THE MANSER PRACTICE LIMITED
LONDON MICHAEL MANSER ASSOCIATES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9DA

Company number 01588643
Status Active
Incorporation Date 1 October 1981
Company Type Private Limited Company
Address BRIDGE STUDIOS, HAMMERSMITH BRIDGE, LONDON, W6 9DA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Jonathan Paul Manser on 1 January 2016. The most likely internet sites of THE MANSER PRACTICE LIMITED are www.themanserpractice.co.uk, and www.the-manser-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Manser Practice Limited is a Private Limited Company. The company registration number is 01588643. The Manser Practice Limited has been working since 01 October 1981. The present status of the company is Active. The registered address of The Manser Practice Limited is Bridge Studios Hammersmith Bridge London W6 9da. . MULLIN, Patrick John Barry is a Secretary of the company. BARLOW, Guy Cunuffe is a Director of the company. MANSER, Jonathan Paul is a Director of the company. MULLIN, Patrick John Barry is a Director of the company. STOREY, Barbara is a Director of the company. Secretary ROGERS, Andrew William has been resigned. Director COGSWELL, Nancy Jean Mackenzie has been resigned. Director FARR, Marvin Carl has been resigned. Director JOHNSON, Jane Elizabeth has been resigned. Director LAWRENCE, Jane has been resigned. Director MANSER, Michael John has been resigned. Director POTTER, James has been resigned. Director ROGERS, Andrew William has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MULLIN, Patrick John Barry
Appointed Date: 31 July 2000

Director
BARLOW, Guy Cunuffe
Appointed Date: 19 January 2004
52 years old

Director

Director
MULLIN, Patrick John Barry
Appointed Date: 10 November 1999
59 years old

Director
STOREY, Barbara
Appointed Date: 04 January 2005
68 years old

Resigned Directors

Secretary
ROGERS, Andrew William
Resigned: 31 July 2000

Director
COGSWELL, Nancy Jean Mackenzie
Resigned: 31 March 2004
Appointed Date: 10 November 1999
71 years old

Director
FARR, Marvin Carl
Resigned: 09 March 2007
Appointed Date: 01 March 2003
55 years old

Director
JOHNSON, Jane Elizabeth
Resigned: 25 July 2014
Appointed Date: 04 June 2007
78 years old

Director
LAWRENCE, Jane
Resigned: 29 February 2016
Appointed Date: 16 June 2014
64 years old

Director
MANSER, Michael John
Resigned: 31 May 1999
96 years old

Director
POTTER, James
Resigned: 29 November 2013
Appointed Date: 16 April 2007
49 years old

Director
ROGERS, Andrew William
Resigned: 31 July 2000
82 years old

Persons With Significant Control

Mr Jonathan Paul Manser
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE MANSER PRACTICE LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
20 Jun 2016
Total exemption full accounts made up to 31 December 2015
09 Mar 2016
Director's details changed for Mr Jonathan Paul Manser on 1 January 2016
29 Feb 2016
Termination of appointment of Jane Lawrence as a director on 29 February 2016
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

...
... and 99 more events
23 Jan 1988
Full accounts made up to 31 March 1987

16 Sep 1986
New director appointed

16 Sep 1986
Accounts for a small company made up to 31 March 1986

16 Sep 1986
Return made up to 01/09/86; full list of members

07 May 1982
Memorandum and Articles of Association

THE MANSER PRACTICE LIMITED Charges

2 April 1993
Single debenture
Delivered: 13 April 1993
Status: Satisfied on 10 March 1998
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…