9-11 MANSON PLACE LIMITED
MIDDX

Hellopages » Greater London » Hillingdon » HA6 1BP
Company number 02186156
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDX, HA6 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of John Ludovic Stirling as a director on 21 March 2017; Appointment of Mr Anthony David Brindley as a director on 18 January 2017; Termination of appointment of Valerie Guezi as a director on 31 October 2016. The most likely internet sites of 9-11 MANSON PLACE LIMITED are www.911mansonplace.co.uk, and www.9-11-manson-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. 9 11 Manson Place Limited is a Private Limited Company. The company registration number is 02186156. 9 11 Manson Place Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of 9 11 Manson Place Limited is 136 Pinner Road Northwood Middx Ha6 1bp. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. . BRINDLEY, Anthony David is a Director of the company. CHEN, Jue is a Director of the company. LAYFIELD, Patricia, Lady is a Director of the company. THORNLEY-HALL, Kate is a Director of the company. Secretary BEBBINGTON, Janet Anne has been resigned. Secretary LAYFIELD, Patricia, Lady has been resigned. Secretary NORTHWOOD REGISTRARS LIMITED has been resigned. Director BEBBINGTON, Harold John has been resigned. Director BEBBINGTON, Janet Anne has been resigned. Director BLYDENSTEIN, Catootje Yayeri has been resigned. Director GOEDHUIS, Jonathan Daniel has been resigned. Director GROSSER, Timothy has been resigned. Director GUEZI, Valerie has been resigned. Director HEAVENS, Sarah Jane Murray has been resigned. Director J'AFARI PAK, Hamid has been resigned. Director JAFARI-PAK, Lindsay Clare has been resigned. Director JANMOHAMED, Moez has been resigned. Director LAYFIELD, Frank Henry Burland Willoughby, Sir has been resigned. Director LULHAM, Joseph Robert Ferris has been resigned. Director O'BYRNE, Thomas Edward has been resigned. Director STIRLING, John Ludovic has been resigned. Director THURSTON GROSSER, Kylie Jayne has been resigned. The company operates in "Residents property management".


9-11 manson place Key Finiance

LIABILITIES £0.02k
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRINDLEY, Anthony David
Appointed Date: 18 January 2017
66 years old

Director
CHEN, Jue
Appointed Date: 07 December 2015
46 years old

Director
LAYFIELD, Patricia, Lady
Appointed Date: 01 October 2000
97 years old

Director
THORNLEY-HALL, Kate
Appointed Date: 07 December 2015
65 years old

Resigned Directors

Secretary
BEBBINGTON, Janet Anne
Resigned: 12 March 1996

Secretary
LAYFIELD, Patricia, Lady
Resigned: 28 February 2005
Appointed Date: 12 March 1996

Secretary
NORTHWOOD REGISTRARS LIMITED
Resigned: 30 May 2012
Appointed Date: 28 September 2005

Director
BEBBINGTON, Harold John
Resigned: 12 March 1996
81 years old

Director
BEBBINGTON, Janet Anne
Resigned: 12 March 1996
79 years old

Director
BLYDENSTEIN, Catootje Yayeri
Resigned: 18 September 2000
Appointed Date: 10 December 1999
58 years old

Director
GOEDHUIS, Jonathan Daniel
Resigned: 09 September 2014
Appointed Date: 04 February 1998
76 years old

Director
GROSSER, Timothy
Resigned: 17 June 2005
Appointed Date: 12 November 2000
55 years old

Director
GUEZI, Valerie
Resigned: 31 October 2016
Appointed Date: 09 October 2013
46 years old

Director
HEAVENS, Sarah Jane Murray
Resigned: 27 September 2011
Appointed Date: 11 November 2003
66 years old

Director
J'AFARI PAK, Hamid
Resigned: 20 October 2010
Appointed Date: 18 May 2005
58 years old

Director
JAFARI-PAK, Lindsay Clare
Resigned: 20 October 2010
Appointed Date: 12 May 2008
55 years old

Director
JANMOHAMED, Moez
Resigned: 01 April 1999
Appointed Date: 12 March 1996
69 years old

Director
LAYFIELD, Frank Henry Burland Willoughby, Sir
Resigned: 02 February 2000
Appointed Date: 12 March 1996
104 years old

Director
LULHAM, Joseph Robert Ferris
Resigned: 06 November 1997
Appointed Date: 12 March 1996
87 years old

Director
O'BYRNE, Thomas Edward
Resigned: 18 September 2000
Appointed Date: 04 February 1998
65 years old

Director
STIRLING, John Ludovic
Resigned: 21 March 2017
Appointed Date: 04 February 1998
88 years old

Director
THURSTON GROSSER, Kylie Jayne
Resigned: 17 June 2005
Appointed Date: 01 October 2000
52 years old

9-11 MANSON PLACE LIMITED Events

28 Mar 2017
Termination of appointment of John Ludovic Stirling as a director on 21 March 2017
18 Jan 2017
Appointment of Mr Anthony David Brindley as a director on 18 January 2017
31 Oct 2016
Termination of appointment of Valerie Guezi as a director on 31 October 2016
31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 24 March 2016
...
... and 101 more events
06 Sep 1989
Registered office changed on 06/09/89 from: provincial house solly street sheffield south yorkshire S1 4BB

06 Sep 1989
Full accounts made up to 31 December 1988

06 Sep 1989
Return made up to 02/05/89; full list of members

02 Nov 1987
Certificate of incorporation

02 Nov 1987
Incorporation