MANROSE MANUFACTURING LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9YX

Company number 02197755
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9YX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Registered office address changed from Vent-Axia Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 10,000 . The most likely internet sites of MANROSE MANUFACTURING LIMITED are www.manrosemanufacturing.co.uk, and www.manrose-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.9 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manrose Manufacturing Limited is a Private Limited Company. The company registration number is 02197755. Manrose Manufacturing Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Manrose Manufacturing Limited is C O Volution Group Plc Fleming Way Crawley West Sussex England Rh10 9yx. . DEW, Ian is a Director of the company. GEORGE, Ronnie is a Director of the company. Secretary BELCHER, Robert Alan Carruthers has been resigned. Secretary DIAMOND, Steven John has been resigned. Director BELCHER, Annette has been resigned. Director BELCHER, Robert Alan Carruthers has been resigned. Director BRITTON, Clive Edward has been resigned. Director DAVIS, Rayhan Robin Roy has been resigned. Director DIAMOND, Steven John has been resigned. Director GIBBS, Christopher William has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director KOWALSKI, Michael has been resigned. Director KOWALSKI, Sheena has been resigned. Director NEWPORT, Margaret has been resigned. Director RUTTER, Lee Francis has been resigned. Director SARGEANT, Kevin has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DEW, Ian
Appointed Date: 24 January 2014
66 years old

Director
GEORGE, Ronnie
Appointed Date: 03 February 2012
55 years old

Resigned Directors

Secretary
BELCHER, Robert Alan Carruthers
Resigned: 06 June 2007

Secretary
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 04 June 2007

Director
BELCHER, Annette
Resigned: 06 June 2007
Appointed Date: 12 May 2003
68 years old

Director
BELCHER, Robert Alan Carruthers
Resigned: 06 June 2007
70 years old

Director
BRITTON, Clive Edward
Resigned: 04 December 2007
69 years old

Director
DAVIS, Rayhan Robin Roy
Resigned: 19 September 2012
Appointed Date: 03 February 2012
46 years old

Director
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 04 June 2007
59 years old

Director
GIBBS, Christopher William
Resigned: 04 December 2007
Appointed Date: 01 February 1997
72 years old

Director
JAMIESON, Iain Alexander
Resigned: 24 January 2014
Appointed Date: 19 September 2012
58 years old

Director
KOWALSKI, Michael
Resigned: 04 December 2007
Appointed Date: 28 January 2003
74 years old

Director
KOWALSKI, Sheena
Resigned: 04 December 2007
Appointed Date: 01 January 1999
67 years old

Director
NEWPORT, Margaret
Resigned: 04 April 1996
69 years old

Director
RUTTER, Lee Francis
Resigned: 03 February 2012
Appointed Date: 04 June 2007
62 years old

Director
SARGEANT, Kevin
Resigned: 03 February 2012
Appointed Date: 04 June 2007
68 years old

MANROSE MANUFACTURING LIMITED Events

24 Jan 2017
Full accounts made up to 31 July 2016
12 Jan 2017
Registered office address changed from Vent-Axia Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000

10 Feb 2016
Full accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000

...
... and 121 more events
25 Apr 1989
Registered office changed on 25/04/89 from: 124-128 city road city road london EC1V 2NJ

25 Apr 1989
Company name changed\certificate issued on 25/04/89
24 Apr 1989
Wd 14/04/89 ad 28/03/89--------- £ si 98@1=98 £ ic 2/100

23 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Nov 1987
Incorporation

MANROSE MANUFACTURING LIMITED Charges

12 December 2013
Charge code 0219 7755 0008
Delivered: 18 December 2013
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee
Description: L/H land k/a 1 albion close slough t/n BK416999. L/h land…
3 February 2012
Security accession deed
Delivered: 14 February 2012
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied on 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 22 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 albion close slough berkshire.
30 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 22 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property unit 1 albion close, slough, berkshire.
25 June 1996
Legal charge
Delivered: 1 July 1996
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: Land at meadow road reading berkshire t/no BK294445…
15 January 1996
Fixed charge supplemental to a debenture dated 12TH july 1989 issued by the company
Delivered: 2 February 1996
Status: Satisfied on 22 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights,title and interest in the…
12 July 1989
Debenture
Delivered: 27 July 1989
Status: Satisfied on 22 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…