MANCHETTS ISLEHAM LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 0AA

Company number 02333560
Status Active
Incorporation Date 10 January 1989
Company Type Private Limited Company
Address NESS ROAD GARAGE NESS ROAD, BURWELL, CAMBRIDGE, CB25 0AA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 3,000 . The most likely internet sites of MANCHETTS ISLEHAM LIMITED are www.manchettsisleham.co.uk, and www.manchetts-isleham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Dullingham Rail Station is 5.5 miles; to Waterbeach Rail Station is 5.7 miles; to Ely Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchetts Isleham Limited is a Private Limited Company. The company registration number is 02333560. Manchetts Isleham Limited has been working since 10 January 1989. The present status of the company is Active. The registered address of Manchetts Isleham Limited is Ness Road Garage Ness Road Burwell Cambridge Cb25 0aa. . MANCHETT, Ann is a Secretary of the company. GINN, Christopher Richard is a Director of the company. MANCHETT, Glenn William is a Director of the company. MANCHETT, Robert is a Director of the company. MANCHETT, Sean is a Director of the company. Director GINN, Helen Elizabeth has been resigned. Director MANCHETT, Peter Gerald has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary

Director

Director

Director
MANCHETT, Robert
Appointed Date: 06 January 1998
53 years old

Director
MANCHETT, Sean

59 years old

Resigned Directors

Director
GINN, Helen Elizabeth
Resigned: 07 January 2003
Appointed Date: 30 November 2000
57 years old

Director
MANCHETT, Peter Gerald
Resigned: 13 March 1998
91 years old

Persons With Significant Control

Mr Glenn William Manchett
Notified on: 20 September 2016
61 years old
Nature of control: Has significant influence or control

Mr Christopher Richard Ginn
Notified on: 20 September 2016
60 years old
Nature of control: Has significant influence or control

Mr Robert Manchett
Notified on: 20 September 2016
53 years old
Nature of control: Has significant influence or control

Mr Sean Manchett
Notified on: 20 September 2016
59 years old
Nature of control: Has significant influence or control

MANCHETTS ISLEHAM LIMITED Events

10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,000

22 Oct 2015
Registered office address changed from Priory Garage Church Street, Isleham Ely Cambridgeshire CB7 5RX to Ness Road Garage Ness Road Burwell Cambridge CB25 0AA on 22 October 2015
28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
26 Apr 1989
Particulars of mortgage/charge

18 Feb 1989
Particulars of mortgage/charge

24 Jan 1989
Director resigned;new director appointed

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1989
Incorporation

MANCHETTS ISLEHAM LIMITED Charges

29 January 2001
Guarantee & debenture
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Guarantee & debenture
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1989
Legal charge
Delivered: 18 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Priory garage church street isleham ely cambridgeshire and…