ST. GABRIEL'S MANOR LIMITED
MANCOURT 2000 LIMITED

Hellopages » Greater London » Lambeth » SE5 9NR

Company number 03493332
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 21 COLDHARBOUR LANE, LONDON, SE5 9NR
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 ninety-six events have happened. The last three records are Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ST. GABRIEL'S MANOR LIMITED are www.stgabrielsmanor.co.uk, and www.st-gabriel-s-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. St Gabriel S Manor Limited is a Private Limited Company. The company registration number is 03493332. St Gabriel S Manor Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of St Gabriel S Manor Limited is 21 Coldharbour Lane London Se5 9nr. . SAMSON, Richard is a Secretary of the company. ECKERT, Jason Andrew is a Director of the company. LUMB, Martin David is a Director of the company. MOSELEY, Merrick John is a Director of the company. MULLAN, Nigel Joseph Richard is a Director of the company. SADD, Martyn Philip is a Director of the company. Secretary MULLAN, Nigel Joseph Richard has been resigned. Secretary MULLAN, Nigel Joseph Richard has been resigned. Secretary PALMER, Shirley has been resigned. Secretary SAMSON, Richard has been resigned. Secretary SAMSON, Richard has been resigned. Secretary VAUGH, Damien has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTCHER, Mark Andre has been resigned. Director GOULDING, Marrack, Sir has been resigned. Director LEWERS, Brent David has been resigned. Director LOCK, Alison has been resigned. Director MULLAN, Nigel Joseph Richard has been resigned. Director MULLAN, Nigel Joseph Richard has been resigned. Director PALMER, Shirley has been resigned. Director PEEL, Robert Edward David has been resigned. Director VAUGH, Damien has been resigned. Director WALLWORK, Jon Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAMSON, Richard
Appointed Date: 01 November 2013

Director
ECKERT, Jason Andrew
Appointed Date: 24 February 2016
52 years old

Director
LUMB, Martin David
Appointed Date: 08 December 2005
75 years old

Director
MOSELEY, Merrick John
Appointed Date: 13 September 2007
68 years old

Director
MULLAN, Nigel Joseph Richard
Appointed Date: 31 March 2017
74 years old

Director
SADD, Martyn Philip
Appointed Date: 01 March 2000
54 years old

Resigned Directors

Secretary
MULLAN, Nigel Joseph Richard
Resigned: 08 October 2013
Appointed Date: 13 October 2010

Secretary
MULLAN, Nigel Joseph Richard
Resigned: 16 October 2001
Appointed Date: 03 March 2000

Secretary
PALMER, Shirley
Resigned: 31 December 1998
Appointed Date: 03 February 1998

Secretary
SAMSON, Richard
Resigned: 13 October 2010
Appointed Date: 16 October 2001

Secretary
SAMSON, Richard
Resigned: 03 March 2000
Appointed Date: 26 October 1999

Secretary
VAUGH, Damien
Resigned: 07 October 1999
Appointed Date: 30 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 15 January 1998

Director
BUTCHER, Mark Andre
Resigned: 08 April 2010
Appointed Date: 08 December 2005
55 years old

Director
GOULDING, Marrack, Sir
Resigned: 16 January 2009
Appointed Date: 01 March 2000
89 years old

Director
LEWERS, Brent David
Resigned: 01 March 2008
Appointed Date: 07 November 2002
57 years old

Director
LOCK, Alison
Resigned: 09 October 2003
Appointed Date: 30 December 1998
56 years old

Director
MULLAN, Nigel Joseph Richard
Resigned: 16 February 2015
Appointed Date: 16 June 2010
74 years old

Director
MULLAN, Nigel Joseph Richard
Resigned: 10 March 2002
Appointed Date: 08 November 1999
74 years old

Director
PALMER, Shirley
Resigned: 31 December 1998
Appointed Date: 03 February 1998
64 years old

Director
PEEL, Robert Edward David
Resigned: 14 February 2007
Appointed Date: 07 November 2002
52 years old

Director
VAUGH, Damien
Resigned: 07 October 1999
Appointed Date: 03 February 1998
65 years old

Director
WALLWORK, Jon Henry
Resigned: 08 December 2005
Appointed Date: 08 November 1999
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Martyn Philip Sadd
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Merrick John Moseley
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Martin David Lumb
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Jason Andrew Eckert
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

ST. GABRIEL'S MANOR LIMITED Events

31 Mar 2017
Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017
31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Appointment of Mr Jason Andrew Eckert as a director on 24 February 2016
09 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 56

...
... and 86 more events
09 Mar 1998
New director appointed
13 Feb 1998
Memorandum and Articles of Association
11 Feb 1998
Company name changed mancourt 2000 LIMITED\certificate issued on 12/02/98
09 Feb 1998
Registered office changed on 09/02/98 from: 788 799 finchley road london NW11 7UR
15 Jan 1998
Incorporation