1990
Company name changed precis (1027) LIMITED\certificate issued on 01/10/90

28 Sep 1990
Company name changed\certificate issued on 28/09/90
24 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1990
Secretary resigned;new secretary appointed

24 Jul 1990
Incorporation