MANOR INVESTMENTS (IPSWICH) LIMITED

Hellopages » Suffolk » Ipswich » IP4 1JL

Company number 03154439
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 33 FORE STREET, IPSWICH, IP4 1JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017; Confirmation statement made on 2 February 2017 with updates; Satisfaction of charge 3 in full. The most likely internet sites of MANOR INVESTMENTS (IPSWICH) LIMITED are www.manorinvestmentsipswich.co.uk, and www.manor-investments-ipswich.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. Manor Investments Ipswich Limited is a Private Limited Company. The company registration number is 03154439. Manor Investments Ipswich Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Manor Investments Ipswich Limited is 33 Fore Street Ipswich Ip4 1jl. The company`s financial liabilities are £1360.34k. It is £66.96k against last year. The cash in hand is £100.06k. It is £-58.19k against last year. And the total assets are £409.97k, which is £-51.85k against last year. CATTERMOLE, Abigail Louise is a Director of the company. Secretary HEFFER, Beverley has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director CATTERMOLE, Richard William has been resigned. Director HEFFER, Beverley has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manor investments (ipswich) Key Finiance

LIABILITIES £1360.34k
+5%
CASH £100.06k
-37%
TOTAL ASSETS £409.97k
-12%
All Financial Figures

Current Directors

Director
CATTERMOLE, Abigail Louise
Appointed Date: 07 August 1997
48 years old

Resigned Directors

Secretary
HEFFER, Beverley
Resigned: 04 September 2015
Appointed Date: 16 September 1996

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 16 September 1996
Appointed Date: 02 February 1996

Director
CATTERMOLE, Richard William
Resigned: 21 December 2016
Appointed Date: 16 September 1996
80 years old

Director
HEFFER, Beverley
Resigned: 04 September 2015
Appointed Date: 16 September 1996
66 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 16 September 1996
Appointed Date: 02 February 1996

Persons With Significant Control

Mr Richard William Cattermole
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MANOR INVESTMENTS (IPSWICH) LIMITED Events

14 Feb 2017
Director's details changed for Mrs Abigail Louise Cattermole on 14 February 2017
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
27 Jan 2017
Satisfaction of charge 3 in full
27 Jan 2017
Satisfaction of charge 2 in full
22 Dec 2016
Termination of appointment of Richard William Cattermole as a director on 21 December 2016
...
... and 64 more events
19 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1996
Registered office changed on 18/09/96 from: 24-26 museum street ipswich suffolk IP1 1HZ
18 Sep 1996
£ nc 1000/100000 16/09/96
02 Feb 1996
Incorporation

MANOR INVESTMENTS (IPSWICH) LIMITED Charges

6 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 15 March 2016
Persons entitled: National Westminster Bank PLC
Description: The orwell hotel high street felixstowe suffolk & the…
16 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 27 January 2017
Persons entitled: National Westminster Bank PLC
Description: The phoenix hotel church street east dereham norfolk.
19 August 2002
Legal charge of licensed premises
Delivered: 31 August 2002
Status: Satisfied on 27 January 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a the orwell hotel…
6 August 1997
Debenture
Delivered: 13 August 1997
Status: Satisfied on 23 October 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…