MANNINGS FAIRVIEW COMPANY LIMITED
EASTBOURNE RINGROUND LIMITED

Hellopages » East Sussex » Eastbourne » BN21 4NN

Company number 04115931
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 4NN
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 4 April 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 4 April 2015. The most likely internet sites of MANNINGS FAIRVIEW COMPANY LIMITED are www.manningsfairviewcompany.co.uk, and www.mannings-fairview-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mannings Fairview Company Limited is a Private Limited Company. The company registration number is 04115931. Mannings Fairview Company Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Mannings Fairview Company Limited is 5 Cornfield Terrace Eastbourne East Sussex England Bn21 4nn. . MANNING, Louise Sarah is a Secretary of the company. MANNING, Scott Edward is a Director of the company. Secretary MANNING, Scott Edward has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MANNING, Louise Sarah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Secretary
MANNING, Louise Sarah
Appointed Date: 28 July 2004

Director
MANNING, Scott Edward
Appointed Date: 12 January 2001
58 years old

Resigned Directors

Secretary
MANNING, Scott Edward
Resigned: 29 July 2004
Appointed Date: 12 January 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 January 2001
Appointed Date: 28 November 2000

Director
MANNING, Louise Sarah
Resigned: 29 July 2004
Appointed Date: 12 January 2001
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 January 2001
Appointed Date: 28 November 2000

Persons With Significant Control

Mr Scott Edward Manning
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Sarah Manning
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANNINGS FAIRVIEW COMPANY LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 4 April 2016
16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 4 April 2015
15 Jan 2016
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 15 January 2016
14 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

...
... and 41 more events
19 Jan 2001
Director resigned
19 Jan 2001
Secretary resigned
19 Jan 2001
New secretary appointed;new director appointed
19 Jan 2001
Registered office changed on 19/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
28 Nov 2000
Incorporation

MANNINGS FAIRVIEW COMPANY LIMITED Charges

29 September 2009
Chattels mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery 6 platform…
30 November 2007
Chattels mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Lt & t log flume, 36' carousel s/no 11991.
5 November 2004
Chattels mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All singular the chattels plant machinery and things…
15 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…