MANNING STAINTON LIMITED
LEEDS MANNING & STAINTONS NEW HOMES LIMITED PERFECTIMPACT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 03787696
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MANNING STAINTON LIMITED are www.manningstainton.co.uk, and www.manning-stainton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Manning Stainton Limited is a Private Limited Company. The company registration number is 03787696. Manning Stainton Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Manning Stainton Limited is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . ANDREWS, Michael Christopher is a Director of the company. MANNING, Russell John is a Director of the company. PANK, David is a Director of the company. Secretary ANDREWS, Michael Christopher has been resigned. Secretary BUTLER, Andrew James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BUTLER, Andrew James has been resigned. Director HOWARD, Jacqueline Shirley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANDREWS, Michael Christopher
Appointed Date: 29 June 1999
70 years old

Director
MANNING, Russell John
Appointed Date: 29 June 1999
69 years old

Director
PANK, David
Appointed Date: 29 June 1999
69 years old

Resigned Directors

Secretary
ANDREWS, Michael Christopher
Resigned: 01 December 2009
Appointed Date: 30 April 2009

Secretary
BUTLER, Andrew James
Resigned: 30 April 2009
Appointed Date: 29 June 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 1999
Appointed Date: 11 June 1999

Director
BUTLER, Andrew James
Resigned: 30 April 2009
Appointed Date: 29 June 1999
59 years old

Director
HOWARD, Jacqueline Shirley
Resigned: 19 January 2012
Appointed Date: 19 January 2012
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 1999
Appointed Date: 11 June 1999

MANNING STAINTON LIMITED Events

28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

11 May 2016
Accounts for a dormant company made up to 31 March 2016
24 Jun 2015
Accounts for a dormant company made up to 31 March 2015
23 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

03 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

...
... and 51 more events
08 Jul 1999
New director appointed
08 Jul 1999
New director appointed
08 Jul 1999
Registered office changed on 08/07/99 from: 12 york place leeds west yorkshire LS1 2DS
28 Jun 1999
Company name changed perfectimpact LIMITED\certificate issued on 29/06/99
11 Jun 1999
Incorporation