MANHEIM HOLDINGS LIMITED
LEEDS NEWINCCO 1286 LIMITED

Hellopages » West Yorkshire » Leeds » LS26 0JE

Company number 08838492
Status Active
Incorporation Date 9 January 2014
Company Type Private Limited Company
Address CENTRAL HOUSE LEEDS ROAD, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MANHEIM HOLDINGS LIMITED are www.manheimholdings.co.uk, and www.manheim-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Garforth Rail Station is 4.7 miles; to Castleford Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Featherstone Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manheim Holdings Limited is a Private Limited Company. The company registration number is 08838492. Manheim Holdings Limited has been working since 09 January 2014. The present status of the company is Active. The registered address of Manheim Holdings Limited is Central House Leeds Road Rothwell Leeds West Yorkshire Ls26 0je. . BUXTON, Michael is a Secretary of the company. BAILEY, John Ernest is a Director of the company. BUXTON, Michael is a Director of the company. FRIEDMAN, Marie Laurene is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director GAMLEN, Anita Denise has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUXTON, Michael
Appointed Date: 28 March 2014

Director
BAILEY, John Ernest
Appointed Date: 28 March 2014
63 years old

Director
BUXTON, Michael
Appointed Date: 02 April 2014
60 years old

Director
FRIEDMAN, Marie Laurene
Appointed Date: 02 April 2014
60 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 28 March 2014
Appointed Date: 09 January 2014

Director
GAMLEN, Anita Denise
Resigned: 06 December 2016
Appointed Date: 02 April 2014
66 years old

Director
MACKIE, Christopher Alan
Resigned: 28 March 2014
Appointed Date: 09 January 2014
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 28 March 2014
Appointed Date: 09 January 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 28 March 2014
Appointed Date: 09 January 2014

Persons With Significant Control

Manheim Global Management Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANHEIM HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
15 Dec 2016
Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,000

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 14 more events
06 May 2014
Appointment of Marie Laurene Friedman as a director
06 May 2014
Appointment of Anita Denise Gamlen as a director
28 Apr 2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 April 2014
25 Mar 2014
Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14
  • CONNOT ‐

09 Jan 2014
Incorporation