MANSOUR LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 2GF

Company number 05897036
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address 10 QUEEN ETHELBURGAS GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-29 GBP 2 . The most likely internet sites of MANSOUR LIMITED are www.mansour.co.uk, and www.mansour.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mansour Limited is a Private Limited Company. The company registration number is 05897036. Mansour Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Mansour Limited is 10 Queen Ethelburgas Gardens Harrogate North Yorkshire Hg3 2gf. The company`s financial liabilities are £102.11k. It is £-7.27k against last year. And the total assets are £0.97k, which is £0.97k against last year. MANSOUR, Shirley is a Secretary of the company. MANSOUR, Shirley is a Director of the company. Secretary CALLEN, Suzanne Mary has been resigned. Director CALLEN, Andrew Howell has been resigned. Director CALLEN, Suzanne Mary has been resigned. Director MANSOUR, Wagdy Edward has been resigned. The company operates in "Other retail sale in non-specialised stores".


mansour Key Finiance

LIABILITIES £102.11k
-7%
CASH n/a
TOTAL ASSETS £0.97k
All Financial Figures

Current Directors

Secretary
MANSOUR, Shirley
Appointed Date: 04 August 2006

Director
MANSOUR, Shirley
Appointed Date: 04 August 2006
66 years old

Resigned Directors

Secretary
CALLEN, Suzanne Mary
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Director
CALLEN, Andrew Howell
Resigned: 04 August 2006
Appointed Date: 04 August 2006
62 years old

Director
CALLEN, Suzanne Mary
Resigned: 04 August 2006
Appointed Date: 04 August 2006
58 years old

Director
MANSOUR, Wagdy Edward
Resigned: 10 November 2009
Appointed Date: 04 August 2006
62 years old

Persons With Significant Control

Mrs Shirley Mansour
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MANSOUR LIMITED Events

11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 22 more events
31 Aug 2006
Registered office changed on 31/08/06 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
31 Aug 2006
New secretary appointed
31 Aug 2006
New director appointed
31 Aug 2006
New director appointed
04 Aug 2006
Incorporation